Hopcraft Lane
Deddington
Oxfordshire
OX15 0TD
Director Name | Mr Andrew Joseph Ruhan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Shire Lane Horn Hill Chalfont St Peter Buckinghamshire SL9 0QY |
Director Name | Mr Alasdair Murray Macconnell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2005(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 12 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kettil'Stoun Court Linlithgow West Lothian EH49 6PS Scotland |
Secretary Name | Ledge Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2006(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 May 2009) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Andrew Thompson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Role | Proprty Development |
Correspondence Address | 100 Bridge End Warwick Warwickshire CV34 6PD |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | John William Ewart Liggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Role | Surveyor |
Correspondence Address | C/O Orchard House Hopcraft Lane Deddington Oxfordshire OX15 0TD |
Director Name | Alan Kenneth Knight |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Kelford 12 Chapel Street West Hagley Worcestershire Dy 0nl |
Director Name | Donald Stewart Mackay |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2004) |
Role | Managing Director |
Correspondence Address | Barnshalloch 30 Gillespie Road Edinburgh Midlothian EH13 0NN Scotland |
Director Name | Mr John Francis Brophy |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2006(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 St Ronans Terrace Innerleithen Tweeddale EH44 6RB Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Registered Address | Block B Burgan House The Causeway Staines Middlesex TW18 3PA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2008 | Application for striking-off (1 page) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 August 2008 | Appointment terminated director john brophy (1 page) |
12 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
9 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
16 October 2006 | Full accounts made up to 30 June 2006 (11 pages) |
9 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (3 pages) |
14 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
7 September 2005 | New director appointed (3 pages) |
31 August 2005 | Full accounts made up to 30 June 2005 (8 pages) |
15 August 2005 | Director resigned (1 page) |
12 October 2004 | Resolutions
|
16 September 2004 | Full accounts made up to 30 June 2004 (9 pages) |
9 August 2004 | Return made up to 08/08/04; full list of members (3 pages) |
11 September 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
11 August 2003 | Return made up to 08/08/03; full list of members (3 pages) |
21 February 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
18 August 2002 | Location of register of members (1 page) |
27 November 2001 | Accounts made up to 30 June 2001 (5 pages) |
25 September 2001 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 33 lionel street birmingham west midlands B3 1AB (1 page) |
17 September 2001 | New director appointed (3 pages) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Return made up to 23/08/01; full list of members
|
17 September 2001 | Ad 29/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 September 2001 | Resolutions
|
4 September 2001 | Particulars of mortgage/charge (7 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | New director appointed (3 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |