Banbury
Oxfordshire
OX16 1AE
Secretary Name | Deborah Jane Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Melrose Court Banbury Oxfordshire OX16 1AE |
Director Name | Mr David Edward Christian Mott |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Barn Church Close Stanton St John Oxford OX33 1DN |
Director Name | John Edwin James Jones |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | HGV Driver |
Correspondence Address | 17 Canterbury Close Banbury OX16 4FE |
Director Name | Dr David John Field |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 April 2005) |
Role | Sales-Marketing Director |
Country of Residence | England |
Correspondence Address | The Breach Farm Tean Stoke On Trent Staffordshire ST10 4EW |
Director Name | Gordon Waldron |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 August 2005) |
Role | Company Director |
Correspondence Address | 3 The Pentelows Corington Huntingdon Cambridgeshire PE28 0RY |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Registered Address | C/O Pococks 3 Thamesgate Close Richmond Surrey TW10 7YS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2007 | Statement of affairs (7 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: unit 17 sugarswell business park shenington banbury oxfordshire OX15 6HW (1 page) |
1 March 2007 | Resolutions
|
1 March 2007 | Appointment of a voluntary liquidator (1 page) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: 14 cottesbrooke park heartlands business park daventry northamptonshire NN11 8YL (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 2 market square daventry northamptonshire NN11 4BH (1 page) |
3 April 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 30/01/06; full list of members (3 pages) |
31 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2005 | Director resigned (1 page) |
16 August 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
20 July 2005 | Return made up to 30/01/05; full list of members
|
13 April 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
14 January 2005 | Director's particulars changed (1 page) |
21 December 2004 | New director appointed (2 pages) |
15 July 2004 | Ad 17/06/04--------- £ si [email protected]=38 £ ic 100/138 (2 pages) |
15 July 2004 | S-div 17/06/04 (2 pages) |
15 July 2004 | Nc inc already adjusted 17/06/04 (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | New director appointed (2 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
12 February 2004 | Return made up to 30/01/04; full list of members
|
18 January 2004 | Director's particulars changed (1 page) |
18 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: 34 winchelsea close banbury oxfordshire OX16 1XQ (1 page) |
1 April 2003 | Return made up to 30/01/03; full list of members (7 pages) |
29 May 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
28 May 2002 | Ad 20/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
8 February 2001 | Secretary resigned (1 page) |
30 January 2001 | Incorporation (13 pages) |