Abingdon
Oxfordshire
OX14 3UP
Secretary Name | Julie McIntyre |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1995(1 year, 2 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 20 Denton Close Abingdon Oxfordshire OX14 3UP |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Norman Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mr Alan James Talbot |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 1995) |
Role | Engineer |
Correspondence Address | 165 Bourne Road Pangbourne Reading Berkshire RG8 7JT |
Secretary Name | James Stuart McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | 20 Denton Close Abingdon Oxfordshire OX14 3UP |
Registered Address | Johnston House 8 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 May 2001 | Dissolved (1 page) |
---|---|
27 February 2001 | Liquidators statement of receipts and payments (5 pages) |
27 February 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 November 2000 | Liquidators statement of receipts and payments (5 pages) |
18 May 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 2000 | Liquidators statement of receipts and payments (5 pages) |
20 May 1999 | Liquidators statement of receipts and payments (5 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
13 November 1998 | Liquidators statement of receipts and payments (5 pages) |
19 November 1997 | Appointment of a voluntary liquidator (1 page) |
19 November 1997 | Statement of affairs (11 pages) |
19 November 1997 | Resolutions
|
6 November 1997 | Registered office changed on 06/11/97 from: unit 16 fitzharris industrial estate 70 wootton road abingdon oxfordshire (1 page) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Return made up to 13/07/96; full list of members
|
15 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 January 1996 | Ad 09/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 November 1995 | Particulars of mortgage/charge (4 pages) |
9 November 1995 | Return made up to 13/07/95; full list of members (6 pages) |
17 October 1995 | Secretary resigned (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 1 horseshoe park horseshoe road pangbourne berks RG8 7JW (1 page) |