Orchard Lane Old Boars Hill
Oxford
Oxfordshire
OX1 5JH
Secretary Name | Mr Barry James Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jack Well Cottage Orchard Lane Old Boars Hill Oxford Oxfordshire OX1 5JH |
Director Name | Mr Barry James Holland |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 06 May 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Jack Well Cottage Orchard Lane Old Boars Hill Oxford Oxfordshire OX1 5JH |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 142/148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | -£141,746 |
Cash | £1 |
Current Liabilities | £196,286 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
11 December 2018 | Liquidators' statement of receipts and payments to 4 October 2018 (15 pages) |
14 December 2017 | Liquidators' statement of receipts and payments to 4 October 2017 (16 pages) |
21 December 2016 | Liquidators' statement of receipts and payments to 4 October 2016 (15 pages) |
21 December 2016 | Liquidators' statement of receipts and payments to 4 October 2016 (15 pages) |
9 December 2015 | Liquidators' statement of receipts and payments to 4 October 2015 (11 pages) |
9 December 2015 | Liquidators' statement of receipts and payments to 4 October 2015 (11 pages) |
9 December 2015 | Liquidators statement of receipts and payments to 4 October 2015 (11 pages) |
11 December 2014 | Liquidators statement of receipts and payments to 4 October 2014 (11 pages) |
11 December 2014 | Liquidators' statement of receipts and payments to 4 October 2014 (11 pages) |
11 December 2014 | Liquidators statement of receipts and payments to 4 October 2014 (11 pages) |
11 December 2014 | Liquidators' statement of receipts and payments to 4 October 2014 (11 pages) |
29 November 2013 | Liquidators' statement of receipts and payments to 4 October 2013 (11 pages) |
29 November 2013 | Liquidators statement of receipts and payments to 4 October 2013 (11 pages) |
29 November 2013 | Liquidators' statement of receipts and payments to 4 October 2013 (11 pages) |
29 November 2013 | Liquidators statement of receipts and payments to 4 October 2013 (11 pages) |
16 November 2012 | Liquidators' statement of receipts and payments to 4 October 2012 (11 pages) |
16 November 2012 | Liquidators statement of receipts and payments to 4 October 2012 (11 pages) |
16 November 2012 | Liquidators' statement of receipts and payments to 4 October 2012 (11 pages) |
16 November 2012 | Liquidators statement of receipts and payments to 4 October 2012 (11 pages) |
26 March 2012 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 March 2012 (2 pages) |
26 March 2012 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 March 2012 (2 pages) |
7 December 2011 | Liquidators statement of receipts and payments to 4 October 2011 (10 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 4 October 2011 (10 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 4 October 2011 (10 pages) |
7 December 2011 | Liquidators statement of receipts and payments to 4 October 2011 (10 pages) |
29 November 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 November 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 October 2010 | Notice of completion of voluntary arrangement (5 pages) |
25 October 2010 | Notice of completion of voluntary arrangement (5 pages) |
14 October 2010 | Registered office address changed from Heyford Park House Heyford Park, Camp Road Upper Heyford Bicester Oxfordshire OX25 5HD United Kingdom on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from Heyford Park House Heyford Park, Camp Road Upper Heyford Bicester Oxfordshire OX25 5HD United Kingdom on 14 October 2010 (2 pages) |
13 October 2010 | Statement of affairs with form 4.19 (5 pages) |
13 October 2010 | Appointment of a voluntary liquidator (1 page) |
13 October 2010 | Statement of affairs with form 4.19 (5 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Resolutions
|
13 October 2010 | Appointment of a voluntary liquidator (1 page) |
16 August 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2010 (4 pages) |
16 August 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2010 (4 pages) |
25 March 2010 | Director's details changed for Helen Louise Holland on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2010-03-25
|
25 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2010-03-25
|
25 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2010-03-25
|
25 March 2010 | Director's details changed for Helen Louise Holland on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Helen Louise Holland on 1 October 2009 (2 pages) |
18 December 2009 | Registered office address changed from the Office 2 Heathfield Cottages Heathfield Bletchingdon Oxfordshire OX5 3DU on 18 December 2009 (1 page) |
18 December 2009 | Registered office address changed from the Office 2 Heathfield Cottages Heathfield Bletchingdon Oxfordshire OX5 3DU on 18 December 2009 (1 page) |
26 June 2009 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
26 June 2009 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 February 2009 | Director appointed barry james holland (2 pages) |
26 February 2009 | Director appointed barry james holland (2 pages) |
1 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
1 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 January 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
7 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
7 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
7 January 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
2 February 2006 | Resolutions
|
2 February 2006 | Resolutions
|
19 December 2005 | Registered office changed on 19/12/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
1 December 2005 | Incorporation (14 pages) |
1 December 2005 | Incorporation (14 pages) |