Wigginton Heath
Banbury
Oxfordshire
OX15 5HJ
Secretary Name | Mr Simon James Victor Miesegaes |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2000(1 year, 9 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highways Farm Wigginton Heath Banbury Oxfordshire OX15 5HJ |
Director Name | Simon Peter Dudley Barker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2001(2 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | Old Binton Binton Lane Seale Farnham Surrey GU10 1LG |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Shaun Michael Jardine |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 26 October 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Parkside House Tithe Lane Clifton Banbury Oxfordshire OX15 0PU |
Director Name | Mr Brian Cameron Auld |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 26 October 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Schofields Way Bloxham Banbury Oxfordshire OX15 4NP |
Secretary Name | Mr Brian Cameron Auld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 26 October 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Schofields Way Bloxham Banbury Oxfordshire OX15 4NP |
Director Name | James Nicholas Becher Wickes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Pelhams Walk Esher Surrey KT10 8QA |
Director Name | Stephen Roy Lundy |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 1 Baden Drive Horley Surrey RH6 8SD |
Director Name | Kevin Stuart Harper |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Chelsea Crescent Chelsea Harbour SW10 0XB |
Director Name | Simon Peter Dudley Barker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(2 months after company formation) |
Appointment Duration | 9 months (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | Tamarin Long Hill, Seale Farnham Surrey GU10 1NQ |
Secretary Name | Simon James Victor Miesegaes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(2 months after company formation) |
Appointment Duration | 9 months (resigned 28 July 1999) |
Role | Finance Director |
Correspondence Address | 14 Drakefield Road London SW17 8RP |
Director Name | Mr Ian Michael French |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Davenant Road Oxford Oxfordshire OX2 8BX |
Director Name | Gordon Milner |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 June 2000) |
Role | Sales Director |
Correspondence Address | End Cottage Benfleet Hall, Green Lane Cobham Surrey KT11 2NN |
Director Name | Alexander Charles Heathcote Tatham |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 20 Isis Street London SW18 3QN |
Secretary Name | Nicholas James Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 June 2000) |
Role | Accountant |
Correspondence Address | 70 North Street London SW4 0HE |
Director Name | Mark Walker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | Homelea Oakfield Road Cobham Surrey KT11 2LL |
Director Name | Seamus Twohig |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 1999(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 58 Vale Road Claygate Esher Surrey KT10 0NJ |
Director Name | Mr Philip James Crawford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranbourne Lodge Drift Road Winkfield Windsor Berkshire SL4 4RP |
Registered Address | Offices Of Baker Tilly 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,578,000 |
Cash | £8,503,000 |
Current Liabilities | £6,517,000 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 June 2006 | Dissolved (1 page) |
---|---|
14 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 March 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
17 May 2005 | Liquidators statement of receipts and payments (5 pages) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
4 November 2003 | Resolutions
|
4 November 2003 | Appointment of a voluntary liquidator (1 page) |
4 November 2003 | Declaration of solvency (5 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 27 great west road brentford middlesex TW8 9AS (1 page) |
19 February 2003 | Return made up to 05/01/03; full list of members
|
15 August 2002 | Auditor's resignation (2 pages) |
23 July 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
21 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
17 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
4 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2001 | Accounting reference date shortened from 05/08/01 to 30/06/01 (1 page) |
29 May 2001 | Full accounts made up to 5 August 2000 (21 pages) |
28 February 2001 | Accounting reference date extended from 31/07/00 to 05/08/00 (1 page) |
21 February 2001 | New director appointed (3 pages) |
21 February 2001 | Director resigned (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: holden house 57 rathbone place london W1P 1AW (1 page) |
11 August 2000 | New director appointed (3 pages) |
11 August 2000 | Director resigned (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: cox lane chessington surrey KT9 1SJ (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
5 June 2000 | Company name changed ideal hardware PLC\certificate issued on 05/06/00 (2 pages) |
5 March 2000 | Full accounts made up to 30 July 1999 (22 pages) |
28 February 2000 | Director's particulars changed (1 page) |
16 February 2000 | Particulars of mortgage/charge (11 pages) |
20 January 2000 | Return made up to 05/01/00; full list of members (8 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
23 August 1999 | Return made up to 26/08/99; full list of members
|
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
4 January 1999 | Ad 27/11/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (3 pages) |
4 January 1999 | Statement of affairs (10 pages) |
4 January 1999 | Resolutions
|
4 January 1999 | Nc inc already adjusted 27/11/98 (1 page) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: operations lodge fountain court cox lane chessington surrey KT9 1SJ (1 page) |
30 November 1998 | Auditor's report (1 page) |
30 November 1998 | Balance Sheet (1 page) |
30 November 1998 | Declaration on reregistration from private to PLC (1 page) |
30 November 1998 | Resolutions
|
30 November 1998 | Application for reregistration from private to PLC (1 page) |
30 November 1998 | Auditor's statement (1 page) |
30 November 1998 | Re-registration of Memorandum and Articles (11 pages) |
30 November 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New secretary appointed;new director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: 57-58 high street banbury oxfordshire OX16 8JJ (1 page) |
9 November 1998 | Secretary resigned;director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
22 October 1998 | Memorandum and Articles of Association (10 pages) |
15 October 1998 | New secretary appointed;new director appointed (2 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 October 1998 | Secretary resigned;director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
8 October 1998 | Company name changed inter x LIMITED\certificate issued on 08/10/98 (2 pages) |
7 October 1998 | Company name changed interx LIMITED\certificate issued on 07/10/98 (2 pages) |
5 October 1998 | Company name changed buttermile LIMITED\certificate issued on 05/10/98 (2 pages) |
26 August 1998 | Incorporation (16 pages) |