Oswaldkirk
York
North Yorkshire
YO62 5XT
Director Name | Christopher Joe Whalley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (closed 12 January 2010) |
Role | Property Investor |
Country of Residence | Monaco |
Correspondence Address | Memmo Center 4 Avenue Des Guelfes 98000 Monaco |
Secretary Name | Christopher Joe Whalley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (closed 12 January 2010) |
Role | Property Investor |
Country of Residence | Monaco |
Correspondence Address | Memmo Center 4 Avenue Des Guelfes 98000 Monaco |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Registered Address | 14 Ravensbury Avenue Morden Surrey SM4 6ET |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2008 | Application for striking-off (1 page) |
23 June 2008 | Application for striking-off (1 page) |
19 June 2008 | Return made up to 04/01/08; full list of members (7 pages) |
19 June 2008 | Return made up to 04/01/08; full list of members (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 352-356 battersea park road battersea london SW11 3BY (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 352-356 battersea park road battersea london SW11 3BY (1 page) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 50 throwley way sutton surrey SM1 4BF (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 50 throwley way sutton surrey SM1 4BF (1 page) |
5 February 2007 | Return made up to 04/01/07; full list of members (7 pages) |
5 February 2007 | Return made up to 04/01/07; full list of members (7 pages) |
1 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2006 | Return made up to 04/01/06; full list of members (5 pages) |
1 March 2006 | Return made up to 04/01/06; full list of members (5 pages) |
1 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: surrey house 52 throwley way sutton surrey SM1 4BF (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: surrey house 52 throwley way sutton surrey SM1 4BF (1 page) |
29 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
17 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
17 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
27 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 December 2001 | Return made up to 04/01/02; full list of members (6 pages) |
28 December 2001 | Return made up to 04/01/02; full list of members (6 pages) |
6 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
22 November 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 November 1999 | Full accounts made up to 31 March 1998 (10 pages) |
5 February 1999 | Return made up to 04/01/99; no change of members (5 pages) |
5 February 1999 | Return made up to 04/01/99; no change of members (5 pages) |
15 July 1998 | Full accounts made up to 31 March 1997 (10 pages) |
15 July 1998 | Full accounts made up to 31 March 1997 (10 pages) |
24 February 1998 | Return made up to 04/01/98; full list of members (6 pages) |
24 February 1998 | Return made up to 04/01/98; full list of members (6 pages) |
27 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
27 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
19 October 1996 | Registered office changed on 19/10/96 from: 2 blackall street london EC2A 4BB. (1 page) |
19 October 1996 | Registered office changed on 19/10/96 from: 2 blackall street london EC2A 4BB. (1 page) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
17 May 1996 | Ad 19/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 1996 | Accounting reference date notified as 31/03 (1 page) |
17 May 1996 | Accounting reference date notified as 31/03 (1 page) |
17 May 1996 | Ad 19/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 1996 | Director resigned (2 pages) |
7 May 1996 | Secretary resigned (2 pages) |
7 May 1996 | Secretary resigned (2 pages) |
7 May 1996 | New secretary appointed;new director appointed (1 page) |
7 May 1996 | New director appointed (1 page) |
7 May 1996 | Director resigned (2 pages) |
4 January 1996 | Incorporation (11 pages) |