Oxford
Oxfordshire
OX2 8BT
Director Name | Mr Michael John Pringle |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 31 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whinfold Lodge Hascombe Road Godalming Surrey GU8 4AE |
Secretary Name | Mr Michael John Pringle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2000(8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whinfold Lodge Hascombe Road Godalming Surrey GU8 4AE |
Director Name | Robert Dennis Johnstone Oldershaw |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2000(1 year after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 31 July 2001) |
Role | IT Consultant |
Correspondence Address | Chiltern Cottage Northend Henley On Thames Oxfordshire RG9 6LF |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Mincing Lane Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 May 2000) |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Registered Address | C/O Hazlems Fenton Palladium House 1-4 Argyll Street London W1V 2LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2001 | Application for striking-off (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 November 2000 | New director appointed (2 pages) |
19 September 2000 | Return made up to 25/08/00; full list of members (8 pages) |
11 July 2000 | Ad 19/06/00--------- £ si [email protected]=5 £ ic 997/1002 (2 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | Ad 25/04/00--------- £ si [email protected]=819 £ ic 2/821 (2 pages) |
11 July 2000 | Ad 19/06/00--------- £ si [email protected]=176 £ ic 821/997 (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: pickfords wharf clink street london SE1 9DG (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
19 April 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
19 April 2000 | Secretary resigned (1 page) |
27 March 2000 | Company name changed ingleby (1241) LIMITED\certificate issued on 27/03/00 (2 pages) |
25 August 1999 | Incorporation (21 pages) |