Barford St Michael
Banbury
Oxfordshire
OX15 0RP
Director Name | Gary John Frederick Grant |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1996(16 years, 9 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 280 Hughenden Road High Wycombe Buckinghamshire HP13 5PE |
Director Name | Christopher Douglas Barrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Kinta Cottage Edwin Road West Horsley Leatherhead Surrey KT24 6LN |
Director Name | John Antony De La Cour Elliott |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(12 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 21 June 1996) |
Role | Insurance Broker |
Correspondence Address | 12 Cathcart Road London SW10 9NN |
Director Name | John Antony Victor Montague |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(12 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 21 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 20 Berceau Walk Watford Hertfordshire WD17 3BL |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(12 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Director Name | Mr Keith David Churchward |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(16 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114a Borstal Road Rochester Kent ME1 1NP |
Secretary Name | Judith Ann Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1998) |
Role | Financial Controller |
Correspondence Address | 97 Aveling Close Purley Surrey CR8 4DX |
Secretary Name | Christopher Douglas Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(18 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Kinta Cottage Edwin Road West Horsley Leatherhead Surrey KT24 6LN |
Website | company-number-1447898-ltd.uk.com/ |
---|
Registered Address | Cowick Grange Goole Road West Cowick East Riding Of Yorkshire DN14 9DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Built Up Area | Snaith |
Year | 2014 |
---|---|
Turnover | £672,510 |
Gross Profit | £165,729 |
Net Worth | -£22,516 |
Cash | £878 |
Current Liabilities | £316,011 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 April 2007 | Dissolved (1 page) |
---|---|
4 January 2007 | Return of final meeting of creditors (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: norley house 615 po box doncaster south yorkshire DN4 0YE (1 page) |
13 January 2000 | Notice of completion of voluntary arrangement (2 pages) |
13 January 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2000 (3 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 68 high street weybridge surrey KT13 8BL (1 page) |
11 January 2000 | Order of court to wind up (1 page) |
11 January 2000 | Appointment of a liquidator (1 page) |
17 December 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 1999 (3 pages) |
6 October 1999 | Company name changed wbk international LIMITED\certificate issued on 07/10/99 (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
15 December 1998 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Secretary resigned (1 page) |
20 July 1998 | Return made up to 18/06/98; no change of members
|
19 February 1998 | Full accounts made up to 31 December 1996 (17 pages) |
16 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1997 | Full accounts made up to 31 December 1995 (19 pages) |
4 July 1996 | £ nc 300000/600000 21/06/96 (1 page) |
4 July 1996 | Location of register of members (1 page) |
4 July 1996 | Memorandum and Articles of Association (13 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Ad 21/06/96--------- £ si 240000@1=240000 £ ic 98000/338000 (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Conve 21/06/96 (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Director resigned (1 page) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | New secretary appointed (1 page) |
25 June 1996 | Return made up to 18/06/96; full list of members (10 pages) |
17 June 1996 | Particulars of mortgage/charge (3 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
19 October 1995 | Location - directors interests register: non legible (1 page) |
18 October 1995 | Location of register of members (1 page) |
10 July 1995 | Resolutions
|
28 June 1995 | Return made up to 18/06/95; full list of members (8 pages) |