Launton
Bicester
Oxfordshire
OX6 0DG
Director Name | Henry Daniel Sykes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 12 Chemin De Polny Epalinges Ch1066 Switzerland |
Secretary Name | Jeremy Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 West End Launton Bicester Oxfordshire OX6 0DG |
Director Name | Caroline Louise Sykes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 March 1996) |
Role | Chartered Accountant |
Correspondence Address | The Cottage Heyford Road Kirtlington Kidlington Oxfordshire OX5 3HS |
Director Name | Henry Daniel Sykes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 March 1996) |
Role | Managing Director |
Correspondence Address | The Cottage Heyford Road Kirtlington Oxfordshire OX5 3HS |
Secretary Name | Caroline Louise Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 March 1996) |
Role | Chartered Accountant |
Correspondence Address | The Cottage Heyford Road Kirtlington Kidlington Oxfordshire OX5 3HS |
Director Name | Mr Graham Robert Bell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Leyton Cross Road Wilmington Dartford Kent DA2 7AP |
Director Name | John Alexander Brian Leask |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1998) |
Role | Commercial Director |
Correspondence Address | Old Timbers Mill Hill Alresford Hampshire SO24 9DD |
Secretary Name | Mr Graham Robert Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Leyton Cross Road Wilmington Dartford Kent DA2 7AP |
Director Name | Summen Dutta |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 1999) |
Role | HR Manager |
Correspondence Address | 6 Kent Avenue Slough Berkshire SL1 3AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1st Floor Centinal 46 Clarendon Road Watford Hertfordshire WD17 1HE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2001 | Application for striking-off (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
13 April 2001 | Return made up to 23/03/01; full list of members
|
5 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
1 September 2000 | Return made up to 23/03/00; full list of members (6 pages) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
31 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
9 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
20 April 1998 | Return made up to 23/03/98; full list of members (6 pages) |
15 July 1997 | Full accounts made up to 30 April 1997 (11 pages) |
18 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
12 September 1996 | Full accounts made up to 30 April 1996 (11 pages) |
17 April 1996 | Secretary resigned;director resigned (1 page) |
17 April 1996 | New secretary appointed;new director appointed (2 pages) |
17 April 1996 | Director resigned (3 pages) |
17 April 1996 | New director appointed (1 page) |
21 March 1996 | Return made up to 23/03/96; full list of members (7 pages) |
8 September 1995 | Accounting reference date notified as 30/04 (1 page) |
8 September 1995 | Ad 14/06/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
8 September 1995 | Location of register of members (non legible) (1 page) |
8 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
18 May 1995 | Company name changed merlinzone LIMITED\certificate issued on 19/05/95 (4 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: 174-180 old street london EC1V 9BP (1 page) |
23 March 1995 | Incorporation (38 pages) |