Bicester Road
Oakley
Buckinghamshire
HP18 9QF
Director Name | Mr Michael John Teacher |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(2 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Valencia Road Stanmore Middlesex HA7 4JH |
Secretary Name | Mr Christopher Joseph Parratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(2 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Field House Bicester Road Oakley Buckinghamshire HP18 9QF |
Director Name | Mr Peter Whitehead |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 August 2008) |
Role | M.D. |
Country of Residence | England |
Correspondence Address | The Paddock The Green Low Worsall Yarm Yorkshire TS15 9PJ |
Director Name | Sean James Southward Bolton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2005) |
Role | F.D. |
Correspondence Address | 26 Colchester Avenue Lancaster Lancashire LA1 4AX |
Director Name | Mr Clifford Mark Burgin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kynance Harewood Road Collingham West Yorkshire LS22 5BZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2008 | Application for striking-off (1 page) |
19 December 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
14 September 2007 | Full accounts made up to 31 December 2005 (13 pages) |
25 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
28 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
7 February 2006 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
5 December 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 November 2005 | Company name changed dunlop hiflex group LIMITED\certificate issued on 21/11/05 (2 pages) |
18 August 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 August 2005 | Return made up to 18/06/05; full list of members (8 pages) |
25 August 2004 | Return made up to 18/06/04; full list of members (8 pages) |
10 June 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
18 November 2003 | Secretary's particulars changed;director's particulars changed (3 pages) |
18 November 2003 | Director's particulars changed (3 pages) |
13 November 2003 | Particulars of mortgage/charge (16 pages) |
30 October 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
20 October 2003 | Memorandum and Articles of Association (9 pages) |
20 October 2003 | Resolutions
|
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | New secretary appointed;new director appointed (3 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
1 July 2003 | Company name changed skipquick LIMITED\certificate issued on 01/07/03 (2 pages) |