South Side
Steeple Aston
Oxfordshire
OX25 4RT
Director Name | Martin Pentony-Woolwich |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 11 Kingsley Avenue Camberley Surrey GU15 2NA |
Director Name | Robert Thomson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 1 Redlands Place Wokingham Berkshire RG41 4ED |
Secretary Name | Robert Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | 1 Redlands Place Wokingham Berkshire RG41 4ED |
Director Name | James Richard Harold Curley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aperdrock Parrock Lane, Upper Hartfield Hartfield East Sussex TN7 4AU |
Director Name | Mr Michael James Curley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catthorpe Hall Catthorpe Lutterworth Leicestershire LE17 6DF |
Director Name | Peter Marshall Dillon |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | Broomfield Bank Lane Upper Denby Huddersfield West Yorkshire HD8 8UT |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snowfield House 4 Sheraton Road The Oakalls Bromsgrove Worcestershire B60 2RT |
Secretary Name | Mr John Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 49 Cheswood Drive Minworth Sutton Coldfield West Midlands B76 1YA |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £69,414 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2008 | Notice of move from Administration to Dissolution (10 pages) |
31 January 2008 | Statement of administrator's proposal (38 pages) |
5 October 2007 | Statement of administrator's proposal (14 pages) |
28 September 2007 | Statement of administrator's proposal (40 pages) |
14 September 2007 | Statement of affairs (7 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: arley industrial estate colliers way arley coventry CV7 8HN (1 page) |
13 August 2007 | Appointment of an administrator (1 page) |
20 July 2007 | Secretary resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
22 March 2007 | Particulars of mortgage/charge (21 pages) |
1 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
7 October 2005 | Full accounts made up to 28 February 2005 (8 pages) |
6 October 2005 | Return made up to 31/08/05; full list of members (8 pages) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | Director resigned (1 page) |
25 November 2004 | Return made up to 19/10/04; full list of members (8 pages) |
27 September 2004 | Director resigned (1 page) |
10 September 2004 | Full accounts made up to 28 February 2004 (11 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (12 pages) |
24 October 2003 | Return made up to 19/10/03; full list of members (8 pages) |
8 September 2003 | Resolutions
|
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
12 August 2003 | Declaration of assistance for shares acquisition (17 pages) |
7 August 2003 | Particulars of mortgage/charge (30 pages) |
3 June 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
26 January 2003 | Resolutions
|
26 January 2003 | Memorandum and Articles of Association (7 pages) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | New director appointed (3 pages) |
25 January 2003 | New director appointed (4 pages) |
24 January 2003 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 7 waterfront business park fleet hampshire GU51 3TY (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
26 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
10 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
26 October 2001 | Return made up to 19/10/01; full list of members
|
7 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
18 January 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
10 December 1999 | Resolutions
|
10 December 1999 | Memorandum and Articles of Association (4 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | New secretary appointed;new director appointed (2 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
10 December 1999 | Director resigned (1 page) |
24 November 1999 | Company name changed chandler systems LIMITED\certificate issued on 25/11/99 (2 pages) |
19 October 1999 | Incorporation (16 pages) |