Overthorpe
Banbury
Oxfordshire
OX17 2AE
Director Name | Mr Peter Gerald Malone |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2006(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Barmouth Road London SW18 2DP |
Secretary Name | Mrs Penelope Julie Tembra |
---|---|
Status | Closed |
Appointed | 31 May 2010(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 November 2011) |
Role | Company Director |
Correspondence Address | 5th Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA |
Director Name | Stuart William Bickersatff |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 August 2005) |
Role | Company Director |
Correspondence Address | 138 Bentinck Drive Troon Ayrshire KA10 6JB Scotland |
Director Name | James Anthony Merriman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | 232 Cambridge Road Great Shelford Cambridge CB2 5JU |
Director Name | Geoffrey Wilkings Parsons |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | 17 Mount Ararat Road Richmond Surrey TW10 6PQ |
Director Name | Lodgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 7 Pilgram Street London EC4U 6LB |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Cavendish Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 2006) |
Correspondence Address | Crusader House 145-157 St John Street London EC1V 4RU |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 2009) |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2009(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 2010) |
Correspondence Address | One London Wall London EC2Y 5AB |
Registered Address | Winchester House 259-269 Old Marylebone Road London NW1 5RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2011 | Application to strike the company off the register (3 pages) |
25 July 2011 | Application to strike the company off the register (3 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
31 January 2011 | Full accounts made up to 31 July 2010 (14 pages) |
31 January 2011 | Full accounts made up to 31 July 2010 (14 pages) |
22 June 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
22 June 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
22 June 2010 | Registered office address changed from One London Wall London EC2Y 5AB on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from One London Wall London EC2Y 5AB on 22 June 2010 (1 page) |
22 June 2010 | Appointment of Mrs Penelope Julie Tembra as a secretary (1 page) |
22 June 2010 | Appointment of Mrs Penelope Julie Tembra as a secretary (1 page) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 31 July 2009 (14 pages) |
4 February 2010 | Full accounts made up to 31 July 2009 (14 pages) |
29 July 2009 | Secretary appointed maclay murray & spens LLP (1 page) |
29 July 2009 | Secretary appointed maclay murray & spens LLP (1 page) |
28 July 2009 | Appointment terminated secretary secretarial solutions LIMITED (1 page) |
28 July 2009 | Appointment Terminated Secretary secretarial solutions LIMITED (1 page) |
18 February 2009 | Full accounts made up to 31 July 2008 (14 pages) |
18 February 2009 | Full accounts made up to 31 July 2008 (14 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
1 March 2008 | Full accounts made up to 31 July 2007 (14 pages) |
1 March 2008 | Full accounts made up to 31 July 2007 (14 pages) |
8 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
15 February 2007 | Full accounts made up to 31 July 2006 (18 pages) |
15 February 2007 | Full accounts made up to 31 July 2006 (18 pages) |
6 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
8 August 2006 | Auditor's resignation (1 page) |
8 August 2006 | Auditor's resignation (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | New secretary appointed (1 page) |
14 July 2006 | New secretary appointed (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: crusader house 145-157 st john street london EC1V 4RU (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: crusader house 145-157 st john street london EC1V 4RU (1 page) |
12 June 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
12 June 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
3 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Full accounts made up to 30 June 2005 (16 pages) |
9 December 2005 | Full accounts made up to 30 June 2005 (16 pages) |
9 December 2005 | Resolutions
|
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
10 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 05/02/05; full list of members
|
25 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 1 riverside house heron way truro TR1 2XN (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 1 riverside house heron way truro TR1 2XN (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
5 February 2004 | Incorporation (12 pages) |
5 February 2004 | Incorporation (12 pages) |