High Road Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0PT
Director Name | Mr Stephen Terence Wyeth |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2002) |
Role | Propesed Director |
Country of Residence | England |
Correspondence Address | 3 Vickers Close Woodley Reading Berkshire RG5 4PA |
Secretary Name | Mr Stephen Terence Wyeth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 March 2001) |
Role | Propesed Director |
Country of Residence | England |
Correspondence Address | 3 Vickers Close Woodley Reading Berkshire RG5 4PA |
Director Name | Philip Andrew Ormerod |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 2002) |
Role | General Manager & Director |
Correspondence Address | Cringle Crags Westcote Barton Chipping Norton Oxfordshire OX7 7AD |
Secretary Name | Helen Margaret Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 3 Windsor House Saint Andrews Road Henley On Thames RG9 1PZ |
Director Name | Mr Simon Charles Longhurst |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Watercress Close Stevenage Hertfordshire SG2 9TN |
Director Name | Clive Lyndham Mills |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 July 2002) |
Role | Company Director |
Correspondence Address | 89 Shiplake Bottom Peppard Common Henley On Thames Oxfordshire RG9 5HJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton House Melton Street Euston Square 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 |
---|---|
Turnover | £13,001,000 |
Net Worth | £158,000 |
Cash | £553,000 |
Current Liabilities | £5,952,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | Receiver's abstract of receipts and payments to 16 October 2009 (2 pages) |
8 December 2009 | Receiver's abstract of receipts and payments to 16 October 2009 (2 pages) |
22 October 2009 | Notice of ceasing to act as receiver or manager (1 page) |
22 October 2009 | Notice of ceasing to act as receiver or manager (1 page) |
22 July 2009 | Receiver's abstract of receipts and payments to 7 July 2009 (2 pages) |
22 July 2009 | Receiver's abstract of receipts and payments to 7 July 2009 (2 pages) |
22 July 2009 | Receiver's abstract of receipts and payments to 7 July 2009 (2 pages) |
10 September 2008 | Receiver's abstract of receipts and payments to 7 July 2008 (2 pages) |
10 September 2008 | Receiver's abstract of receipts and payments to 7 July 2008 (2 pages) |
10 September 2008 | Receiver's abstract of receipts and payments to 7 July 2008 (2 pages) |
10 September 2007 | Receiver's abstract of receipts and payments (2 pages) |
10 September 2007 | Receiver's abstract of receipts and payments (2 pages) |
31 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
31 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
8 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
8 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
5 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
5 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
13 August 2003 | Receiver's abstract of receipts and payments (2 pages) |
13 August 2003 | Receiver's abstract of receipts and payments (2 pages) |
23 December 2002 | Statement of Affairs in administrative receivership following report to creditors (24 pages) |
23 December 2002 | Statement of Affairs in administrative receivership following report to creditors (24 pages) |
5 September 2002 | Company name changed associated solutions LIMITED\certificate issued on 05/09/02 (2 pages) |
5 September 2002 | Company name changed associated solutions LIMITED\certificate issued on 05/09/02 (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: highlands farm highlands lane, rotherfield greys, henley on thames oxfordshire RG9 4PS (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: highlands farm highlands lane, rotherfield greys, henley on thames oxfordshire RG9 4PS (1 page) |
11 July 2002 | Appointment of receiver/manager (1 page) |
11 July 2002 | Appointment of receiver/manager (1 page) |
9 July 2002 | Appointment of receiver/manager (1 page) |
9 July 2002 | Appointment of receiver/manager (1 page) |
15 June 2002 | Return made up to 17/05/02; full list of members (8 pages) |
15 June 2002 | Return made up to 17/05/02; full list of members (8 pages) |
5 November 2001 | Secretary's particulars changed (1 page) |
5 November 2001 | Secretary's particulars changed (1 page) |
26 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
16 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
16 June 2001 | Return made up to 17/05/01; full list of members
|
25 May 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
25 May 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: highlands lane henley on thames oxfordshire RG9 4PS (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: highlands lane henley on thames oxfordshire RG9 4PS (1 page) |
23 June 2000 | Memorandum and Articles of Association (9 pages) |
23 June 2000 | Memorandum and Articles of Association (9 pages) |
20 June 2000 | Company name changed justbreeze LIMITED\certificate issued on 21/06/00 (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
20 June 2000 | New secretary appointed;new director appointed (2 pages) |
20 June 2000 | New secretary appointed;new director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Company name changed justbreeze LIMITED\certificate issued on 21/06/00 (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
20 June 2000 | New director appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
17 May 2000 | Incorporation (13 pages) |
17 May 2000 | Incorporation (13 pages) |