School Lane Stadhampton
Oxford
Oxfordshire
OX44 7TR
Director Name | Mr Mark John James Little |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Farringford Harlestone Road Church Brampton Northamptonshire NN6 8AU |
Secretary Name | Timothy David Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Brompton House School Lane Stadhampton Oxford Oxfordshire OX44 7TR |
Director Name | Danielle Joanne Michaels |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beechpark Way Watford Hertfordshire WD17 3TY |
Director Name | Mr Gary Andrew Michaels |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Beechpark Way Watford Hertfordshire WD17 3TY |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Danielle Joanne Michaels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Assistant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beechpark Way Watford Hertfordshire WD17 3TY |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Brian Calder |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(10 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 84 Third Avenue Frinton On Sea Essex CO13 9EE |
Director Name | Anthony Howard Dean |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | Brow Top Farm Thornthwaite Harrogate HG3 2QS |
Director Name | Mr Simon James Lawson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(10 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Farm Ravensden Road Renhold Bedfordshire MK41 0LA |
Director Name | Peter Michael Osman |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | The Laurels 1 Broadleaf Grove Welwyn Garden City Hertfordshire AL8 7AZ |
Secretary Name | Catherine Jane Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(10 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 18 November 2005) |
Role | Secretary |
Correspondence Address | Abbey Farm Ravensden Road Renhold Bedfordshire MK41 0LA |
Director Name | Mr Milton Ivan Guffogg |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Clifton House Close Clifton Bedfordshire SG17 5EQ |
Registered Address | Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £343,519 |
Gross Profit | £180,689 |
Net Worth | -£140,399 |
Current Liabilities | £140,399 |
Latest Accounts | 2 July 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
21 January 2008 | Administrator's progress report (10 pages) |
21 January 2008 | Notice of move from Administration to Dissolution (10 pages) |
6 August 2007 | Administrator's progress report (7 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: greeting card group shrewsbury avenue peterborough cambs PE2 7LA (1 page) |
2 April 2007 | Result of meeting of creditors (35 pages) |
5 March 2007 | Statement of administrator's proposal (35 pages) |
23 February 2007 | Statement of affairs (6 pages) |
14 February 2007 | Appointment of an administrator (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
22 June 2006 | Full accounts made up to 2 July 2005 (15 pages) |
15 May 2006 | Return made up to 27/04/06; full list of members (8 pages) |
6 April 2006 | New director appointed (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New secretary appointed (2 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Return made up to 27/04/05; full list of members (3 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 16 beechpark way watford hertfordshire WD17 3TY (1 page) |
5 April 2005 | New director appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | New director appointed (3 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
8 May 2003 | Return made up to 27/04/03; full list of members
|
25 April 2003 | Auditor's resignation (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 123 mill way bushey watford hertfordshire WD23 2AE (1 page) |
24 May 2001 | Return made up to 27/04/01; full list of members
|
9 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 May 2000 | Return made up to 27/04/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
14 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
19 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
15 May 1996 | Return made up to 27/04/96; no change of members (4 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
25 April 1995 | Return made up to 27/04/95; full list of members (6 pages) |
24 June 1994 | Particulars of mortgage/charge (3 pages) |
17 May 1994 | Accounting reference date notified as 31/03 (1 page) |
27 April 1994 | Incorporation (12 pages) |