Church Lane
Stoke Poges
Buckinghamshire
SL2 4NZ
Director Name | Mr Simon Christie Oliphant |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 17 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wick Leaze Farm Bulkington Devizes Wiltshire SN10 1SN |
Secretary Name | Jonathan Mark Lawes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2002(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 17 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Peppercorn Orchard Great Hinton Trowbridge Wiltshire BA14 6DB |
Director Name | Mashahiro Usami |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 27 June 2006(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 September 2009) |
Role | Company Director |
Correspondence Address | 10 Tunstall Court Hatherley Road Richmond Surrey TW9 3LJ |
Director Name | James Frederick Burkitt |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(4 months after company formation) |
Appointment Duration | 1 day (resigned 30 September 1994) |
Role | Director/Company Secretary |
Correspondence Address | 1 Firs End Southside Gerrards Cross Buckinghamshire SL9 8NZ |
Director Name | Mr Clive Waldron |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(4 months after company formation) |
Appointment Duration | 1 day (resigned 30 September 1994) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Coat Martock Somerset TA12 6AR |
Secretary Name | James Frederick Burkitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(4 months after company formation) |
Appointment Duration | 1 day (resigned 30 September 1994) |
Role | Director/Company Secretary |
Correspondence Address | 1 Firs End Southside Gerrards Cross Buckinghamshire SL9 8NZ |
Director Name | Christopher Michael Armitage |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(4 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 28 September 2001) |
Role | Accountant |
Correspondence Address | 4 Heathfields Chieveley Newbury Berkshire RG20 8TW |
Director Name | Philip David Jenkin |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(4 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 4 Quilling Close Trowbridge Wiltshire BA14 7HF |
Secretary Name | Christopher Michael Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(4 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 28 September 2001) |
Role | Accountant |
Correspondence Address | 4 Heathfields Chieveley Newbury Berkshire RG20 8TW |
Director Name | Norichika Hirasawa |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 September 2001(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | 10 Stompond Lane Walton On Thames Surrey KT12 1HB |
Secretary Name | Paul Duffield Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 February 2002) |
Role | Company Director |
Correspondence Address | 5 Oak Way South Cerney Gloucestershire GL7 5XX Wales |
Director Name | Richard Paul Egan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 30 Celandine Mead Taunton Somerset TA1 3XF |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2009 | Declaration of solvency (3 pages) |
17 June 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 June 2009 | Liquidators statement of receipts and payments to 19 May 2009 (5 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
26 June 2008 | Appointment of a voluntary liquidator (1 page) |
26 June 2008 | Resolutions
|
26 June 2008 | Registered office changed on 26/06/2008 from quarry house canal road trowbridge wiltshire BA14 8QU united kingdom (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from bridge house london bridge london SE1 9QR (1 page) |
19 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Location of register of members (1 page) |
18 June 2008 | Appointment of a voluntary liquidator (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from quarry house canal road trowbridge wiltshire BA14 8QU (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (24 pages) |
8 September 2007 | Return made up to 26/05/07; no change of members (7 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (30 pages) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
20 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
29 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
25 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
19 August 2004 | Director resigned (1 page) |
17 June 2004 | Return made up to 26/05/04; full list of members
|
16 October 2003 | Full accounts made up to 31 March 2003 (38 pages) |
14 October 2003 | Auditor's resignation (2 pages) |
3 June 2003 | Return made up to 26/05/03; full list of members (8 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (23 pages) |
30 August 2002 | New director appointed (2 pages) |
10 May 2002 | Full accounts made up to 30 September 2001 (21 pages) |
23 April 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
21 January 2001 | Full accounts made up to 30 September 2000 (24 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Particulars of mortgage/charge (4 pages) |
9 June 2000 | Particulars of mortgage/charge (4 pages) |
1 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
15 February 2000 | Full accounts made up to 30 September 1999 (21 pages) |
22 January 2000 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (8 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Return made up to 26/05/99; no change of members (4 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | Particulars of mortgage/charge (4 pages) |
23 March 1999 | Full group accounts made up to 30 September 1998 (19 pages) |
9 February 1999 | Particulars of mortgage/charge (4 pages) |
9 February 1999 | Particulars of mortgage/charge (4 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Particulars of mortgage/charge (8 pages) |
27 November 1998 | Particulars of mortgage/charge (8 pages) |
27 November 1998 | Particulars of mortgage/charge (8 pages) |
27 November 1998 | Particulars of mortgage/charge (8 pages) |
27 November 1998 | Particulars of mortgage/charge (8 pages) |
27 November 1998 | Particulars of mortgage/charge (8 pages) |
5 November 1998 | Particulars of mortgage/charge (4 pages) |
16 October 1998 | Particulars of mortgage/charge (4 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
7 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
18 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Return made up to 26/05/97; full list of members (6 pages) |
31 December 1996 | Accounts for a small company made up to 30 September 1996 (9 pages) |
3 June 1996 | Return made up to 26/05/96; no change of members (4 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: regal building bythesea road trowbridge wiltshire BA14 8HR (1 page) |
26 February 1996 | Accounts for a small company made up to 30 September 1995 (12 pages) |
1 February 1996 | Particulars of mortgage/charge (4 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Return made up to 26/05/95; full list of members
|
24 March 1995 | Particulars of mortgage/charge (10 pages) |
24 October 1994 | Secretary resigned;director resigned;new director appointed (6 pages) |
19 October 1994 | Memorandum and Articles of Association (15 pages) |
19 October 1994 | Resolutions
|
26 May 1994 | Incorporation (21 pages) |