Childrey
Wantage
Oxfordshire
OX12 9YR
Director Name | Mr Stuart James McLaughlan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1998(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 13 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 67 Queen Anne's Grove Ealing London W5 3XP |
Director Name | Mr David Cyril Brinklow |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Asters Goffs Oak Waltham Cross Hertfordshire EN7 6SD |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (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 | 27 June 1996(3 months after company formation) |
Appointment Duration | 5 years, 9 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 after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2002) |
Role | Accountant |
Correspondence Address | 38 Hillcroft Dunstable Bedfordshire LU6 1TU |
Director Name | Mr David Alexander Winduss |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glebe House Buckland Dinham Frome Somerset BA11 2QW |
Director Name | Nicholas Laister |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | Pademoor House Pademoor, Eastoft Scunthorpe North Lincolnshire DN17 4PZ |
Director Name | Ian Morrison |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 179 Ramsden Road London SW12 8RG |
Director Name | Colin Parry Williams |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Tornby Crown Lane Farnham Royal Slough Berkshire SL2 3SG |
Director Name | Mr Raymond John Smith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlwood 1 Nash Road Dibden Purlieu Southampton Hampshire SO45 4RR |
Director Name | Mr Ian Roger Spry |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2005) |
Role | Accountant |
Correspondence Address | 27 Bromley Avenue Bromley Kent BR1 4BG |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
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 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 June 2009 | Application for striking-off (1 page) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
4 December 2008 | Resolutions
|
4 December 2008 | Solvency statement dated 17/11/08 (1 page) |
4 December 2008 | Memorandum of capital - processed 4/12/08. reduction of issd cap from £100000 to £2 (2 pages) |
4 December 2008 | Statement by directors (1 page) |
17 July 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
4 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
28 July 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
18 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
31 July 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
29 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
29 March 2006 | Director's particulars changed (1 page) |
23 August 2005 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page) |
12 May 2005 | Director resigned (1 page) |
8 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
17 December 2004 | Full accounts made up to 30 June 2004 (9 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members (8 pages) |
6 December 2003 | Full accounts made up to 30 June 2003 (9 pages) |
15 April 2003 | Return made up to 25/03/03; full list of members (8 pages) |
11 November 2002 | Director resigned (1 page) |
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2002 | Director resigned (1 page) |
24 April 2002 | Return made up to 25/03/02; full list of members
|
9 April 2002 | Director resigned (1 page) |
7 February 2002 | Full accounts made up to 31 December 2001 (9 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 April 2001 | Return made up to 25/03/01; full list of members (8 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 April 2000 | Return made up to 25/03/00; full list of members (8 pages) |
23 March 2000 | New director appointed (2 pages) |
5 March 2000 | Director resigned (1 page) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Director resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
19 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
19 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | £ nc 100/100000 28/09/98 (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
1 September 1998 | Company name changed jacobs shipping (uk) LIMITED\certificate issued on 01/09/98 (2 pages) |
24 April 1998 | Return made up to 25/03/98; no change of members (4 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | New director appointed (2 pages) |
22 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
10 December 1996 | Accounting reference date notified as 31/12 (1 page) |
14 July 1996 | New director appointed (1 page) |
14 July 1996 | Director resigned (2 pages) |
14 July 1996 | New secretary appointed (3 pages) |
14 July 1996 | New director appointed (1 page) |
14 July 1996 | Registered office changed on 14/07/96 from: po box 55 7 spa road london SE16 3QQ (1 page) |
14 July 1996 | Secretary resigned (6 pages) |
4 July 1996 | Company name changed hosetree LIMITED\certificate issued on 05/07/96 (2 pages) |
25 March 1996 | Incorporation (15 pages) |