Bourne Lane
Hook Norton
Oxfordshire
OX15 5PG
Director Name | Susan Mary Sims |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | The End Barn Buckland Aylesbury HP22 5HU |
Director Name | Allan James Wheway |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Westhaven Chesham Road Wigginton Tring Hertfordshire HP23 6JD |
Director Name | Mrs Tanya Maureen Wheway |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westhaven Chesham Road Wigginton Tring Hertfordshire HP23 6JD |
Secretary Name | Stephen Philip Huggett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 March 1999) |
Role | Company Director |
Correspondence Address | Wendell Bourne Lane Hook Norton Oxfordshire OX15 5PG |
Secretary Name | Sarah Valerie King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Beech Road Sevenoaks Kent TN13 1YG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 12 Floral Street Covent Garden London WC2E 9DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 October 1998 | Application for striking-off (1 page) |
21 May 1998 | Return made up to 26/03/98; no change of members (4 pages) |
5 January 1998 | £ nc 100/1000 26/03/96 (1 page) |
5 January 1998 | Resolutions
|
5 January 1998 | Ad 26/03/96--------- £ si 998@1 (2 pages) |
18 November 1997 | Resolutions
|
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
25 June 1997 | Return made up to 26/03/97; full list of members
|
3 January 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Accounting reference date notified as 31/12 (1 page) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | Secretary resigned (1 page) |
28 April 1996 | Registered office changed on 28/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | Secretary resigned (1 page) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
26 March 1996 | Incorporation (14 pages) |