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 | 21 July 2003(same day as company formation) |
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 | 21 July 2003(same day as company formation) |
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(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 January 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(8 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(8 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 | Andrew Craig Brooking |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 July 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 06 June 2005) |
Role | Lawyer |
Correspondence Address | 157 Buckingham Avenue Craighall Park Johannesburg 2196 Foreign |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 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 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2007 | Return made up to 21/07/07; no change of members (7 pages) |
14 August 2007 | Application for striking-off (1 page) |
1 August 2007 | Accounts made up to 31 December 2005 (17 pages) |
14 September 2006 | Return made up to 21/07/06; full list of members (7 pages) |
6 February 2006 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
5 December 2005 | Accounts made up to 31 December 2004 (16 pages) |
21 November 2005 | Company name changed dunlop hiflex LIMITED\certificate issued on 21/11/05 (2 pages) |
25 August 2005 | Return made up to 21/07/05; full list of members (9 pages) |
28 June 2005 | Director resigned (1 page) |
10 March 2005 | Particulars of mortgage/charge (7 pages) |
15 September 2004 | New director appointed (3 pages) |
14 September 2004 | Company name changed selectbrand LIMITED\certificate issued on 14/09/04 (2 pages) |
13 August 2004 | Return made up to 21/07/04; 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 (15 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
20 August 2003 | New director appointed (4 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | New secretary appointed;new director appointed (3 pages) |
21 July 2003 | Incorporation (12 pages) |