North Leigh
Witney
Oxon
OX29 6PX
Director Name | Christopher Charles Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 years (closed 26 April 2015) |
Role | Consultant |
Correspondence Address | Broadway Bourn Cambridgeshire CB23 2TE |
Secretary Name | Mrs Margaret Anne Brett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2009(3 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 26 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holbrook Farm East End North Leigh Witney Oxfordshire OX29 6PX |
Secretary Name | Mr John Stanley Hine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(1 week, 2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 August 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Slade House Kirtlington Oxford OX5 3JA |
Secretary Name | Mrs Margaret Anne Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(5 months after company formation) |
Appointment Duration | 8 months (resigned 16 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East End Farm North Leigh Oxford Oxfordshire OX29 6PX |
Director Name | Mr George Picton Knowles |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stambourne Grange Stambourne Halstead Essex CO9 4RN |
Secretary Name | Juliette Elizabeth Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 April 2009) |
Role | Self Employed |
Correspondence Address | The Old Post Office Eastcourt Malmesbury Wiltshire SN16 9HN |
Director Name | Oxford Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
33k at £1 | Beaver Capital LTD 25.00% Ordinary |
---|---|
33k at £1 | Brett Polo LTD 25.00% Ordinary |
33k at £1 | Fh Nash LTD 25.00% Ordinary |
33k at £1 | Mrs Nina Mason Ritchie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,406 |
Cash | £201,508 |
Current Liabilities | £1,500 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
20 June 2014 | Registered office address changed from 8 King Edward Street Oxford Oxfordshire OX1 4HL on 20 June 2014 (2 pages) |
19 June 2014 | Declaration of solvency (3 pages) |
19 June 2014 | Appointment of a voluntary liquidator (2 pages) |
19 June 2014 | Resolutions
|
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
10 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 May 2012 | Secretary's details changed for Margaret Anne Brett on 21 March 2012 (2 pages) |
22 May 2012 | Director's details changed for Henry Arthur Dallas Brett on 21 March 2012 (2 pages) |
22 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 May 2009 | Appointment terminated secretary juliette finn (1 page) |
13 May 2009 | Secretary appointed margaret ann brett (2 pages) |
3 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
7 February 2009 | Appointment terminated director george knowles (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 June 2008 | Amended accounts made up to 31 March 2007 (3 pages) |
1 May 2008 | Director's change of particulars / christopher taylor / 01/05/2008 (1 page) |
1 May 2008 | Director's change of particulars / george knowles / 01/05/2008 (1 page) |
16 April 2008 | Amending 88(2) (2 pages) |
15 April 2008 | Return made up to 15/03/08; full list of members (7 pages) |
21 January 2008 | Ad 11/07/07--------- £ si 44000@1=44000 £ ic 88000/132000 (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
24 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
30 January 2007 | Ad 03/04/06-04/10/06 £ si 87999@1=87999 £ ic 1/88000 (2 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: slade house kirtlington oxford oxfordshire OX5 3JA (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
11 April 2006 | Resolutions
|
11 April 2006 | Nc inc already adjusted 03/04/06 (1 page) |
7 April 2006 | Memorandum and Articles of Association (7 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: winter hill house marlow reach station approach buckinghamshire SL7 1NT (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
30 March 2006 | Company name changed winter hill fifty six LIMITED\certificate issued on 30/03/06 (2 pages) |
15 March 2006 | Incorporation (13 pages) |