Winchester
Hampshire
SO22 4HZ
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 27 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2007(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 27 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 January 2007(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 27 November 2007) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mr Roger Michael Flanagan |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Whistlers Court The Ridge Woldingham Surrey CR3 7AN |
Secretary Name | Jonathan Graham Cawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Tichborne Thame Oxfordshire OX9 3XJ |
Director Name | Group Export Director Thierry Achard De La Vente |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2002) |
Role | Group Export Manager |
Correspondence Address | 22 Rue Du General De Gaulle Fleurines Oise 60700 |
Director Name | Jonathan Graham Cawley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 June 2003) |
Role | Managing Director |
Correspondence Address | 5 Tichborne Thame Oxfordshire OX9 3XJ |
Director Name | Herve De Robien |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 June 2003(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | 142 Route De Letang La Ville Mareil Marly 78750 France |
Director Name | Herve Giraud |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 June 2003(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 January 2007) |
Role | Managing Director |
Correspondence Address | 94 Bd Napesherbes Malesherbes Paris 75017 Foreign |
Director Name | Oxford Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 98 High Street Thame Oxfordshire OX9 3EH |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 98 High Street Thame Oxfordshire OX9 3EH |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 January 2007) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2007 | Application for striking-off (1 page) |
3 June 2007 | Resolutions
|
24 May 2007 | New director appointed (5 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
24 May 2007 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
24 May 2007 | New director appointed (5 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New director appointed (5 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: c/o hmi group (uk) LIMITED 3 crusader industrial estate stirling road, cressex, high wycombe buckinghamshire HP12 3XX (1 page) |
5 October 2006 | Return made up to 12/08/06; full list of members (2 pages) |
26 April 2006 | Return made up to 12/08/05; full list of members (2 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
13 May 2005 | Return made up to 12/08/04; full list of members (2 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
13 January 2005 | Director resigned (1 page) |
27 May 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
6 October 2003 | New director appointed (2 pages) |
14 September 2003 | Return made up to 12/08/03; full list of members
|
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
31 July 2003 | Company name changed bonnet (uk) LIMITED\certificate issued on 31/07/03 (2 pages) |
24 July 2003 | Resolutions
|
19 March 2003 | Director resigned (1 page) |
10 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
26 March 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
20 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
17 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 31 August 1999 (7 pages) |
16 August 1999 | Return made up to 12/08/99; no change of members (6 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Full accounts made up to 31 August 1998 (7 pages) |
31 March 1999 | New director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
23 September 1998 | Return made up to 12/08/98; full list of members
|
27 August 1998 | Registered office changed on 27/08/98 from: 98 high street thame oxfordshire OX9 3EH (1 page) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
12 August 1997 | Incorporation (11 pages) |