Railway Lane Fawler
Witney
Oxfordshire
OX7 3AL
Director Name | Mr Andrew Alexander Jewson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2003(same day as company formation) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Half Mile House Little Chesterton Oxfordshire OX25 3PD |
Secretary Name | Mr Andrew Alexander Jewson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2003(same day as company formation) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Half Mile House Little Chesterton Oxfordshire OX25 3PD |
Director Name | Mr Luke Edward Carter |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stone Cottage Railway Lane Fawler Chipping Norton Oxfordshire OX7 3AL |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £171,305 |
Gross Profit | £171,305 |
Net Worth | -£2,772 |
Cash | £205 |
Current Liabilities | £2,372,287 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2010 | Final Gazette dissolved following liquidation (1 page) |
23 July 2010 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
23 July 2010 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
9 January 2010 | Appointment of a voluntary liquidator (1 page) |
9 January 2010 | Appointment of a voluntary liquidator (1 page) |
4 January 2010 | Administrator's progress report to 23 December 2009 (18 pages) |
4 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
4 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
4 January 2010 | Administrator's progress report to 23 December 2009 (18 pages) |
20 August 2009 | Administrator's progress report to 20 July 2009 (17 pages) |
20 August 2009 | Administrator's progress report to 20 July 2009 (17 pages) |
22 May 2009 | Result of meeting of creditors (2 pages) |
22 May 2009 | Result of meeting of creditors (2 pages) |
1 May 2009 | Notice of extension of time period of the administration (1 page) |
1 May 2009 | Statement of administrator's proposal (31 pages) |
1 May 2009 | Statement of administrator's proposal (31 pages) |
1 May 2009 | Notice of extension of time period of the administration (1 page) |
23 April 2009 | Statement of affairs with form 2.14B (7 pages) |
23 April 2009 | Statement of affairs with form 2.14B (7 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 30 st giles oxford oxfordshire OX1 3LE (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 30 st giles oxford oxfordshire OX1 3LE (1 page) |
26 January 2009 | Appointment of an administrator (1 page) |
26 January 2009 | Appointment of an administrator (1 page) |
3 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
3 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
30 June 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
30 June 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
30 October 2007 | Return made up to 21/08/07; change of members (7 pages) |
30 October 2007 | Return made up to 21/08/07; change of members (7 pages) |
28 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
28 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 June 2007 | Ad 30/08/06--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
22 June 2007 | Ad 30/08/06--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Return made up to 21/08/06; full list of members (8 pages) |
7 September 2006 | Return made up to 21/08/06; full list of members (8 pages) |
22 June 2006 | £ ic 210/200 01/02/06 £ sr 10@1=10 (1 page) |
22 June 2006 | £ ic 210/200 01/02/06 £ sr 10@1=10 (1 page) |
7 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
7 June 2006 | Ad 01/02/06--------- £ si 10@1=10 £ ic 200/210 (2 pages) |
7 June 2006 | Ad 01/02/06--------- £ si 10@1=10 £ ic 200/210 (2 pages) |
7 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2005 | Return made up to 21/08/05; full list of members (8 pages) |
15 September 2005 | Return made up to 21/08/05; full list of members (8 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
8 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
15 June 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
15 June 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
16 September 2003 | Ad 29/08/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Ad 29/08/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
21 August 2003 | Incorporation (15 pages) |
21 August 2003 | Incorporation (15 pages) |