Banbury
Oxfordshire
OX16 3WP
Director Name | Darren Spencer Brown |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Main Street Bishop Norton Lincolnshire LN8 2BE |
Secretary Name | Terry Jane Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old School Main Street Bishop Norton Lincolnshire LN8 2BE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,267 |
Cash | £101,337 |
Current Liabilities | £290,144 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2009 | Liquidators statement of receipts and payments to 18 August 2009 (5 pages) |
4 September 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 March 2009 | Liquidators statement of receipts and payments to 18 August 2008 (5 pages) |
31 March 2009 | Liquidators statement of receipts and payments to 18 February 2009 (5 pages) |
26 February 2008 | Liquidators statement of receipts and payments to 18 August 2008 (5 pages) |
29 August 2007 | Liquidators statement of receipts and payments (5 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
27 February 2007 | Liquidators statement of receipts and payments (5 pages) |
30 August 2006 | Liquidators statement of receipts and payments (5 pages) |
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
12 September 2005 | Liquidators statement of receipts and payments (5 pages) |
31 March 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2004 | Statement of affairs (8 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | Appointment of a voluntary liquidator (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: agc house unit 6 haslemere way tramway industrial estate banbury OX16 5TT (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 September 2003 | Return made up to 23/08/03; full list of members (10 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Return made up to 23/08/02; full list of members
|
4 July 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
4 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Return made up to 23/08/01; full list of members
|
22 June 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
23 March 2001 | Resolutions
|
23 March 2001 | Resolutions
|
23 March 2001 | Resolutions
|
23 March 2001 | Ad 21/12/99--------- £ si [email protected] (2 pages) |
23 March 2001 | Div 20/03/01 (2 pages) |
23 March 2001 | Ad 22/12/99-01/03/00 £ si [email protected] (3 pages) |
23 March 2001 | Return made up to 23/08/00; full list of members
|
23 March 2001 | Resolutions
|
23 March 2001 | Resolutions
|
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 December 1999 | Nc inc already adjusted 02/12/99 (1 page) |
20 December 1999 | Resolutions
|
3 November 1999 | Particulars of mortgage/charge (3 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
23 August 1999 | Incorporation (14 pages) |