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(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 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(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 November 2011) |
Role | Company Director |
Correspondence Address | 5th Floor Winchester House 259 ? 269 Old Marylebone Road London NW1 5RA |
Director Name | Stuart William Bickerstaff |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(1 month after company formation) |
Appointment Duration | 9 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 | 13 October 2004(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | 232 Cambridge Road Great Shelford Cambridge CB2 5JU |
Director Name | Keith Melville Niven |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dundarroch Brig O` Turk Callander Perthshire FK17 8HT Scotland |
Director Name | Geoffrey Wilkings Parsons |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | 17 Mount Ararat Road Richmond Surrey TW10 6PQ |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Cavendish Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(1 month after company formation) |
Appointment Duration | 1 year, 7 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(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 July 2009) |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2009(4 years, 10 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 | Dormant |
Accounts Year End | 31 July |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2011 | Application to strike the company off the register (3 pages) |
3 August 2011 | Application to strike the company off the register (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
30 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
30 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
30 September 2010 | Director's details changed for Peter Gerald Malone on 31 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Peter Gerald Malone on 31 August 2010 (2 pages) |
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) |
21 June 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
21 June 2010 | Appointment of Mrs Penelope Julie Tembra as a secretary (1 page) |
21 June 2010 | Appointment of Mrs Penelope Julie Tembra as a secretary (1 page) |
21 June 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
9 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 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) |
17 February 2009 | Accounts made up to 31 July 2008 (8 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 July 2008 (8 pages) |
19 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
1 March 2008 | Full accounts made up to 31 July 2007 (15 pages) |
1 March 2008 | Full accounts made up to 31 July 2007 (15 pages) |
17 September 2007 | Return made up to 10/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 10/09/07; full list of members (2 pages) |
15 February 2007 | Full accounts made up to 31 July 2006 (16 pages) |
15 February 2007 | Full accounts made up to 31 July 2006 (16 pages) |
30 October 2006 | Return made up to 10/09/06; full list of members (7 pages) |
30 October 2006 | Return made up to 10/09/06; full list of members (7 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 | New secretary appointed (1 page) |
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 | Director resigned (1 page) |
14 July 2006 | Director resigned (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) |
12 June 2006 | Registered office changed on 12/06/06 from: crusader house 145-157 st john street london EC1V 4RU (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: crusader house 145-157 st john street london EC1V 4RU (1 page) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
16 May 2006 | Reduction of iss capital and minute (oc) (8 pages) |
16 May 2006 | Certificate of reduction of issued capital (1 page) |
16 May 2006 | Certificate of reduction of issued capital (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | Reduction of iss capital and minute (oc) (8 pages) |
16 May 2006 | Resolutions
|
24 January 2006 | Group of companies' accounts made up to 30 June 2005 (28 pages) |
24 January 2006 | Group of companies' accounts made up to 30 June 2005 (28 pages) |
4 October 2005 | Return made up to 10/09/05; full list of members (44 pages) |
4 October 2005 | Return made up to 10/09/05; full list of members
|
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
8 March 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
8 March 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
19 January 2005 | Ad 03/12/04--------- £ si [email protected]=225000 £ ic 2/225002 (6 pages) |
19 January 2005 | Ad 03/12/04--------- £ si [email protected]=225000 £ ic 2/225002 (6 pages) |
23 December 2004 | Nc inc already adjusted 13/10/04 (1 page) |
23 December 2004 | Nc inc already adjusted 13/10/04 (1 page) |
23 December 2004 | Resolutions
|
23 December 2004 | Resolutions
|
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Secretary resigned;director resigned (1 page) |
9 December 2004 | Secretary resigned;director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | S-div 13/10/04 (1 page) |
9 December 2004 | S-div 13/10/04 (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: 7 pilgrim street london EC4V 6LB (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 7 pilgrim street london EC4V 6LB (1 page) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | New director appointed (3 pages) |
6 December 2004 | Prospectus (118 pages) |
6 December 2004 | Prospectus (118 pages) |
25 October 2004 | Certificate of authorisation to commence business and borrow (1 page) |
25 October 2004 | Certificate of authorisation to commence business and borrow (1 page) |
25 October 2004 | Application to commence business (2 pages) |
10 September 2004 | Incorporation (18 pages) |
10 September 2004 | Incorporation (18 pages) |