Weston On The Green
Oxfordshire
OX25 3QZ
Director Name | Mr Michael Douglas Richardson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chilswell Farm Villa Boars Hill Oxford Oxon OX1 5EP |
Secretary Name | Mark Andrew George Lay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oxford Court Weston On The Green Oxfordshire OX25 3QZ |
Director Name | William John Mycroft |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 April 2010) |
Role | Company Director |
Correspondence Address | The Old Hall Castle Hill, Main Road, Holmesfield Sheffield S18 7WQ |
Director Name | Anna Marie Cole Morgan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 April 2010) |
Role | Business Development Director |
Correspondence Address | 241 Radley Road Abingdon Oxfordshire OX14 3SQ |
Director Name | Mrs Caroline Preston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2008) |
Role | Mobile Sales |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ryedale Way Mossley Congleton Cheshire CW12 3SX |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £27,136,940 |
Gross Profit | £2,294,974 |
Net Worth | £894,638 |
Cash | £1,887 |
Current Liabilities | £9,894,212 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2010 | Final Gazette dissolved following liquidation (1 page) |
4 January 2010 | Notice of move from Administration to Dissolution on 22 December 2009 (12 pages) |
4 January 2010 | Notice of move from Administration to Dissolution (12 pages) |
26 November 2009 | Notice of extension of period of Administration (1 page) |
26 November 2009 | Notice of extension of period of Administration (1 page) |
30 June 2009 | Administrator's progress report to 24 May 2009 (15 pages) |
30 June 2009 | Administrator's progress report to 24 May 2009 (15 pages) |
23 January 2009 | Statement of administrator's proposal (22 pages) |
23 January 2009 | Statement of administrator's proposal (22 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from unipart house garsington road cowley oxford oxfordshire OX4 2PG (1 page) |
10 December 2008 | Appointment of an administrator (1 page) |
10 December 2008 | Appointment of an administrator (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from unipart house garsington road cowley oxford oxfordshire OX4 2PG (1 page) |
13 August 2008 | Appointment terminated director caroline preston (1 page) |
13 August 2008 | Appointment Terminated Director caroline preston (1 page) |
13 August 2008 | Return made up to 10/05/08; full list of members (7 pages) |
13 August 2008 | Return made up to 10/05/08; full list of members (7 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
25 February 2008 | Director appointed caroline preston (2 pages) |
25 February 2008 | Director appointed anna marie cole morgan (2 pages) |
25 February 2008 | Director appointed anna marie cole morgan (2 pages) |
25 February 2008 | Director appointed caroline preston (2 pages) |
2 November 2007 | Particulars of mortgage/charge (6 pages) |
2 November 2007 | Particulars of mortgage/charge (6 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Particulars of mortgage/charge (11 pages) |
13 September 2007 | Particulars of mortgage/charge (11 pages) |
21 August 2007 | Auditor's resignation (1 page) |
21 August 2007 | Auditor's resignation (1 page) |
13 July 2007 | Return made up to 10/05/07; full list of members (4 pages) |
13 July 2007 | Return made up to 10/05/07; full list of members (4 pages) |
19 March 2007 | Full accounts made up to 31 December 2006 (20 pages) |
19 March 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
13 March 2006 | 4999960 shares at 5P 01/07/05 (2 pages) |
13 March 2006 | 4999960 shares at 5P 01/07/05 (2 pages) |
27 February 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 February 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 February 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
1 February 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Ad 01/07/05--------- £ si [email protected]=249999 £ ic 2/250001 (2 pages) |
3 August 2005 | Ad 01/07/05--------- £ si [email protected]=249999 £ ic 2/250001 (2 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Memorandum and Articles of Association (10 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Memorandum and Articles of Association (10 pages) |
21 July 2005 | Nc inc already adjusted 01/07/05 (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 3 oxford court, weston on the green, bicester oxon OX25 3RH (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 3 oxford court, weston on the green, bicester oxon OX25 3RH (1 page) |
21 July 2005 | Nc inc already adjusted 01/07/05 (1 page) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
7 June 2005 | Company name changed comment distribution LIMITED\certificate issued on 07/06/05 (3 pages) |
7 June 2005 | Company name changed comment distribution LIMITED\certificate issued on 07/06/05 (3 pages) |
10 May 2005 | Incorporation (13 pages) |
10 May 2005 | Incorporation (13 pages) |