Oxford
OX2 6UE
Secretary Name | Tilly Vivien Lesley Chown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (closed 12 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rawlinson Road Oxford OX2 6UE |
Secretary Name | Mr Malcolm David Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Lonsdale Road Oxford Oxfordshire OX2 7EP |
Director Name | Mr Robert John Rice Henley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 1999) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3 Linden Crescent Woodford Green Essex IG8 0DG |
Director Name | Tilly Vivien Lesley Chown |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rawlinson Road Oxford OX2 6UE |
Director Name | Mr Malcolm David Sadler |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 April 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Lonsdale Road Oxford Oxfordshire OX2 7EP |
Secretary Name | B. H. Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | Carfax Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 2005) |
Correspondence Address | 116 St Aldates Oxford Oxfordshire OX1 1HA |
Registered Address | 3 Brook Business Centre Cowley Mill Road, Cowley Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £300,862 |
Gross Profit | £246,326 |
Net Worth | £578,610 |
Current Liabilities | £302,607 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2006 | Application for striking-off (1 page) |
2 September 2005 | Secretary resigned (1 page) |
24 May 2005 | Return made up to 18/05/05; full list of members
|
17 May 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
12 January 2005 | Full accounts made up to 30 June 2004 (11 pages) |
1 October 2004 | Director's particulars changed (1 page) |
25 May 2004 | Return made up to 18/05/04; full list of members
|
13 May 2004 | Particulars of mortgage/charge (4 pages) |
16 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
23 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
22 October 2003 | Auditor's resignation (1 page) |
30 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
24 December 2002 | Full accounts made up to 30 June 2002 (10 pages) |
30 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
27 November 2001 | Full accounts made up to 30 June 2001 (12 pages) |
1 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
27 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
25 September 2000 | Resolutions
|
20 July 2000 | Return made up to 18/05/00; full list of members (6 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: boswell house 1-5 broad street oxford OX1 3AW (1 page) |
15 June 1999 | Auditor's resignation (1 page) |
15 June 1999 | Aud stat (1 page) |
11 June 1999 | Return made up to 18/05/99; no change of members
|
24 December 1998 | Full accounts made up to 30 June 1998 (15 pages) |
16 June 1998 | Return made up to 18/05/98; no change of members (6 pages) |
27 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
20 August 1997 | Return made up to 18/05/97; full list of members
|
20 May 1997 | Company name changed hellesdon (wolverhampton) limite d\certificate issued on 21/05/97 (2 pages) |
2 April 1997 | £ ic 100/87 18/02/97 £ sr 13@1=13 (1 page) |
18 March 1997 | Resolutions
|
25 February 1997 | New director appointed (2 pages) |
22 February 1997 | Particulars of mortgage/charge (5 pages) |
22 February 1997 | Particulars of mortgage/charge (5 pages) |
22 February 1997 | Particulars of mortgage/charge (9 pages) |
13 February 1997 | New secretary appointed (2 pages) |
1 February 1997 | Registered office changed on 01/02/97 from: 235 old marylebone road london NW1 5QT (1 page) |
2 January 1997 | Auditor's resignation (2 pages) |
30 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
9 June 1996 | Return made up to 18/05/96; full list of members (8 pages) |
19 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
7 December 1995 | Particulars of mortgage/charge (18 pages) |
21 June 1995 | Return made up to 18/05/95; full list of members (12 pages) |