Putley
Herefordshire
HR8 2QP
Wales
Director Name | Denis Charles Pasquale Gamberoni |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (closed 15 October 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ainslie's Belvedere Lansdown Bath Avon BA1 5HT |
Director Name | Ifor Llywelyn Williams |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1995(8 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 15 October 2011) |
Role | Director/Company Secretary |
Correspondence Address | Swn Y Mor Three Cliffs Penmaen Swansea West Glamorgan SA3 2HD Wales |
Secretary Name | Ifor Llywelyn Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 1995(8 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 15 October 2011) |
Role | Director/Company Secretary |
Correspondence Address | Swn Y Mor Three Cliffs Penmaen Swansea West Glamorgan SA3 2HD Wales |
Director Name | Mr Bernard Cook |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndale Cottage Ascott Road Whichford Shipston On Stour Warwickshire CV36 5PE |
Director Name | Ralph Henry Richard |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | 28 Ringwood Avenue London N2 9NS |
Director Name | Andrew Mark Moyes |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 August 2002) |
Role | Retail Director |
Correspondence Address | 79 Brooklands Road Weybridge Surrey KT13 0RU |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 29 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 July |
15 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2011 | Final Gazette dissolved following liquidation (1 page) |
15 July 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 July 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 June 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (5 pages) |
23 June 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (5 pages) |
23 June 2011 | Liquidators statement of receipts and payments to 26 May 2011 (5 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 26 November 2010 (6 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 26 November 2010 (6 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 26 November 2010 (6 pages) |
4 June 2010 | Liquidators' statement of receipts and payments to 26 May 2010 (5 pages) |
4 June 2010 | Liquidators statement of receipts and payments to 26 May 2010 (5 pages) |
4 June 2010 | Liquidators' statement of receipts and payments to 26 May 2010 (5 pages) |
17 December 2009 | Liquidators' statement of receipts and payments to 26 November 2009 (5 pages) |
17 December 2009 | Liquidators statement of receipts and payments to 26 November 2009 (5 pages) |
17 December 2009 | Liquidators' statement of receipts and payments to 26 November 2009 (5 pages) |
12 June 2009 | Liquidators' statement of receipts and payments to 26 May 2009 (5 pages) |
12 June 2009 | Liquidators' statement of receipts and payments to 26 May 2009 (5 pages) |
12 June 2009 | Liquidators statement of receipts and payments to 26 May 2009 (5 pages) |
7 January 2009 | Liquidators' statement of receipts and payments to 26 November 2008 (6 pages) |
7 January 2009 | Liquidators' statement of receipts and payments to 26 November 2008 (6 pages) |
7 January 2009 | Liquidators statement of receipts and payments to 26 November 2008 (6 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: 7 national court cross street aberdare rhondda cynon taff CF44 7SP (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 7 national court cross street aberdare rhondda cynon taff CF44 7SP (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
17 December 2007 | Declaration of solvency (3 pages) |
17 December 2007 | Declaration of solvency (3 pages) |
17 December 2007 | Appointment of a voluntary liquidator (1 page) |
17 December 2007 | Appointment of a voluntary liquidator (1 page) |
11 June 2007 | Full accounts made up to 29 July 2006 (13 pages) |
11 June 2007 | Full accounts made up to 29 July 2006 (13 pages) |
19 April 2007 | Return made up to 16/03/07; full list of members
|
19 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
19 December 2006 | Accounting reference date extended from 30/06/06 to 28/07/06 (1 page) |
19 December 2006 | Accounting reference date extended from 30/06/06 to 28/07/06 (1 page) |
12 April 2006 | Group of companies' accounts made up to 30 June 2005 (26 pages) |
12 April 2006 | Group of companies' accounts made up to 30 June 2005 (26 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members
|
21 April 2005 | Group of companies' accounts made up to 30 June 2004 (28 pages) |
21 April 2005 | Group of companies' accounts made up to 30 June 2004 (28 pages) |
23 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 16/03/05; full list of members
|
8 July 2004 | Registered office changed on 08/07/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
