Milton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6JY
Director Name | Paul Mills |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1996(1 year, 7 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 2 The Paddocks Coventry Road Warwick Warwickshire CV34 4LH |
Director Name | John Antony Midgley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1997(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | The Limes 2 The Green Wistow Selby North Yorkshire YO8 0FS |
Director Name | Mr Trevor George Corry Thomas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1997(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield Farm The Green Bishop Burton Beverley HU17 8QA |
Secretary Name | John Antony Midgley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1997(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | The Limes 2 The Green Wistow Selby North Yorkshire YO8 0FS |
Director Name | Mr Martin Joseph Miller |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 16 Southcote Road Walthamstow London E17 7AX |
Director Name | Mr Peter Huntly Hooper |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(4 days after company formation) |
Appointment Duration | 1 year (resigned 20 December 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Sispara Gardens London SW18 1LG |
Secretary Name | Mr Peter Huntly Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(4 days after company formation) |
Appointment Duration | 1 year (resigned 20 December 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Sispara Gardens London SW18 1LG |
Director Name | Mr John David Patrick Cassell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 36 Cristowe Road London SW6 3QE |
Director Name | Elaine Harrington Warburton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1997) |
Role | Finance Director |
Correspondence Address | 29 Durban Road Beckenham Kent BR3 4EY |
Secretary Name | Elaine Harrington Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(1 year after company formation) |
Appointment Duration | 1 year (resigned 14 January 1997) |
Role | Finance Director |
Correspondence Address | 29 Durban Road Beckenham Kent BR3 4EY |
Director Name | Barry Williams |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | April Rise Braybrooke Gardens Wargrave Reading Berkshire RG10 8DW |
Secretary Name | Adam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Correspondence Address | 16 Southcote Road Walthamstow London E17 7AX |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 December 2001 | Dissolved (1 page) |
---|---|
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
7 September 2001 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
10 August 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
6 August 1999 | Statement of affairs (8 pages) |
6 August 1999 | Appointment of a voluntary liquidator (1 page) |
6 August 1999 | Resolutions
|
26 July 1999 | Registered office changed on 26/07/99 from: lister house, gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page) |
17 June 1999 | Return made up to 15/05/99; full list of members (10 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: micklegate house 67 micklegate selby north yorkshire YO8 0EA (1 page) |
1 June 1998 | Return made up to 15/05/98; full list of members (11 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
2 December 1997 | Return made up to 30/09/97; full list of members (12 pages) |
5 August 1997 | Return made up to 28/11/95; full list of members (7 pages) |
5 August 1997 | Return made up to 28/11/96; full list of members (8 pages) |
30 June 1997 | Director resigned (1 page) |
5 February 1997 | New secretary appointed;new director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (3 pages) |
5 February 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
5 February 1997 | S-div conve 09/01/97 (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Secretary resigned (1 page) |
25 January 1997 | Registered office changed on 25/01/97 from: 60 marylebone high street london W1M 3AF (1 page) |
23 January 1997 | Full accounts made up to 30 September 1996 (15 pages) |
4 December 1996 | Ad 06/09/96--------- £ si 25050@1=25050 £ ic 275950/301000 (2 pages) |
4 December 1996 | New director appointed (2 pages) |
3 September 1996 | Resolutions
|
3 September 1996 | £ nc 301000/366130 08/07/96 (1 page) |
24 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 January 1996 | Ad 20/12/95--------- £ si 250@1=250 £ ic 275700/275950 (4 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Memorandum and Articles of Association (25 pages) |
10 January 1996 | Ad 20/12/95--------- £ si 125000@1=125000 £ ic 150700/275700 (2 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | Ad 15/09/95--------- £ si 25025@1=25025 £ ic 125675/150700 (2 pages) |
5 January 1996 | Ad 15/09/95--------- £ si 125329@1=125329 £ ic 346/125675 (2 pages) |
5 January 1996 | £ nc 1000/301000 15/09/95 (1 page) |
11 December 1995 | Accounting reference date extended from 31/08 to 30/09 (1 page) |
11 December 1995 | Ad 15/09/95--------- £ si 344@1=344 £ ic 2/346 (2 pages) |