Banbury
Oxfordshire
OX16 9SD
Secretary Name | Mr Michael Allen Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2001(2 weeks after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Courtyard Theale Reading Berkshire RG7 5BP |
Director Name | Nigel Edward Melville |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2001(1 month after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kensington Place London W8 7PR |
Director Name | Antoni Jan Joseph Nagiel |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2001(1 month after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 46 Hamilton Road High Wycombe Buckinghamshire HP13 5BJ |
Director Name | Mr Michael Allen Thompson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2001(1 month after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Courtyard Theale Reading Berkshire RG7 5BP |
Director Name | Christopher Charles Harford |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | 8 Bramble Close Uppingham Oakham Leicestershire LE15 9PH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 April 2006 | Dissolved (1 page) |
---|---|
6 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 January 2006 | Liquidators statement of receipts and payments (5 pages) |
30 November 2005 | Liquidators statement of receipts and payments (5 pages) |
31 May 2005 | Liquidators statement of receipts and payments (5 pages) |
26 November 2004 | Liquidators statement of receipts and payments (5 pages) |
2 June 2004 | Liquidators statement of receipts and payments (5 pages) |
8 December 2003 | Liquidators statement of receipts and payments (8 pages) |
29 November 2002 | Statement of affairs (24 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | Appointment of a voluntary liquidator (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: units 8-9 merlin centre cressex industrial park high wycombe buckinghamshire HP12 3TR (1 page) |
28 October 2002 | Director resigned (1 page) |
21 May 2002 | Particulars of mortgage/charge (5 pages) |
12 November 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | £ nc 1000/700000 25/10/01 (1 page) |
12 November 2001 | Ad 25/10/01--------- £ si 699999@1=699999 £ ic 1/700000 (3 pages) |
12 November 2001 | New director appointed (5 pages) |
12 November 2001 | New director appointed (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Director resigned (1 page) |