Lew
Bampton
Oxfordshire
OX18 2AZ
Secretary Name | Colin Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2000(6 months, 1 week after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Depot Manager |
Correspondence Address | 73 Burwell Meadow Witney Oxfordshire OX8 7JG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Jacqueline Claire Lewis |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(1 week, 1 day after company formation) |
Appointment Duration | 6 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | 41 Don Bosco Close Oxford Oxfordshire OX4 2LD |
Secretary Name | Julia Rouse Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(1 week, 1 day after company formation) |
Appointment Duration | 6 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | 17 Lavender Place Carterton Oxfordshire OX18 3XR |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Great Central House Great Central Avenue Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
17 March 2003 | Dissolved (1 page) |
---|---|
17 December 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 December 2002 | Liquidators statement of receipts and payments (5 pages) |
2 September 2002 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Liquidators statement of receipts and payments (4 pages) |
29 August 2001 | Liquidators statement of receipts and payments (6 pages) |
29 August 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
29 August 2000 | Statement of affairs (18 pages) |
29 August 2000 | Appointment of a voluntary liquidator (1 page) |
29 August 2000 | Resolutions
|
4 August 2000 | Registered office changed on 04/08/00 from: 3RD floor palladium house 1/4 argyll street london W1V 2LD (1 page) |
4 July 2000 | Ad 26/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 6-7 high street buckingham buckinghamshire MK18 1NT (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Secretary resigned (2 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Director resigned (1 page) |