Childrey
Wantage
Oxfordshire
OX12 9YR
Director Name | Mr Paul Clement Scott |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 13 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Director Name | Mr Stuart James McLaughlan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 67 Queen Anne's Grove Ealing London W5 3XP |
Director Name | Mr Paul Michael Pascan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Hillcroft Dunstable Bedfordshire LU6 1TU |
Director Name | Wayne Denton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 October 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | Hipwells Upper Heyford Northampton NN7 3NB |
Director Name | Mr Michael James Kingshott |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Brick Kiln Lane Horsmonden Kent TN12 8EN |
Director Name | Stuart James McLaughlan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2001) |
Role | Accountant |
Correspondence Address | The Coach House 84 Ranelagh Road Ealing London W5 5RP |
Director Name | Mr David Alexander Winduss |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glebe House Buckland Dinham Frome Somerset BA11 2QW |
Director Name | Raymond Anthony Briggs |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 10 March 2000) |
Role | Logistics |
Correspondence Address | 10 Da Vinci Close Upton Grange Northamptonshire NN5 4AH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2nd Floor 63 Curzon Street London W1J 8PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2009 | Application for striking-off (1 page) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
4 December 2008 | Memorandum of capital - reduction of issd capital from £100000 to £2 - processed 04/12/08 (1 page) |
4 December 2008 | Solvency statement dated 17/11/08 (1 page) |
4 December 2008 | Resolutions
|
4 December 2008 | Statement by directors (1 page) |
17 July 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
20 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
28 July 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
21 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
31 July 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
13 April 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
27 March 2006 | Director's particulars changed (1 page) |
23 August 2005 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page) |
12 May 2005 | New director appointed (4 pages) |
8 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
17 December 2004 | Full accounts made up to 30 June 2004 (9 pages) |
1 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
6 December 2003 | Full accounts made up to 30 June 2003 (9 pages) |
15 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2002 | Return made up to 19/03/02; full list of members
|
9 April 2002 | Director resigned (1 page) |
7 February 2002 | Full accounts made up to 31 December 2001 (9 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
13 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
26 March 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 April 2000 | Return made up to 19/03/00; full list of members
|
15 March 2000 | Director resigned (1 page) |
14 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 April 1999 | Return made up to 19/03/99; full list of members (8 pages) |
15 March 1999 | New director appointed (2 pages) |
11 February 1999 | £ nc 1000/100000 23/12/98 (1 page) |
11 February 1999 | Resolutions
|
31 January 1999 | £ nc 1000/99001000 23/12/98 (2 pages) |
30 November 1998 | Accounting reference date shortened from 31/03/99 to 31/03/98 (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (1 page) |
3 November 1998 | New director appointed (2 pages) |
10 June 1998 | Company name changed ontime delivery company LIMITED\certificate issued on 11/06/98 (2 pages) |
19 March 1998 | Incorporation (15 pages) |