Stanford In The Vale
Faringdon
Oxfordshire
SN7 8LN
Director Name | David Geoffrey Harold Swabey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2001(2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 13 May 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrook Cottage 2 Southcott Village Linslade Leighton Buzzard Bedfordshire LU7 7PR |
Secretary Name | Mr Geoffrey Paul Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Harding Close Faringdon Oxfordshire SN7 7SJ |
Director Name | Mr Geoffrey Paul Wood |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Harding Close Faringdon Oxfordshire SN7 7SJ |
Director Name | Mr Brian William Harold Swabey |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 May 2008) |
Role | Chartered Accountant |
Correspondence Address | The Old Bicycle Shed Windmill Close Ivinghoe Leighton Buzzard Bedfordshire LU7 9EW |
Secretary Name | Raymond Alexander Braso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2001) |
Role | Operations Director |
Correspondence Address | 9 Shylock Grove Warwick Warwickshire CV34 6FN |
Director Name | Raymond Alexander Braso |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | 9 Shylock Grove Warwick Warwickshire CV34 6FN |
Director Name | Mr Gerald Spencer Cox |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Limes The Street Erpingham Norfolk NR11 7QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Begbies Traynor (South) Llp. Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2008 | Administrator's progress report (15 pages) |
22 January 2008 | Notice of move from Administration to Dissolution (2 pages) |
15 August 2007 | Administrator's progress report (14 pages) |
15 August 2007 | Notice of extension of period of Administration (1 page) |
26 March 2007 | Administrator's progress report (12 pages) |
1 February 2007 | Notice of extension of period of Administration (12 pages) |
12 July 2006 | Administrator's progress report (12 pages) |
12 July 2006 | Notice of extension of period of Administration (1 page) |
15 February 2006 | Administrator's progress report (12 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: unit 8 white horse business park stanford in the vale oxfordshire SN7 8NY (1 page) |
29 September 2005 | Result of meeting of creditors (39 pages) |
6 September 2005 | Statement of administrator's proposal (35 pages) |
25 August 2005 | Statement of affairs (57 pages) |
18 July 2005 | Appointment of an administrator (1 page) |
6 July 2005 | Full accounts made up to 31 August 2004 (24 pages) |
17 June 2005 | Return made up to 07/06/05; full list of members (15 pages) |
27 April 2005 | Ad 06/01/05-28/02/05 £ si 375000@1=375000 £ ic 580895/955895 (6 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | Nc inc already adjusted 25/10/04 (1 page) |
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
2 December 2004 | Memorandum and Articles of Association (17 pages) |
2 December 2004 | Resolutions
|
5 July 2004 | Accounts for a medium company made up to 31 August 2003 (21 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members (14 pages) |
9 June 2004 | Director resigned (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
7 October 2003 | New director appointed (2 pages) |
11 July 2003 | Return made up to 01/06/03; full list of members (13 pages) |
27 June 2003 | Resolutions
|
27 June 2003 | £ ic 577050/554550 31/05/03 £ sr 22500@1=22500 (1 page) |
4 March 2003 | Director resigned (1 page) |
6 February 2003 | Accounts for a medium company made up to 1 September 2002 (18 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | New director appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Particulars of contract relating to shares (4 pages) |
18 September 2001 | £ nc 1000/596875 29/08/01 (1 page) |
18 September 2001 | Resolutions
|
18 September 2001 | Ad 29/08/01--------- £ si 3750@1=3750 £ ic 559374/563124 (2 pages) |
18 September 2001 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
18 September 2001 | Ad 29/08/01--------- £ si 559373@1=559373 £ ic 1/559374 (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 10 ock meadow stanford in the vale faringdon oxfordshire SN7 8LN (1 page) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
24 July 2001 | Company name changed awardbrick LIMITED\certificate issued on 24/07/01 (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
7 June 2001 | Incorporation (13 pages) |