Summertown
Oxford
OX2 7EX
Director Name | Mr David George Maxwell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1997(23 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 03 September 2019) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cottage 6 Avenue Gate Loughton Essex IG10 4QN |
Director Name | Mr Rick Mearns Pollock |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1997(23 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 03 September 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. Marys Terrace, Stream Street Newry County Down BT34 1HL Northern Ireland |
Secretary Name | Rick Mearns Pollock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2002(28 years, 10 months after company formation) |
Appointment Duration | 17 years (closed 03 September 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. Marys Terrace, Stream Street Newry County Down BT34 1HL Northern Ireland |
Director Name | Mr Arthur Walter Cuff |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 May 1998) |
Role | Retired Iron And Steel Merchant |
Correspondence Address | Ewe Cote Cottage Whitby N Yorks YO21 3QW |
Director Name | Mr Norman Charles Cuff |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 June 1997) |
Role | Retired Iron And Steel Merchant |
Correspondence Address | Nursery End 6 Church Close Codicote Hitchin Hertfordshire SG4 8YT |
Director Name | Mr Edward John Furniss |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 18 Pall Mall London SW1Y 5LU |
Director Name | Rev Trevor Haslam Shannon |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(17 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 14 July 1996) |
Role | Rector |
Correspondence Address | 70 Brisbane Road Ilford Essex IG1 4SL |
Director Name | Mr John Whitehead |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1993) |
Role | Lecturer |
Correspondence Address | 56 Clyde Road Didsbury Manchester Lancashire M20 2WJ |
Secretary Name | Dr Robin Wallingford Whitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1993) |
Role | Company Director |
Correspondence Address | 29 Winslade Road London SW2 5JL |
Director Name | Mr David William Astley |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(19 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 01 February 2010) |
Role | Quality Consultant |
Correspondence Address | 12 The Hawthorns Loughton Essex IG10 3QT |
Director Name | Mr William Ross Murray |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 April 1997) |
Role | Retired |
Correspondence Address | Butan Ben Cottage High Road Wisbech St Mary Cambs PE13 4RA |
Secretary Name | Mr William Ross Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 April 1997) |
Role | Secretary |
Correspondence Address | Butan Ben Cottage High Road Wisbech St Mary Cambs PE13 4RA |
Secretary Name | Tariq Chaudry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1997(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 June 1999) |
Role | Company Director |
Correspondence Address | St Damians 58 Mansfield Road London E11 2JN |
Secretary Name | Mr David William Astley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1999(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 August 2002) |
Role | Quality Consultant |
Correspondence Address | 20 Millsmead Way Loughton Essex IG10 1LR |
Director Name | Peter Gulbis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2013) |
Role | Music Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Lodge Kildale Whitby North Yorkshire YO21 2RG |
Registered Address | 1a Chaloner Street Guisborough Cleveland TS14 6QD |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £27,702 |
Cash | £8,450 |
Current Liabilities | £396 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2019 | Application to strike the company off the register (3 pages) |
28 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
4 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
22 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 August 2016 | Annual return made up to 1 June 2016 no member list (5 pages) |
5 August 2016 | Annual return made up to 1 June 2016 no member list (5 pages) |
9 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
24 June 2015 | Annual return made up to 1 June 2015 no member list (5 pages) |
24 June 2015 | Annual return made up to 1 June 2015 no member list (5 pages) |
24 June 2015 | Annual return made up to 1 June 2015 no member list (5 pages) |
22 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
22 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
15 July 2014 | Annual return made up to 20 June 2014 no member list (5 pages) |
15 July 2014 | Annual return made up to 20 June 2014 no member list (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 July 2013 | Termination of appointment of Peter Gulbis as a director on 31 March 2013 (1 page) |
