Beggarsbush Hill
Benson
Oxfordshire
OX10 6PL
Director Name | Richard Anthony Pullin |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 November 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bendysh Hall Barn Radwinter Saffron Walden Essex CB10 2UA |
Secretary Name | Frank Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 November 2003) |
Role | Chartered Accountant |
Correspondence Address | The Kilns Beggarsbush Hill Benson Oxfordshire OX10 6PL |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Heathrow Boulevard 280 Bath Road West Drayton Middlesex UB7 0DQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2002 | Return made up to 28/02/02; full list of members (6 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
13 March 2001 | Company name changed transcomm uk LIMITED\certificate issued on 13/03/01 (2 pages) |
7 March 2001 | Company name changed crossco (605) LIMITED\certificate issued on 07/03/01 (2 pages) |
28 February 2001 | Incorporation (17 pages) |