Oxford
Oxfordshire
OX2 6RX
Director Name | John Victor North |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1996(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (closed 20 June 2000) |
Role | Marketing Consultant |
Correspondence Address | 65 Barnfield Wood Road Beckenham Kent BR3 2ST |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | David Lee Sherman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 1996(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 August 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fitz James Avenue London W14 0RP |
Secretary Name | David Lee Sherman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 June 1996(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 August 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fitz James Avenue London W14 0RP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 October 1999) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Registered Address | 5th Floor Northside House 69 Tweedy Road Bromley Kent BR1 3WA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 13 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 13 August |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Application for striking-off (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 61 brook street london W1Y 2BL (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Secretary resigned;director resigned (1 page) |
3 September 1999 | Accounts for a dormant company made up to 13 August 1999 (1 page) |
17 March 1999 | Return made up to 23/01/99; no change of members (4 pages) |
4 September 1998 | Accounts for a dormant company made up to 13 August 1998 (1 page) |
29 January 1998 | Return made up to 23/01/98; no change of members (4 pages) |
23 October 1997 | Accounts for a dormant company made up to 13 August 1997 (1 page) |
15 August 1997 | Resolutions
|
18 February 1997 | Return made up to 05/02/97; full list of members
|
15 November 1996 | Accounting reference date notified as 13/08 (1 page) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | Secretary resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
1 July 1996 | New secretary appointed;new director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
21 February 1996 | Company name changed crossco (185) LIMITED\certificate issued on 22/02/96 (2 pages) |
14 February 1996 | Incorporation (17 pages) |