Millway Lane
Appleton
Oxfordshire
OX13 5LD
Secretary Name | Nicholas Ogilvie Ellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1997(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 10 December 2002) |
Role | Solicitor |
Correspondence Address | 11g Earlsfield Road London SW18 3DB |
Director Name | Mr Richard Gordon Hall |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 1997) |
Role | Corporate Consultant |
Country of Residence | England |
Correspondence Address | Farm Cottage Heath House Wedmore Somerset BS28 4UG |
Secretary Name | Raymond Arthur Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 1997) |
Role | Secretary |
Correspondence Address | 17 Waller Drive Banbury Oxfordshire OX16 9NS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O James Stallard & Co 19 Bedford Row London WC1R 4EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
11 July 2000 | Return made up to 20/05/00; full list of members (6 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
5 November 1999 | Return made up to 20/05/99; full list of members
|
7 May 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
18 August 1998 | Return made up to 20/05/98; no change of members
|
24 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
30 July 1997 | Company name changed motionset LIMITED\certificate issued on 31/07/97 (2 pages) |
21 July 1997 | Return made up to 20/05/97; full list of members (6 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
20 June 1996 | Secretary resigned (3 pages) |
20 June 1996 | New director appointed (1 page) |
20 June 1996 | Director resigned (2 pages) |
20 June 1996 | New secretary appointed (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
20 May 1996 | Incorporation (20 pages) |