57 The Lane Great Tew
Chipping Norton
Oxfordshire
OX7 4DJ
Secretary Name | Anthony Egan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Company Director |
Correspondence Address | 4 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Ingrid Sacha Frithz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Stonehill Close London SW14 8RP |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Peter Bruce Hockless |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 May 2003) |
Role | Solicitor |
Correspondence Address | 18 Charles Harrod Court 2 Somerville Avenue London SW13 8HH |
Director Name | Signe Kurup Stenback |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 April 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 May 2003) |
Role | Managing Director |
Correspondence Address | 1c Cambridge Road Twickenham TW1 2HN |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 August 2005 | Dissolved (1 page) |
---|---|
9 May 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 May 2005 | Liquidators statement of receipts and payments (6 pages) |
9 May 2005 | Liquidators statement of receipts and payments (5 pages) |
1 October 2004 | Liquidators statement of receipts and payments (6 pages) |
1 October 2003 | Statement of affairs (6 pages) |
1 October 2003 | Appointment of a voluntary liquidator (1 page) |
1 October 2003 | Resolutions
|
10 September 2003 | Registered office changed on 10/09/03 from: unit 9 leaches farm business centre bicester road, kingswood aylesbury buckinghamshire HP18 0RR (1 page) |
24 July 2003 | Particulars of mortgage/charge (4 pages) |
18 May 2003 | Director resigned (2 pages) |
18 May 2003 | Director resigned (2 pages) |
13 May 2003 | Ad 22/04/03--------- £ si [email protected]=1623 £ ic 6000/7623 (3 pages) |
27 April 2003 | Director's particulars changed (1 page) |
11 December 2002 | Return made up to 05/12/02; full list of members
|
23 October 2002 | Resolutions
|
3 September 2002 | Ad 21/08/02--------- £ si [email protected]=4500 £ ic 1500/6000 (6 pages) |
3 September 2002 | Ad 21/08/02--------- £ si [email protected]=1499 £ ic 1/1500 (1 page) |
5 June 2002 | New director appointed (2 pages) |
21 May 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 8 king edward street oxford OX1 4HL (1 page) |
21 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
3 May 2002 | S-div 25/04/02 (1 page) |
3 May 2002 | Resolutions
|
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
5 December 2001 | Incorporation (16 pages) |