Watlington
Oxfordshire
OX49 5QE
Director Name | Mr Paul Curtis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 12 months (closed 14 January 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Rectory Cottage 9-11 Willow Lane Gedling Nottingham NG4 4BH |
Director Name | Dr Richard Lawrence Hargreaves |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 12 months (closed 14 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandford Mill House Sandford Lane Reading Berkshire RG5 4TD |
Director Name | Mr Christopher Vincent Evans |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Southwark Street London SE1 1RQ |
Director Name | Mr Jonathan Paul Irwin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe House Park Hall Lane Church Leigh Staffordshire ST10 4PT |
Secretary Name | Linda Iris Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 September 2008) |
Role | Company Director |
Correspondence Address | 16 Stoddard Drive Heanor Derbyshire DE75 7ST |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 2008) |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Registered Address | Rsm Tenon Recovery 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £42,767 |
Cash | £12,641 |
Current Liabilities | £283,358 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2012 | Final Gazette dissolved following liquidation (1 page) |
14 January 2012 | Final Gazette dissolved following liquidation (1 page) |
14 October 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 October 2011 | Liquidators' statement of receipts and payments to 12 September 2011 (5 pages) |
14 October 2011 | Liquidators' statement of receipts and payments to 12 September 2011 (5 pages) |
14 October 2011 | Liquidators' statement of receipts and payments to 11 September 2011 (5 pages) |
14 October 2011 | Liquidators statement of receipts and payments to 12 September 2011 (5 pages) |
14 October 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 October 2011 | Liquidators' statement of receipts and payments to 11 September 2011 (5 pages) |
14 October 2011 | Liquidators statement of receipts and payments to 11 September 2011 (5 pages) |
30 March 2011 | Liquidators statement of receipts and payments to 11 March 2011 (5 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 11 March 2011 (5 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 11 March 2011 (5 pages) |
2 March 2011 | Registered office address changed from C/O C/O, Tenon Recovery Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from C/O C/O, Tenon Recovery Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from C/O C/O, Tenon Recovery Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 11 September 2010 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 11 September 2010 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 11 September 2010 (5 pages) |
22 March 2010 | Liquidators' statement of receipts and payments to 11 March 2010 (5 pages) |
22 March 2010 | Liquidators statement of receipts and payments to 11 March 2010 (5 pages) |
22 March 2010 | Liquidators' statement of receipts and payments to 11 March 2010 (5 pages) |
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Statement of affairs with form 4.19 (7 pages) |
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Statement of affairs with form 4.19 (7 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from suit 7 24 hop exchange london SE1 1TY (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from suit 7 24 hop exchange london SE1 1TY (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
12 September 2008 | Appointment terminated secretary linda mills (1 page) |
12 September 2008 | Appointment Terminated Secretary linda mills (1 page) |
4 September 2008 | Return made up to 27/09/07; full list of members (10 pages) |
4 September 2008 | Return made up to 27/09/07; full list of members (10 pages) |
4 August 2008 | Secretary Appointed Linda Iris Mills Logged Form (2 pages) |
4 August 2008 | Appointment terminate, secretary portland registrars LIMITED logged form (1 page) |
4 August 2008 | Secretary appointed linda iris mills logged form (2 pages) |
4 August 2008 | Appointment Terminate, Secretary Portland Registrars LIMITED Logged Form (1 page) |
15 July 2008 | Appointment Terminated Secretary portland registrars LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary portland registrars LIMITED (1 page) |
15 July 2008 | Secretary appointed linda iris mills (2 pages) |
15 July 2008 | Secretary appointed linda iris mills (2 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 11 southwark street london SE1 1RQ (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 11 southwark street london SE1 1RQ (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 11 southwark street london SE1 1RQ (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 11 southwark street london SE1 1RQ (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: bidstone house astwith close holmewood industrial estate chesterfield derbyshire S42 5UR (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: bidstone house astwith close holmewood industrial estate chesterfield derbyshire S42 5UR (1 page) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 1 conduit street london W1S 2XA (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 1 conduit street london W1S 2XA (1 page) |
20 December 2006 | Return made up to 27/09/06; full list of members (6 pages) |
20 December 2006 | Return made up to 27/09/06; full list of members (6 pages) |
27 June 2006 | Company name changed frank guy (aircrafts) LIMITED\certificate issued on 27/06/06 (2 pages) |
27 June 2006 | Company name changed frank guy (aircrafts) LIMITED\certificate issued on 27/06/06 (2 pages) |
31 March 2006 | New director appointed (3 pages) |
31 March 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (3 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New secretary appointed (1 page) |
31 March 2006 | New secretary appointed (1 page) |
31 March 2006 | New director appointed (2 pages) |
29 March 2006 | Company name changed crw estates LIMITED\certificate issued on 29/03/06 (2 pages) |
29 March 2006 | Company name changed crw estates LIMITED\certificate issued on 29/03/06 (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 72 new bond street mayfair london W1S 1RR (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 72 new bond street mayfair london W1S 1RR (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
27 September 2005 | Incorporation (16 pages) |
27 September 2005 | Incorporation (16 pages) |