Upton Bye Burford
Burford
Oxfordshire
OX18 4LU
Director Name | Mr Peter Grayling Jackson |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1996(1 day after company formation) |
Appointment Duration | 7 years, 2 months (closed 22 April 2003) |
Role | Publisher |
Correspondence Address | Sheans South Barrow Yeovil Somerset BA22 7LN |
Director Name | John Graham Benson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(4 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 April 2003) |
Role | Company Director |
Correspondence Address | 31 Larkhall Rise Clapham London SW4 6HU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Michael David Braham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2000) |
Role | Co Director |
Correspondence Address | 103 Sotheby Road London N5 2UT |
Director Name | Jeremy Francis Wallington |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 August 2001) |
Role | Publisher |
Correspondence Address | 28 Merrick Square London SE1 4JB |
Secretary Name | Nigel Patrick Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(1 day after company formation) |
Appointment Duration | 2 years (resigned 01 March 1998) |
Role | Solicitor |
Correspondence Address | 85a Highbury Hill London N5 1SX |
Secretary Name | Jeremy Francis Wallington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 August 2001) |
Role | Company Director |
Correspondence Address | 28 Merrick Square London SE1 4JB |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2002 | Application for striking-off (1 page) |
7 November 2002 | Secretary resigned;director resigned (1 page) |
12 September 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
9 March 2002 | Return made up to 19/02/02; full list of members (10 pages) |
24 May 2001 | Return made up to 19/02/01; full list of members (13 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: c/o bdo stoy hayward 8 baker street london W1M 1DA (1 page) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
22 March 2000 | New director appointed (2 pages) |
14 March 2000 | Return made up to 19/02/00; full list of members (12 pages) |
23 February 2000 | Director resigned (1 page) |
1 September 1999 | Ad 26/07/99-30/07/99 £ si 6854@20=137080 £ si 34053@1=34053 £ ic 160129/331262 (3 pages) |
1 September 1999 | Particulars of contract relating to shares (4 pages) |
17 August 1999 | £ nc 161000/443440 25/06/99 (1 page) |
17 August 1999 | £ nc 443440/455320 26/07/99 (1 page) |
17 August 1999 | Resolutions
|
17 August 1999 | Memorandum and Articles of Association (14 pages) |
17 August 1999 | Resolutions
|
21 April 1999 | Return made up to 19/02/99; full list of members (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
30 November 1998 | Location of register of members (1 page) |
30 June 1998 | Ad 28/01/98--------- premium £ si [email protected] (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Return made up to 19/02/98; change of members
|
30 June 1998 | Ad 29/01/98--------- premium £ si [email protected] (2 pages) |
30 June 1998 | Ad 29/01/98--------- premium £ si [email protected] (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Ad 28/01/98--------- premium £ si [email protected] (2 pages) |
29 December 1997 | Accounts for a small company made up to 31 May 1997 (2 pages) |
8 November 1996 | Accounting reference date notified as 31/05 (1 page) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (3 pages) |
16 June 1996 | Registered office changed on 16/06/96 from: 16 st john street london EC1M 4AY (1 page) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (3 pages) |
16 June 1996 | Secretary resigned (1 page) |
16 June 1996 | New secretary appointed (2 pages) |
19 February 1996 | Incorporation (19 pages) |