Oaklands Park
Gloucester
GL1 5PQ
Wales
Director Name | Elizabeth Joan Stringer |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1997(same day as company formation) |
Role | Project Manager |
Correspondence Address | 3 Peitley Cottages Trowley Bottom Flamstead St Albans Hertfordshire AL3 8DU |
Secretary Name | Rita Frances Marie Richmond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1997(same day as company formation) |
Role | Education Training And Employm |
Correspondence Address | 7 Lindridge Road Shirley Solihull West Midlands B90 2QJ |
Director Name | Monica Morris-Jarra |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 July 2004) |
Role | Lecturer |
Correspondence Address | 28 Leonard Road Streatham Vale London SW16 5TA |
Director Name | Robin John Gilbert Pencavel |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 July 2004) |
Role | Careers Adviser |
Correspondence Address | 9 Cross Hands Road Pilning Bristol BS35 4JB |
Director Name | Mrs Susan Jane Edge |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2002(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 July 2004) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hazel Grove Welton Lincoln LN2 3JZ |
Director Name | Rita Frances Marie Richmond |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2003(5 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 13 July 2004) |
Role | Probation Officer |
Correspondence Address | 7 Lindridge Road Shirley Solihull West Midlands B90 2QJ |
Director Name | Neil Anthony |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Shell Road London SE13 7TW |
Director Name | Alison Maule |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(same day as company formation) |
Role | Employment Adviser |
Correspondence Address | 14 Broadleas Crescent Devizes Wiltshire SN10 5DH |
Director Name | Rita Frances Marie Richmond |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(same day as company formation) |
Role | Education Training And Employm |
Correspondence Address | 7 Lindridge Road Shirley Solihull West Midlands B90 2QJ |
Director Name | Patricia Ann Tarrant |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(same day as company formation) |
Role | Education Coordinator |
Correspondence Address | Shepherds Purse West End Cottages Woodborough Pewsey Wiltshire SN9 5PW |
Director Name | Caroline Mary Taylor |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(same day as company formation) |
Role | Employment Adviser |
Correspondence Address | Greenways The Hamlet Chettisham Ely Cambridgeshire CB6 1SB |
Director Name | Paulett Adina Dunkley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 1999) |
Role | Project Co-Ord |
Correspondence Address | 17 Stones Green Erdington Birmingham B23 5RB |
Director Name | Mrs Susan Jane Edge |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2000) |
Role | Education & Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hazel Grove Welton Lincoln LN2 3JZ |
Director Name | Sharon Rose Atkinson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 13 April 2002) |
Role | Careers Adviser |
Correspondence Address | 1 Bedingstone Drive Penkridge Stafford Staffordshire ST19 5TE |
Director Name | Susan Elizabeth Witt |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2002(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 2003) |
Role | Careers Adviser |
Correspondence Address | Honeysuckle Cottage Deane Road Stokeinteignhead Devon TQ12 4QF |
Registered Address | 2 Putney Hill Putney London SW15 6AB |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,405 |
Cash | £1,875 |
Current Liabilities | £470 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2004 | Application for striking-off (3 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: 9 thorpe close portobello road london W10 5XL (1 page) |
22 October 2003 | Director resigned (1 page) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 October 2003 | New director appointed (1 page) |
14 October 2003 | Annual return made up to 04/09/03
|
14 October 2003 | Director's particulars changed (1 page) |
6 October 2002 | New director appointed (2 pages) |
2 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
2 October 2002 | Annual return made up to 04/09/02
|
2 October 2002 | New director appointed (2 pages) |
24 September 2001 | Annual return made up to 04/09/01 (4 pages) |
24 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 September 2000 | Annual return made up to 04/09/00
|
5 July 2000 | Director's particulars changed (1 page) |
20 June 2000 | New director appointed (2 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
28 September 1999 | Annual return made up to 04/09/99
|
28 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
28 September 1998 | Annual return made up to 04/09/98
|
17 July 1998 | Memorandum and Articles of Association (29 pages) |
17 July 1998 | Resolutions
|
15 April 1998 | Registered office changed on 15/04/98 from: shepherds purse west end cottages, woodborough pewsey wiltshire SN9 5PW (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
16 February 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
16 February 1998 | New director appointed (2 pages) |
4 September 1997 | Incorporation (41 pages) |