2 April 2004 | Return made up to 16/03/04; full list of members (8 pages) |
2 April 2004 | Return made up to 16/03/04; full list of members (8 pages) |
26 March 2004 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
26 March 2004 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
20 October 2003 | £ ic 257500/175000 22/07/03 £ sr 75000@1=75000 £ sr [email protected]=7500 (1 page) |
20 October 2003 | £ ic 257500/175000 22/07/03 £ sr 75000@1=75000 £ sr [email protected]=7500 (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
30 September 2003 | £ sr 174000@1 22/01/03 (1 page) |
30 September 2003 | £ sr 174000@1 22/01/03 (1 page) |
6 May 2003 | Group of companies' accounts made up to 30 June 2002 (29 pages) |
6 May 2003 | Group of companies' accounts made up to 30 June 2002 (29 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members
|
25 March 2003 | Return made up to 16/03/03; full list of members (9 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 30 queen charlotte street bristol. BS99 7QQ. (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 30 queen charlotte street bristol. BS99 7QQ. (1 page) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
29 April 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
21 March 2002 | Return made up to 16/03/02; full list of members (8 pages) |
21 March 2002 | Return made up to 16/03/02; full list of members (8 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
22 March 2001 | Return made up to 16/03/01; full list of members (8 pages) |
22 March 2001 | £ sr 50000@1 14/08/00 (1 page) |
22 March 2001 | £ sr 50000@1 14/08/00 (1 page) |
22 March 2001 | Return made up to 16/03/01; full list of members (8 pages) |
10 December 2000 | Full group accounts made up to 30 June 2000 (22 pages) |
10 December 2000 | Full group accounts made up to 30 June 2000 (22 pages) |
10 April 2000 | Return made up to 16/03/00; full list of members (8 pages) |
10 April 2000 | £ ic 258000/158000 04/04/00 £ sr 100000@1=100000 (1 page) |
10 April 2000 | £ ic 258000/158000 04/04/00 £ sr 100000@1=100000 (1 page) |
10 April 2000 | £ sr 100000@1 30/06/99 (1 page) |
10 April 2000 | Return made up to 16/03/00; full list of members (8 pages) |
10 April 2000 | £ sr 100000@1 30/06/99 (1 page) |
19 October 1999 | Full group accounts made up to 30 June 1999 (22 pages) |
19 October 1999 | Full group accounts made up to 30 June 1999 (22 pages) |
5 July 1999 | Ad 25/06/99--------- £ si 15000@1=15000 £ ic 245000/260000 (2 pages) |
5 July 1999 | Ad 25/06/99--------- £ si 15000@1=15000 £ ic 245000/260000 (2 pages) |
25 May 1999 | Return made up to 16/03/99; no change of members (5 pages) |
25 May 1999 | Return made up to 16/03/99; no change of members (5 pages) |
24 November 1998 | Full group accounts made up to 30 June 1998 (22 pages) |
24 November 1998 | Full group accounts made up to 30 June 1998 (22 pages) |
16 July 1998 | Auditor's resignation (1 page) |
16 July 1998 | Auditor's resignation (1 page) |
14 July 1998 | Auditor's resignation (1 page) |
14 July 1998 | Auditor's resignation (1 page) |
8 January 1998 | Ad 18/12/97--------- £ si 12500@1=12500 £ ic 232500/245000 (2 pages) |
8 January 1998 | Ad 18/12/97--------- £ si 12500@1=12500 £ ic 232500/245000 (2 pages) |
25 November 1997 | Full group accounts made up to 30 June 1997 (23 pages) |
25 November 1997 | Full group accounts made up to 30 June 1997 (23 pages) |
24 March 1997 | Return made up to 16/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 16/03/97; no change of members (4 pages) |
19 November 1996 | Full group accounts made up to 30 June 1996 (24 pages) |
19 November 1996 | Full group accounts made up to 30 June 1996 (24 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
9 April 1996 | Return made up to 16/03/96; full list of members
|
21 November 1995 | New secretary appointed;new director appointed (2 pages) |
8 November 1995 | Accounting reference date notified as 30/06 (1 page) |
8 November 1995 | Accounting reference date notified as 30/06 (1 page) |
23 October 1995 | Nc inc already adjusted 06/10/95 (1 page) |
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Nc inc already adjusted 06/10/95 (1 page) |
23 October 1995 | Ad 06/10/95--------- £ si 222499@1=222499 £ si [email protected]=10000 £ ic 1/232500 (2 pages) |
23 October 1995 | Ad 06/10/95--------- £ si 222499@1=222499 £ si [email protected]=10000 £ ic 1/232500 (2 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (3 pages) |
21 June 1995 | Director resigned;new director appointed (4 pages) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
5 April 1995 | Company name changed oval (979) LIMITED\certificate issued on 06/04/95 (4 pages) |
5 April 1995 | Company name changed oval (979) LIMITED\certificate issued on 06/04/95 (2 pages) |
16 March 1995 | Incorporation (34 pages) |