Bicester Road
Oakley
Buckinghamshire
HP18 9QF
Director Name | Mr Michael John Teacher |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2004(same day as company formation) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 18 Valencia Road Stanmore Middlesex HA7 4JH |
Secretary Name | Mr Christopher Joseph Parratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Church Field House Bicester Road Oakley Buckinghamshire HP18 9QF |
Registered Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,622,000 |
Current Liabilities | £6,305,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2007 | Application for striking-off (1 page) |
14 September 2007 | Full accounts made up to 31 December 2005 (12 pages) |
2 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
14 February 2006 | Return made up to 17/12/05; full list of members (7 pages) |
19 December 2005 | Particulars of mortgage/charge (12 pages) |
21 November 2005 | Company name changed dunlop hiflex holdings LIMITED\certificate issued on 21/11/05 (2 pages) |
15 February 2005 | Company name changed unipoly blue holdings LIMITED\certificate issued on 15/02/05 (2 pages) |
17 December 2004 | Incorporation (17 pages) |