Church Lane
Fringford
Oxfordshire
OX27 8DL
Secretary Name | Mr Frederick George Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2005(6 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Quivox Bolney Road, Lower Shiplake Henley-On-Thames Oxfordshire RG9 3NT |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 October 2005 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 November 2007 | Dissolved (1 page) |
---|---|
21 August 2007 | Administrator's progress report (16 pages) |
21 August 2007 | Notice of move from Administration to Dissolution (16 pages) |
2 March 2007 | Administrator's progress report (13 pages) |
7 November 2006 | Result of meeting of creditors (35 pages) |
18 October 2006 | Statement of administrator's proposal (31 pages) |
19 September 2006 | Statement of affairs (7 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: the andrews garden company thame road chinnor oxfordshire OX39 4QS (1 page) |
31 August 2006 | Appointment of an administrator (1 page) |
10 July 2006 | Total exemption small company accounts made up to 30 October 2005 (6 pages) |
9 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
18 August 2005 | Resolutions
|
14 April 2005 | Particulars of mortgage/charge (9 pages) |
9 April 2005 | Ad 16/03/05--------- £ si [email protected]=802 £ ic 197/999 (2 pages) |
9 April 2005 | Ad 16/03/05--------- £ si [email protected]=196 £ ic 1/197 (2 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: the andrews garden company thame road chinnor oxfordshire OX39 4QS (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: thame road, chinnor oxford oxfordshire OX39 4QS (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page) |
30 March 2005 | S-div 16/03/05 (1 page) |
30 March 2005 | Resolutions
|
12 March 2005 | New secretary appointed (1 page) |
12 March 2005 | New director appointed (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
6 September 2004 | Incorporation (14 pages) |