Oxford
Oxfordshire
OX1 4JE
Director Name | Dr Kenneth James Stratford |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Harwood Point 307 Rotherhithe Street London SE16 5HD |
Director Name | Richard Mann Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Underwood Grange Underwood Drive Rawdon Leeds LS19 6LA |
Director Name | Deon John Robertson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | RSA |
Status | Closed |
Appointed | 14 February 2002(2 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 13 Mallow Close Horsham West Sussex RH12 5GA |
Director Name | Mr Wynne Lewis Edwards |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2002(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 01 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Oakley Road Caversham Reading Berkshire RG4 7RN |
Secretary Name | Emcee Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 01 August 2008) |
Correspondence Address | First Floor 31 Southampton Row London WC1B 5HT |
Director Name | Mr David William Eades |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pantiles Mill Lane Cogenhoe Northampton Northamptonshire NN7 1NA |
Secretary Name | Mrs Lesley Ann Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Popes Grove Strawberry Hill Middlesex TW1 4JZ |
Director Name | Mr Stephen John Barclay |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Raynham Norfolk Crescent London W2 2PQ |
Director Name | Stephen Paul Madden |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2002) |
Role | Sales Director |
Correspondence Address | Mariners 51 Stoke Road Cobham Surrey KT11 3BH |
Secretary Name | Mr Robert Anthony Brittain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(10 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Narcissus Road West Hampstead London NW6 1TL |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Director Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | C/O Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,499,000 |
Gross Profit | £664,000 |
Net Worth | £1,541,000 |
Cash | £313,000 |
Current Liabilities | £830,000 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2008 | Liquidators statement of receipts and payments to 4 March 2008 (6 pages) |
17 March 2008 | Liquidators statement of receipts and payments to 4 March 2008 (5 pages) |
17 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2007 | Form 4.68 trust account (4.9.07) (5 pages) |
22 September 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2007 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
14 September 2007 | O/C - replacement of liquidator (11 pages) |
2 October 2006 | Administrator's abstract of receipts and payments (2 pages) |
28 September 2006 | Notice of discharge of Administration Order (4 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Statement of affairs (30 pages) |
8 September 2006 | Appointment of a voluntary liquidator (1 page) |
1 September 2006 | Administrator's abstract of receipts and payments (2 pages) |
1 September 2006 | Administrator's abstract of receipts and payments (2 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page) |
31 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
15 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
9 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
17 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
29 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
24 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 October 2002 | Notice of result of meeting of creditors (2 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: unit a ground floor great eastern enterprise centre 3 millharbour london E14 9XP (1 page) |
3 September 2002 | Notice of Administration Order (1 page) |
3 September 2002 | Administration Order (5 pages) |
12 June 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
29 May 2002 | Group of companies' accounts made up to 31 October 2001 (30 pages) |
9 May 2002 | Return made up to 27/01/02; bulk list available separately (8 pages) |
3 April 2002 | Director resigned (1 page) |
6 March 2002 | Ad 14/02/02--------- £ si [email protected]=1275000 £ ic 4835311/6110311 (2 pages) |
6 March 2002 | Statement of affairs (60 pages) |
6 March 2002 | New director appointed (2 pages) |
5 March 2002 | Ad 14/02/02--------- £ si [email protected]=1800000 £ ic 3035311/4835311 (2 pages) |
22 February 2002 | Resolutions
|
22 February 2002 | £ nc 8000000/16000000 08/02/02 (1 page) |
11 February 2002 | Particulars of mortgage/charge (4 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
2 August 2001 | Ad 10/07/01--------- £ si [email protected]=1153 £ ic 3034158/3035311 (2 pages) |
21 June 2001 | Full group accounts made up to 31 October 2000 (30 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Resolutions
|
1 March 2001 | Return made up to 27/01/01; bulk list available separately
|
15 January 2001 | Ad 21/12/00--------- £ si [email protected]=4615 £ ic 3075698/3080313 (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: 56 ayres street london SE1 1EU (1 page) |
13 November 2000 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
30 October 2000 | New director appointed (2 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Ad 07/04/00--------- £ si [email protected]=2568004 £ ic 507694/3075698 (14 pages) |
21 June 2000 | Ad 07/04/00--------- £ si [email protected]=507692 £ ic 2/507694 (4 pages) |
2 June 2000 | Particulars of mortgage/charge (4 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
9 March 2000 | Prospectus (44 pages) |
8 March 2000 | Certificate of authorisation to commence business and borrow (1 page) |
8 March 2000 | Application to commence business (2 pages) |
2 March 2000 | Memorandum and Articles of Association (9 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 60 tabernacle street london EC2A 4NB (1 page) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
17 February 2000 | Company name changed lionbridge PLC\certificate issued on 17/02/00 (2 pages) |