High Street East Hendred
Wantage
Oxfordshire
OX12 8JY
Secretary Name | Peter Charles Stahelin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1998(21 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | 112 Ember Lane Esher Surrey KT10 8EL |
Director Name | Frank William Buckley |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(21 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | 3 Woodtop Avenue Bamford Rochdale Lancashire OL11 4BD |
Director Name | Mr Richard Gordon Kelvin Hughes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1999(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 14 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Wellesley House Sloane Square London SW1W 8DJ |
Director Name | Michael Shaun Mahony |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 14 August 2007) |
Role | Accountant |
Correspondence Address | 28 Bowden Close Culcheth Warrington Cheshire WA3 4LG |
Director Name | Sidney Fields |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | Stonecroft Crabtree Green Collingham Wetherby West Yorkshire LS22 5AB |
Director Name | Mr Terence William Gregson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | 67 Chorley Road Standish Wigan Lancashire WN1 2SS |
Director Name | Ronald James Pimblett |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | 271 Wigan Lane Wigan Lancashire WN1 2NT |
Secretary Name | Mr Terence William Gregson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | 67 Chorley Road Standish Wigan Lancashire WN1 2SS |
Director Name | Marco Valesi |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(21 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 January 1999) |
Role | Company Director |
Correspondence Address | 52a New Kings Road London SW6 4LS |
Registered Address | Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £9,957 |
Cash | £10,448 |
Current Liabilities | £188,726 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
16 November 2006 | Receiver ceasing to act (1 page) |
16 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
16 November 2006 | Receiver ceasing to act (1 page) |
20 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
20 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
14 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
13 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
3 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
2 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 December 2003 | Receiver ceasing to act (1 page) |
22 December 2003 | Receiver ceasing to act (1 page) |
5 December 2003 | Receiver's abstract of receipts and payments (2 pages) |
19 June 2003 | Receiver's abstract of receipts and payments (2 pages) |
19 June 2003 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2003 | Receiver's abstract of receipts and payments (2 pages) |
8 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
8 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
20 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
22 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
22 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
6 July 2000 | Form 3.2 statement of affairs (13 pages) |
6 July 2000 | Administrative Receiver's report (13 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: unit 6 belgrave industrial estate honeywell lane oldham OL8 2LY (1 page) |
18 May 2000 | Appointment of receiver/manager (1 page) |
18 May 2000 | Appointment of receiver/manager (1 page) |
26 April 2000 | New director appointed (2 pages) |
19 January 2000 | Director's particulars changed (1 page) |
8 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 February 1999 | New director appointed (3 pages) |
8 January 1999 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Secretary resigned;director resigned (1 page) |
22 June 1998 | Return made up to 15/05/98; full list of members
|
22 June 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (3 pages) |
30 April 1998 | New secretary appointed (2 pages) |
5 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
11 July 1997 | Return made up to 15/05/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
12 June 1996 | Return made up to 15/05/96; full list of members (6 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
30 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |