Church Street
Charlbury
Oxfordshire
OX7 3PP
Director Name | Mr Steven John Kidd |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Royal Close Worcester Park Surrey KT4 7JS |
Director Name | Mr Lawrence Edward Littell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Jubilee Cottage The Green Little Kineton Warwickshire CV35 0DH |
Secretary Name | Mr Paul Darren Jenkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bell Yard Cottage Church Street Charlbury Oxfordshire OX7 3PP |
Director Name | Mr Paul David Booth |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 June 2007) |
Role | Administration Of Company |
Country of Residence | Wales |
Correspondence Address | Gower Cottage Leckwith Cardiff South Glamorgan CF11 8AS Wales |
Registered Address | 8 Rodborough Road London NW11 8RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2007 | Application for striking-off (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 November 2006 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 March 2006 | Return made up to 24/12/05; full list of members (4 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: 2B marston house cromwell business park chipping norton oxfordshire OX7 5SR (1 page) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 December 2004 | Return made up to 24/12/04; full list of members (8 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Ad 18/03/04--------- £ si 262@1=262 £ ic 200/462 (3 pages) |
25 March 2004 | New director appointed (2 pages) |
11 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
19 January 2004 | Return made up to 24/12/03; full list of members
|
4 September 2003 | Registered office changed on 04/09/03 from: the manor house hay hall redfern road tyseley birmingham B11 2BE (1 page) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Incorporation (13 pages) |