Deddington
Banbury
OX15 0NX
Director Name | Mr Richard John Compton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | Brinkhurst Cottage Malham Farm Wisborough Green West Sussex RH14 0AD |
Director Name | Mrs Margaret Anne Lunn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 7 Chine Close Locks Heath Southampton Hampshire SO31 6WA |
Director Name | Mr Roger Frederick Lunn |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 1996) |
Role | Managing Director |
Correspondence Address | 7 Chine Close Locks Heath Southampton Hampshire SO31 6WA |
Secretary Name | Mrs Margaret Anne Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 7 Chine Close Locks Heath Southampton Hampshire SO31 6WA |
Director Name | Mr Andrew John Skipsey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 September 2000) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Anketils Place Shaftesbury Dorset SP7 0JA |
Director Name | Mr John Macleod Baxter |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Paddock Alverstoke Gosport Hampshire PO12 3PZ |
Director Name | David Edward James Bramley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Leydene Park East Meon Petersfield Hampshire GU32 1HF |
Director Name | Francis James Thatcher |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 65 Finchdean Road Rowlands Castle Hampshire PO9 6DA |
Secretary Name | Richard Raymond Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | Wayside South Bockhampton Christchurch Dorset BH23 7AD |
Director Name | Malcolm John Lithgow Blackwood |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(16 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | Sandgate House 5 Crooksbury Road Farnham Surrey GU10 1QE |
Director Name | John Mottram |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | 10 Copper Beech Drive Farlington Hampshire PO6 1AZ |
Director Name | Steven Swann |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 2000) |
Role | Sales Director |
Correspondence Address | Revelstoke Wynchard Bank Durweston Dorset DT11 0QE |
Director Name | Mr John Anthony Farmer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Knavesmire House 1 Manor Green Bolton Pocklington York YO41 5RZ |
Director Name | Mr Robert Neil Kennedy |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(19 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 2002) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Timbers Lower Icknield Way Marsworth Tring Hertfordshire HP23 4LN |
Secretary Name | Mr Philip Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Park View Naburn York North Yorkshire YO19 4RU |
Registered Address | Blenheim House York Road, Pocklington York North Yorkshire YO42 1NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Allerthorpe |
Ward | Wolds Weighton |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 July 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
17 July 2006 | Bona Vacantia disclaimer (1 page) |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 January 2004 | Application for striking-off (1 page) |
8 August 2003 | Secretary resigned (1 page) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | Director resigned (1 page) |
24 March 2003 | Return made up to 19/03/03; full list of members (6 pages) |
4 February 2003 | Auditor's resignation (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2002 | Particulars of mortgage/charge (5 pages) |
6 October 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Return made up to 19/03/02; full list of members
|
4 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
3 August 2001 | Full accounts made up to 31 August 2000 (15 pages) |
12 April 2001 | Particulars of mortgage/charge (7 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
10 October 2000 | Resolutions
|
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Declaration of assistance for shares acquisition (6 pages) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
5 October 2000 | Auditor's resignation (1 page) |
3 October 2000 | Particulars of mortgage/charge (7 pages) |
17 March 2000 | Return made up to 19/03/00; full list of members
|
7 January 2000 | Full accounts made up to 31 August 1999 (17 pages) |
9 May 1999 | New director appointed (2 pages) |
14 April 1999 | Return made up to 19/03/99; full list of members (8 pages) |
19 March 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
31 December 1998 | Full accounts made up to 31 August 1998 (15 pages) |
4 March 1998 | New director appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 August 1997 (16 pages) |
14 March 1997 | Return made up to 19/03/97; no change of members (4 pages) |
13 February 1997 | Full accounts made up to 31 August 1996 (16 pages) |
10 October 1996 | Memorandum and Articles of Association (15 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: unit 2 the crosshouse centre crosshouse road southampton, hampshire, SO1 5GZ (1 page) |
30 September 1996 | Company name changed southern telephones LIMITED\certificate issued on 01/10/96 (2 pages) |
30 May 1996 | Full accounts made up to 31 August 1995 (17 pages) |
14 April 1996 | Return made up to 19/03/96; full list of members (8 pages) |
24 March 1996 | Director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
17 July 1995 | New secretary appointed;director's particulars changed (2 pages) |
14 July 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | Declaration of assistance for shares acquisition (6 pages) |
14 July 1995 | Memorandum and Articles of Association (30 pages) |
14 July 1995 | Resolutions
|
14 July 1995 | Resolutions
|
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
12 April 1995 | Return made up to 19/03/95; full list of members (8 pages) |
20 March 1995 | Group accounts for a small company made up to 31 August 1994 (15 pages) |