Waters Lane
Banbury
Oxfordshire
OX17 2NH
Director Name | Dr Steven Fawkes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1998(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 August 2003) |
Role | Management Consultant |
Correspondence Address | 15 Slade Leas Middleton Cheney Waters Lane Banbury Oxfordshire OX17 2NH |
Secretary Name | Dr Steven Fawkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1998(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 August 2003) |
Role | Company Director |
Correspondence Address | 15 Slade Leas Middleton Cheney Waters Lane Banbury Oxfordshire OX17 2NH |
Director Name | Dr Steven Fawkes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 December 1995) |
Role | Management Consultant |
Correspondence Address | 49 Coopersgate Southam Road Banbury Oxon OX16 7EQ |
Secretary Name | Paula Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | 49 Coopers Gate Southam Road Banbury Oxfordshire OX16 7EQ |
Secretary Name | Anne Marie Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | 9 Walkers Path Uddingston Glasgow G7I 6TS Scotland |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 57 London Road Enfield Middlesex EN2 6DU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2002 | Voluntary strike-off action has been suspended (1 page) |
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2002 | Application for striking-off (1 page) |
13 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
3 April 2001 | Return made up to 16/02/01; full list of members
|
7 April 2000 | Full accounts made up to 31 August 1999 (9 pages) |
10 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
3 November 1999 | Accounting reference date extended from 28/02/99 to 31/08/99 (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: enterprise house beesons yard bury lane rickmansworth herts WD3 1DS (1 page) |
17 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
9 December 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | Ad 02/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
11 December 1997 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
13 March 1997 | Accounts for a dormant company made up to 29 February 1996 (3 pages) |
6 March 1997 | Return made up to 16/02/97; full list of members (6 pages) |
27 March 1996 | Return made up to 16/02/96; full list of members (6 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: enterprise house 135 high street rickmansworth hertfordshire WD3 1AR (1 page) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: 152 city road london EC1V 2NX (1 page) |
20 March 1995 | Director resigned;new director appointed (2 pages) |