Bicester
Oxfordshire
OX6 7HP
Secretary Name | Angela White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 September 2005) |
Role | Company Director |
Correspondence Address | 36balliol Road Bicester Oxfordshire OX26 4HP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | John Ayers |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Upper Style Bickington Barnstaple Devon EX31 2JG |
Director Name | Mr Anthony Daniel Hurley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cardiff Road Hanwell London W7 2BW |
Secretary Name | Mr David Andrew White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Balliol Road Bicester Oxfordshire OX6 7HP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 4 Broadway North Orbital Road, Denham Uxbridge Middlesex UB9 5HB |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham Green |
Year | 2014 |
---|---|
Net Worth | -£1,048 |
Cash | £2,195 |
Current Liabilities | £3,243 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2005 | Application for striking-off (1 page) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
18 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Accounts for a dormant company made up to 31 May 2003 (8 pages) |
25 February 2004 | New secretary appointed (2 pages) |
10 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
12 November 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
6 November 2002 | Return made up to 06/10/02; full list of members
|
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
22 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
12 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
13 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
10 October 2000 | Return made up to 06/10/00; full list of members
|
5 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: suite one charles house bridge road southall middlesex UB2 4BD (1 page) |
30 November 1999 | Return made up to 06/10/99; no change of members (5 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (8 pages) |
15 October 1998 | Return made up to 06/10/98; full list of members (5 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
16 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: windmill business centre windmill lane southall middlesex UB2 4NJ (1 page) |
21 January 1997 | Full accounts made up to 31 May 1996 (9 pages) |
17 October 1996 | Return made up to 06/10/96; no change of members (5 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (8 pages) |
19 May 1995 | Accounting reference date notified as 31/05 (1 page) |