Chinnor
Oxfordshire
OX39 4NX
Director Name | Andrew Macgregor |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2004(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 02 February 2010) |
Role | Company Director |
Correspondence Address | 22 Denton Court Bobmore Lane Marlow Buckinghamshire SL7 1GW |
Secretary Name | Mr Colin Dredge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2004(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hill Farm Court Chinnor Oxfordshire OX39 4NX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | John Toovey |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Queen Street High Wycombe Buckinghamshire HP13 6EZ |
Director Name | Linda Jeanette Wells |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Ivins Road Beaconsfield Buckinghamshire HP9 1DS |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | John Toovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Queen Street High Wycombe Buckinghamshire HP13 6EZ |
Director Name | John Michael Goddard |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | 38 Kings Road Windsor Berkshire SL4 2AG |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,871 |
Cash | £5,040 |
Current Liabilities | £1,044,034 |
Latest Accounts | 27 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 September |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved following liquidation (1 page) |
2 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2009 | Liquidators' statement of receipts and payments to 28 October 2009 (5 pages) |
2 November 2009 | Liquidators statement of receipts and payments to 28 October 2009 (5 pages) |
2 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 August 2009 | Liquidators' statement of receipts and payments to 27 July 2009 (5 pages) |
12 August 2009 | Liquidators statement of receipts and payments to 27 July 2009 (5 pages) |
27 February 2009 | Liquidators statement of receipts and payments to 27 January 2009 (5 pages) |
27 February 2009 | Liquidators' statement of receipts and payments to 27 January 2009 (5 pages) |
8 August 2008 | Liquidators' statement of receipts and payments to 27 July 2008 (5 pages) |
8 August 2008 | Liquidators statement of receipts and payments to 27 July 2008 (5 pages) |
20 February 2008 | Liquidators statement of receipts and payments (5 pages) |
20 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
28 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
28 August 2007 | Liquidators statement of receipts and payments (5 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: silvanis house station road high wycombe buckinghamshire HP13 6AD (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: silvanis house station road high wycombe buckinghamshire HP13 6AD (1 page) |
4 August 2006 | Appointment of a voluntary liquidator (1 page) |
4 August 2006 | Statement of affairs (7 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Appointment of a voluntary liquidator (1 page) |
4 August 2006 | Statement of affairs (7 pages) |
4 August 2006 | Resolutions
|
12 May 2006 | Particulars of mortgage/charge (4 pages) |
12 May 2006 | Particulars of mortgage/charge (4 pages) |
25 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
25 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
19 August 2005 | Total exemption small company accounts made up to 27 September 2004 (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 27 September 2004 (6 pages) |
26 April 2005 | Return made up to 28/03/05; full list of members (4 pages) |
26 April 2005 | Return made up to 28/03/05; full list of members (4 pages) |
23 February 2005 | Particulars of mortgage/charge (9 pages) |
23 February 2005 | Particulars of mortgage/charge (9 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Secretary resigned;director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New secretary appointed;new director appointed (2 pages) |
16 December 2004 | Secretary resigned;director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New secretary appointed;new director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
28 July 2004 | Accounts for a small company made up to 27 September 2003 (7 pages) |
28 July 2004 | Accounts for a small company made up to 27 September 2003 (7 pages) |
27 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: the old bakery wexham street wexham buckinhamshire SL3 6NX (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: the old bakery wexham street wexham buckinhamshire SL3 6NX (1 page) |
26 April 2003 | Return made up to 28/03/03; full list of members
|
26 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
29 January 2003 | Accounts for a small company made up to 27 September 2002 (5 pages) |
29 January 2003 | Accounts for a small company made up to 27 September 2002 (5 pages) |
1 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
1 May 2002 | Return made up to 28/03/02; full list of members
|
29 January 2002 | Accounts for a small company made up to 27 September 2001 (5 pages) |
29 January 2002 | Accounts for a small company made up to 27 September 2001 (5 pages) |
11 April 2001 | Accounting reference date extended from 31/03/01 to 27/09/01 (1 page) |
11 April 2001 | Accounting reference date extended from 31/03/01 to 27/09/01 (1 page) |
29 March 2001 | Return made up to 28/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 28/03/01; full list of members (6 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
18 April 2000 | New secretary appointed;new director appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed;new director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
28 March 2000 | Incorporation (18 pages) |
28 March 2000 | Incorporation (18 pages) |