Chinnor
Oxfordshire
OX39 4HT
Secretary Name | Mr Stephen Ronald Bannister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2003(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 6 months (closed 30 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chilton House 8 Bicester Road Long Crendon Buckinghamshire HP18 9BW |
Director Name | Manuel Gonzalez |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(3 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 30 October 2015) |
Role | Sales Director |
Correspondence Address | 2 St Govens Close Tattenhoe Milton Keynes Buckinghamshire MK4 3AF |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2015 | Final Gazette dissolved following liquidation (1 page) |
30 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2015 | Liquidators' statement of receipts and payments to 22 July 2015 (5 pages) |
30 July 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 2015 | Liquidators statement of receipts and payments to 22 July 2015 (5 pages) |
30 July 2015 | Liquidators' statement of receipts and payments to 22 July 2015 (5 pages) |
17 February 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (7 pages) |
17 February 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (7 pages) |
17 February 2015 | Liquidators statement of receipts and payments to 28 January 2015 (7 pages) |
18 August 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (6 pages) |
18 August 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (6 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 28 July 2014 (6 pages) |
11 February 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (7 pages) |
11 February 2014 | Liquidators statement of receipts and payments to 28 January 2014 (7 pages) |
11 February 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (7 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 28 July 2013 (7 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 28 July 2013 (7 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 28 July 2013 (7 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 28 January 2013 (6 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 28 January 2013 (6 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 28 January 2013 (6 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (7 pages) |
3 August 2012 | Liquidators statement of receipts and payments to 28 July 2012 (7 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (7 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 28 January 2012 (7 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 28 January 2012 (7 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 28 January 2012 (7 pages) |
8 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (6 pages) |
8 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (6 pages) |
8 August 2011 | Liquidators statement of receipts and payments to 28 July 2011 (6 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (6 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (6 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 28 January 2011 (6 pages) |
13 August 2010 | Registered office address changed from Risborough House 38-40 Sycamore Road Amersham Buckinghamshire HP6 5DZ on 13 August 2010 (2 pages) |
13 August 2010 | Registered office address changed from Risborough House 38-40 Sycamore Road Amersham Buckinghamshire HP6 5DZ on 13 August 2010 (2 pages) |
11 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
11 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
11 August 2010 | Liquidators' statement of receipts and payments to 28 January 2010 (5 pages) |
11 August 2010 | Liquidators' statement of receipts and payments to 28 January 2010 (5 pages) |
11 August 2010 | Liquidators statement of receipts and payments to 28 January 2010 (5 pages) |
11 August 2010 | Liquidators statement of receipts and payments to 28 July 2010 (5 pages) |
6 February 2010 | Liquidators statement of receipts and payments to 28 January 2010 (7 pages) |
6 February 2010 | Liquidators' statement of receipts and payments to 28 January 2010 (7 pages) |
6 February 2010 | Liquidators' statement of receipts and payments to 28 January 2010 (7 pages) |
10 August 2009 | Liquidators' statement of receipts and payments to 28 July 2009 (5 pages) |
10 August 2009 | Liquidators statement of receipts and payments to 28 July 2009 (5 pages) |
10 August 2009 | Liquidators' statement of receipts and payments to 28 July 2009 (5 pages) |
11 February 2009 | Liquidators statement of receipts and payments to 28 January 2009 (5 pages) |
11 February 2009 | Liquidators' statement of receipts and payments to 28 January 2009 (5 pages) |
11 February 2009 | Liquidators' statement of receipts and payments to 28 January 2009 (5 pages) |
4 August 2008 | Liquidators' statement of receipts and payments to 28 July 2008 (5 pages) |
4 August 2008 | Liquidators' statement of receipts and payments to 28 July 2008 (5 pages) |
4 August 2008 | Liquidators statement of receipts and payments to 28 July 2008 (5 pages) |
14 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2008 | Liquidators statement of receipts and payments (5 pages) |
14 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 February 2007 | Liquidators statement of receipts and payments (5 pages) |
2 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
23 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
23 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
23 February 2006 | Liquidators statement of receipts and payments (5 pages) |
23 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
23 February 2006 | Liquidators statement of receipts and payments (5 pages) |
23 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 72 burners lane kiln farm milton keynes buckinghamshire MK11 3HD (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 72 burners lane kiln farm milton keynes buckinghamshire MK11 3HD (1 page) |
5 August 2004 | Appointment of a voluntary liquidator (1 page) |
5 August 2004 | Resolutions
|
5 August 2004 | Statement of affairs (8 pages) |
5 August 2004 | Resolutions
|
5 August 2004 | Appointment of a voluntary liquidator (1 page) |
5 August 2004 | Statement of affairs (8 pages) |
7 June 2004 | Ad 15/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 June 2004 | Ad 15/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: 9 high street woburn sands milton keynes MK17 8RG (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 9 high street woburn sands milton keynes MK17 8RG (1 page) |
16 October 2003 | Particulars of mortgage/charge (4 pages) |
16 October 2003 | Particulars of mortgage/charge (4 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
13 June 2003 | Particulars of mortgage/charge (5 pages) |
13 June 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Incorporation (16 pages) |
27 March 2003 | Incorporation (16 pages) |