Deddington
Banbury
OX15 0NX
Director Name | Mrs Margaret Anne Lunn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(7 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 January 1996) |
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 | 18 May 1991(7 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 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 | 18 May 1991(7 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 January 1996) |
Role | Company Director |
Correspondence Address | 7 Chine Close Locks Heath Southampton Hampshire SO31 6WA |
Director Name | David Edward James Bramley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 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 January 1996(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 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 January 1996(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 September 2000) |
Role | Secretary |
Correspondence Address | Wayside South Bockhampton Christchurch Dorset BH23 7AD |
Director Name | Mr John Anthony Farmer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(16 years, 4 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(16 years, 4 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(16 years, 4 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 |
Year | 2014 |
---|---|
Net Worth | -£26,165 |
Current Liabilities | £26,165 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2004 | Application for striking-off (1 page) |
8 August 2003 | Secretary resigned (1 page) |
15 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (3 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 October 2002 | Director resigned (1 page) |
7 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
5 May 2002 | Director resigned (1 page) |
1 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 September 2001 | Total exemption full accounts made up to 31 August 2000 (4 pages) |
30 May 2001 | Return made up to 11/05/01; full list of members
|
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
5 October 2000 | Auditor's resignation (1 page) |
17 May 2000 | Return made up to 11/05/00; full list of members
|
7 January 2000 | Full accounts made up to 31 August 1999 (4 pages) |
19 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
31 December 1998 | Full accounts made up to 31 August 1998 (4 pages) |
21 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
27 June 1997 | Return made up to 18/05/97; no change of members
|
20 March 1997 | Accounts for a dormant company made up to 31 August 1996 (5 pages) |
20 March 1997 | Resolutions
|
14 October 1996 | Company name changed southern telephones (dorset) lim ited\certificate issued on 15/10/96 (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: unit 2 the crosshouse centre crosshouse road southampton,hampshire.SO14 5GZ (1 page) |
30 September 1996 | Company name changed sotel LIMITED\certificate issued on 01/10/96 (2 pages) |
30 May 1996 | Full accounts made up to 31 August 1995 (7 pages) |
30 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
20 February 1996 | New secretary appointed (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (1 page) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Secretary resigned;director resigned (2 pages) |
6 November 1995 | Company name changed southern telephones (dorset) lim ited\certificate issued on 07/11/95 (4 pages) |
4 August 1995 | Auditor's resignation (4 pages) |
22 May 1995 | Return made up to 18/05/95; no change of members
|
20 March 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |