Childrey
Wantage
Oxfordshire
OX12 9YR
Director Name | Mr Paul Clement Scott |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(7 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 March 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Director Name | Mr Stephen David Bender |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2006(10 years, 5 months after company formation) |
Appointment Duration | 11 months (closed 06 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Casewick Lane Uffington Stamford Lincolnshire PE9 4SX |
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine Cottage Nuptown Warfield Berkshire RG42 6HS |
Director Name | Mr Michael James Kingshott |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Brick Kiln Lane Horsmonden Kent TN12 8EN |
Director Name | Paul Michael Pascan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2002) |
Role | Lu6 1tu |
Correspondence Address | 38 Hillcroft Dunstable Bedfordshire LU6 1TU |
Director Name | Simon Paul Winder |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2003) |
Role | Accountant |
Correspondence Address | Flat 2 9 Westbury Road London N12 7NY |
Director Name | Mr Kevin Edgar Torlage |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 April 2003(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Westway Raynes Park London SW20 9LS |
Director Name | Mr David Alexander Winduss |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glebe House Buckland Dinham Frome Somerset BA11 2QW |
Registered Address | 2nd Floor 63 Curzon Street London W1J 8PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
9 October 2006 | Application for striking-off (1 page) |
26 July 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (3 pages) |
2 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
23 August 2005 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page) |
20 December 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
28 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
27 September 2004 | New director appointed (4 pages) |
24 September 2004 | Director resigned (1 page) |
11 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
30 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
1 November 2002 | Return made up to 13/10/02; full list of members
|
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
9 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
8 October 2001 | Return made up to 13/10/01; full list of members
|
9 July 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
13 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
9 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
1 March 1999 | Company name changed arcade traffic management limite d\certificate issued on 01/03/99 (2 pages) |
13 January 1999 | Company name changed goulditar no. 454 LIMITED\certificate issued on 13/01/99 (2 pages) |
14 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
20 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
12 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
12 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
7 July 1996 | Accounting reference date notified as 31/12 (1 page) |
7 July 1996 | Registered office changed on 07/07/96 from: 78 hatton garden london EC1N 8JA (1 page) |
2 March 1996 | New director appointed (4 pages) |
2 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 March 1996 | Director resigned;new director appointed (3 pages) |
13 October 1995 | Incorporation (32 pages) |