16 July 2013 | Annual return made up to 20 June 2013 no member list (5 pages) |
16 July 2013 | Annual return made up to 20 June 2013 no member list (5 pages) |
16 July 2013 | Termination of appointment of Peter Gulbis as a director on 31 March 2013 (1 page) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
16 July 2012 | Annual return made up to 20 June 2012 no member list (6 pages) |
16 July 2012 | Secretary's details changed for Rick Mearns Pollock on 25 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Rick Mearns Pollock on 25 June 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Rick Mearns Pollock on 25 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Rick Mearns Pollock on 25 June 2012 (2 pages) |
16 July 2012 | Annual return made up to 20 June 2012 no member list (6 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
14 July 2011 | Annual return made up to 20 June 2011 no member list (6 pages) |
14 July 2011 | Director's details changed for Patrick Jonathan Yeo Marshall on 20 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Patrick Jonathan Yeo Marshall on 20 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Rick Mearns Pollock on 20 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Rick Mearns Pollock on 20 June 2011 (2 pages) |
14 July 2011 | Director's details changed for David George Maxwell on 20 June 2011 (2 pages) |
14 July 2011 | Director's details changed for David George Maxwell on 20 June 2011 (2 pages) |
14 July 2011 | Annual return made up to 20 June 2011 no member list (6 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
18 August 2010 | Annual return made up to 20 June 2010 (16 pages) |
18 August 2010 | Annual return made up to 20 June 2010 (16 pages) |
22 February 2010 | Termination of appointment of David Astley as a director (2 pages) |
22 February 2010 | Termination of appointment of David Astley as a director (2 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
21 December 2009 | Appointment of Peter Gulbis as a director (3 pages) |
21 December 2009 | Appointment of Peter Gulbis as a director (3 pages) |
26 August 2009 | Annual return made up to 20/06/09 (5 pages) |
26 August 2009 | Annual return made up to 20/06/09 (5 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
29 August 2008 | Annual return made up to 20/06/08
|
29 August 2008 | Annual return made up to 20/06/08
|
8 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
8 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
24 July 2007 | Annual return made up to 20/06/07 (5 pages) |
24 July 2007 | Annual return made up to 20/06/07 (5 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
20 July 2006 | Annual return made up to 20/06/06
|
20 July 2006 | Annual return made up to 20/06/06
|
1 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
11 July 2005 | Annual return made up to 20/06/05
|
11 July 2005 | Annual return made up to 20/06/05
|
24 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
6 July 2004 | Annual return made up to 20/06/04
|
6 July 2004 | Annual return made up to 20/06/04
|
31 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
24 July 2003 | Annual return made up to 20/06/03
|
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Annual return made up to 20/06/03
|
16 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Secretary resigned (1 page) |
23 July 2002 | Annual return made up to 20/06/02
|
23 July 2002 | Annual return made up to 20/06/02
|
25 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
10 August 2001 | Annual return made up to 20/06/01
|
10 August 2001 | Annual return made up to 20/06/01
|
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
18 July 2000 | Annual return made up to 20/06/00
|
18 July 2000 | Annual return made up to 20/06/00
|
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Annual return made up to 20/06/98 (6 pages) |
13 September 1999 | Annual return made up to 20/06/99
|
13 September 1999 | Annual return made up to 20/06/98 (6 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Annual return made up to 20/06/99
|
8 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
23 October 1997 | Annual return made up to 20/06/97
|
23 October 1997 | Annual return made up to 20/06/97
|
22 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
22 January 1997 | Annual return made up to 20/06/96 (6 pages) |
22 January 1997 | Annual return made up to 20/06/96 (6 pages) |
11 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
6 September 1995 | Annual return made up to 20/06/95
|
6 September 1995 | Annual return made up to 20/06/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
26 May 1989 | Company name changed\certificate issued on 26/05/89 (2 pages) |
26 May 1989 | Company name changed\certificate issued on 26/05/89 (2 pages) |
12 October 1973 | Incorporation (19 pages) |
12 October 1973 | Incorporation (19 pages) |