Kidlington
Oxford
Oxfordshire
OX5 2LS
Director Name | Terence William Clarke |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | 34 Fairfax Road Chalgrove Oxfordshire OX44 7RX |
Secretary Name | Terence William Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2005(2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 October 2009) |
Role | Company Director |
Correspondence Address | 34 Fairfax Road Chalgrove Oxfordshire OX44 7RX |
Secretary Name | Christopher Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Aldebarton Drive Headington Oxford OX3 9SJ |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
17 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
17 July 2009 | Liquidators statement of receipts and payments to 10 July 2009 (5 pages) |
11 March 2009 | Liquidators statement of receipts and payments to 14 February 2009 (5 pages) |
10 September 2008 | Liquidators statement of receipts and payments to 14 August 2008 (5 pages) |
10 March 2008 | Liquidators statement of receipts and payments to 14 August 2008 (5 pages) |
5 November 2007 | Liquidators statement of receipts and payments (5 pages) |
1 September 2006 | Statement of affairs (6 pages) |
1 September 2006 | Resolutions
|
21 August 2006 | Appointment of a voluntary liquidator (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: suite 11-13, suffolk house summertown oxford OX2 7HN (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: c/o tenon revocery sherlock house 73 baker street london W1U 6RD (1 page) |
11 January 2006 | Return made up to 23/11/05; full list of members (3 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: interzone house magdalen road cowly oxford oxfordshire OX4 1RB (1 page) |
27 October 2005 | Particulars of mortgage/charge (4 pages) |
25 October 2005 | Particulars of mortgage/charge (4 pages) |
30 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
6 June 2005 | New secretary appointed (1 page) |
9 February 2005 | Secretary resigned (1 page) |
23 November 2004 | Incorporation (13 pages) |