Hook Norton
Oxfordshire
OX18 5BS
Director Name | Mr David Michael Thomas |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Clarendon Drive Putney London SW15 1AW |
Secretary Name | Mrs Lynne Anne Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cedar Crescent Thame Oxfordshire OX9 2AX |
Director Name | John Paul Robinson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | 55 Belle Baulk Towcester Northamptonshire NN12 6YE |
Secretary Name | Damian Joseph Bourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 75 Crescent Road Oxford Oxfordshire OX4 2NY |
Secretary Name | Mr David Michael Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Clarendon Drive Putney London SW15 1AW |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 7 Pilgrim Street London EC4V 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2003 | Application for striking-off (1 page) |
3 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
29 January 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
3 August 2001 | Return made up to 21/07/01; full list of members
|
6 April 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
28 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
12 November 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
10 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
19 April 1999 | Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page) |
19 April 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
28 January 1999 | Resolutions
|
6 January 1999 | New director appointed (3 pages) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | New director appointed (3 pages) |
6 January 1999 | New director appointed (3 pages) |
6 January 1999 | Director resigned (1 page) |
26 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
29 August 1997 | Company name changed oval (1219) LIMITED\certificate issued on 29/08/97 (2 pages) |