School Lane Stadhampton
Oxford
Oxfordshire
OX44 7TR
Secretary Name | Timothy David Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 July 2009) |
Role | Company Director |
Correspondence Address | Brompton House School Lane Stadhampton Oxford Oxfordshire OX44 7TR |
Director Name | Deborah Jane Kerr |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 51 Hainault Road Chigwell Essex IG7 5DH |
Director Name | Mrs Christine Margaret Kerr |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Role | Taxation Assistant |
Country of Residence | England |
Correspondence Address | 4 The Beacons Loughton Essex IG10 2SQ |
Secretary Name | Mrs Christine Margaret Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Role | Taxation Assistant |
Country of Residence | England |
Correspondence Address | 4 The Beacons Loughton Essex IG10 2SQ |
Director Name | Anthony David Kerr |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2000) |
Role | Retailer |
Correspondence Address | 4 The Beacons Loughton Essex IG10 2SQ |
Director Name | Peter John Kerr |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | 51 Hainault Road Chigwell Essex IG7 5DH |
Director Name | Deborah Jane Kerr |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | 51 Hainault Road Chigwell Essex IG7 5DH |
Secretary Name | Deborah Jane Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | 51 Hainault Road Chigwell Essex IG7 5DH |
Director Name | Mr Simon James Lawson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Farm Ravensden Road Renhold Bedfordshire MK41 0LA |
Secretary Name | Catherine Jane Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 November 2005) |
Role | Accountant |
Correspondence Address | Abbey Farm Ravensden Road Renhold Bedfordshire MK41 0LA |
Director Name | Anthony Howard Dean |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 2005) |
Role | Property Director |
Correspondence Address | Brow Top Farm Thornthwaite Harrogate HG3 2QS |
Director Name | Peter Michael Osman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | The Laurels 1 Broadleaf Grove Welwyn Garden City Hertfordshire AL8 7AZ |
Director Name | Mr Mark John James Little |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Farringford Harlestone Road Church Brampton Northamptonshire NN6 8AU |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Mr Milton Ivan Guffogg |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(11 years, 3 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
---|---|
Net Worth | £95,000 |
Latest Accounts | 2 July 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2009 | Appointment terminated director paul sellars (1 page) |
1 April 2009 | Administrator's progress report to 30 March 2009 (15 pages) |
1 April 2009 | Notice of move from Administration to Dissolution (15 pages) |
4 February 2009 | Administrator's progress report to 1 January 2009 (13 pages) |
5 August 2008 | Administrator's progress report to 1 July 2008 (7 pages) |
5 August 2008 | Administrator's progress report to 1 July 2008 (13 pages) |
5 August 2008 | Administrator's progress report to 1 July 2008 (13 pages) |
7 February 2008 | Administrator's progress report (14 pages) |
10 January 2008 | Administrator's progress report (22 pages) |
10 January 2008 | Administrator's progress report (15 pages) |
9 January 2008 | Notice of extension of period of Administration (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: shrewsbury avenue peterborough cambridgeshire PE2 7LA (1 page) |
30 March 2007 | Statement of administrator's proposal (68 pages) |
7 March 2007 | Memorandum and Articles of Association (5 pages) |
21 February 2007 | Statement of affairs (6 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
10 January 2007 | Appointment of an administrator (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Return made up to 01/08/06; full list of members (2 pages) |
7 July 2006 | Director resigned (1 page) |
4 May 2006 | Full accounts made up to 2 July 2005 (11 pages) |
3 May 2006 | New director appointed (4 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 director appointed (3 pages) |
3 April 2006 | New secretary appointed (2 pages) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Return made up to 01/08/05; full list of members (3 pages) |
30 September 2005 | Secretary's particulars changed (1 page) |
5 May 2005 | Full accounts made up to 26 June 2004 (14 pages) |
5 April 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
1 October 2004 | Return made up to 01/08/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 28 June 2003 (15 pages) |
7 January 2004 | Auditor's resignation (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: marquis business centre royston road baldock hertfordshire SG7 6XL (1 page) |
28 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
5 June 2003 | Resolutions
|
4 June 2003 | New director appointed (3 pages) |
4 June 2003 | New director appointed (3 pages) |
1 June 2003 | Auditor's resignation (1 page) |
29 May 2003 | Particulars of mortgage/charge (19 pages) |
3 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 February 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
29 October 2001 | Accounting reference date extended from 31/12/00 to 31/12/01 (1 page) |
22 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: avco house 6 albert road, east barnet barnet hertfordshire EN4 9SH (1 page) |
18 January 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
15 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
10 October 2000 | Return made up to 01/08/00; full list of members (5 pages) |
11 July 2000 | Auditor's resignation (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
8 March 2000 | New director appointed (1 page) |
8 March 2000 | Director resigned (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: elizabeth house 76 longbridge road barking essex IG11 8SF (1 page) |
17 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
20 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
14 June 1999 | Company name changed the cut price card company limit ed\certificate issued on 15/06/99 (2 pages) |
21 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 September 1998 | Return made up to 01/08/98; no change of members (4 pages) |
12 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
1 September 1997 | Return made up to 01/08/97; full list of members (6 pages) |
1 September 1997 | Ad 25/07/97--------- £ si 60000@1=60000 £ ic 35001/95001 (2 pages) |
11 July 1997 | £ nc 50000/500000 07/07/97 (1 page) |
11 July 1997 | Resolutions
|
15 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
29 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
25 August 1995 | Return made up to 01/08/95; full list of members
|
10 August 1995 | Ad 12/07/95--------- £ si 20001@1=20001 £ ic 15000/35001 (2 pages) |
1 August 1994 | Incorporation (14 pages) |