Thame
Oxfordshire
OX9 3HG
Director Name | Mr Christopher Newman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drumlin Louches Lane Naphill High Wycombe Buckinghamshire HP14 4JQ |
Director Name | Mr Ricky Oliver |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Gogh Road Aylesbury Buckinghamshire HP19 3SH |
Secretary Name | Mr Christopher Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drumlin Louches Lane Naphill High Wycombe Buckinghamshire HP14 4JQ |
Director Name | Mr John Edward Sidney Newman |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Orchard Close Hughenden High Wycombe Buckinghamshire HP14 4PR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 136 Pinner Road Northwood Middlesex HA6 1BP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
9 at £1 | C. Mccarthy & Mr M.s. Mccarthy 9.00% Ordinary |
---|---|
51 at £1 | Mr John E.s Newman 51.00% Ordinary |
30 at £1 | Mr R. Oliver 30.00% Ordinary |
10 at £1 | Mr C. Newman 10.00% Ordinary |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | Application to strike the company off the register (4 pages) |
11 June 2013 | Application to strike the company off the register (4 pages) |
8 May 2013 | Annual return made up to 20 February 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 20 February 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
21 November 2012 | Termination of appointment of John Edward Sidney Newman as a director on 21 November 2012 (1 page) |
21 November 2012 | Termination of appointment of John Newman as a director (1 page) |
3 August 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
3 August 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (8 pages) |
5 August 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
5 August 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
7 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (8 pages) |
6 May 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
6 May 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
22 March 2010 | Director's details changed for Martin Simon Mccarthy on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Director's details changed for Martin Simon Mccarthy on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr John Edward Sidney Newman on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Director's details changed for Mr John Edward Sidney Newman on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Ricky Oliver on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Ricky Oliver on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Christopher Newman on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Christopher Newman on 22 March 2010 (2 pages) |
18 September 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
18 September 2009 | Accounts made up to 28 February 2009 (7 pages) |
1 April 2009 | Return made up to 20/02/09; full list of members (5 pages) |
1 April 2009 | Return made up to 20/02/09; full list of members (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
19 May 2008 | Return made up to 20/02/08; full list of members (5 pages) |
19 May 2008 | Return made up to 20/02/08; full list of members (5 pages) |
23 July 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
23 July 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
15 March 2007 | Return made up to 20/02/07; full list of members (9 pages) |
15 March 2007 | Return made up to 20/02/07; full list of members (9 pages) |
30 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
4 April 2006 | Return made up to 20/02/06; full list of members (9 pages) |
4 April 2006 | Return made up to 20/02/06; full list of members (9 pages) |
1 June 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
1 June 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
7 April 2005 | Return made up to 20/02/05; full list of members (9 pages) |
7 April 2005 | Return made up to 20/02/05; full list of members
|
7 April 2005 | Registered office changed on 07/04/05 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
2 June 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
23 February 2004 | Return made up to 20/02/04; full list of members (10 pages) |
23 February 2004 | Return made up to 20/02/04; full list of members (10 pages) |
15 April 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
15 April 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
8 March 2003 | Return made up to 20/02/03; full list of members (9 pages) |
8 March 2003 | Return made up to 20/02/03; full list of members (9 pages) |
27 March 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
27 March 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
11 March 2002 | Return made up to 20/02/02; full list of members (8 pages) |
11 March 2002 | Return made up to 20/02/02; full list of members (8 pages) |
14 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
12 April 2001 | Full accounts made up to 28 February 2001 (6 pages) |
12 April 2001 | Full accounts made up to 28 February 2001 (6 pages) |
28 February 2001 | Return made up to 20/02/01; full list of members (8 pages) |
28 February 2001 | Return made up to 20/02/01; full list of members (8 pages) |
28 March 2000 | Full accounts made up to 28 February 2000 (6 pages) |
28 March 2000 | Return made up to 20/02/00; full list of members (8 pages) |
28 March 2000 | Full accounts made up to 28 February 2000 (6 pages) |
28 March 2000 | Return made up to 20/02/00; full list of members (8 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Full accounts made up to 28 February 1999 (6 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Full accounts made up to 28 February 1999 (6 pages) |
3 March 1999 | Company name changed conway security products LIMITED\certificate issued on 04/03/99 (2 pages) |
3 March 1999 | Company name changed conway security products LIMITED\certificate issued on 04/03/99 (2 pages) |
2 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
2 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 7 manor house drive northwood middlesex HA6 2UJ (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 7 manor house drive northwood middlesex HA6 2UJ (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Ad 20/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | Ad 20/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Incorporation (12 pages) |
20 February 1998 | Incorporation (12 pages) |