Burford
Oxfordshire
OX18 4DP
Director Name | Mr John Patrick Mervyn Cook |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 15 September 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Sturt Farm Burford Oxfordshire OX18 4ET |
Director Name | Mrs Ann Roberta Kemp |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 May 1999) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Applegarth House Heversham Cumbria LA7 7FD |
Director Name | Michael Dennis Kemp |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 May 1999) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Applegarth House Heversham Cumbria LA7 7FD |
Secretary Name | John Richard Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 11 March 1992) |
Role | Company Director |
Correspondence Address | Woodrow House Cawston Norwich Norfolk NR10 4HS |
Secretary Name | Michael Dennis Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Applegarth House Heversham Cumbria LA7 7FD |
Director Name | Mr Michael John Robinson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(13 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 22 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winstone Barns Lane Burford Oxfordshire OX18 4NE |
Director Name | Linda Dacia Beaumont |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(14 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 July 1999) |
Role | Company Director |
Correspondence Address | 6 Littlebrook Meadow Shipton Under Wychwood Chipping Norton Oxfordshire OX7 6EL |
Secretary Name | Linda Dacia Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(14 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 July 1999) |
Role | Company Director |
Correspondence Address | 6 Littlebrook Meadow Shipton Under Wychwood Chipping Norton Oxfordshire OX7 6EL |
Registered Address | Pricewater House Coopers 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £47,235 |
Cash | £735 |
Current Liabilities | £1,472,424 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
14 December 2001 | Notice of discharge of Administration Order (3 pages) |
14 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
19 April 2001 | Administrator's abstract of receipts and payments (4 pages) |
2 October 2000 | Administrator's abstract of receipts and payments (4 pages) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2000 | Notice of result of meeting of creditors (4 pages) |
3 April 2000 | Notice of Administration Order (1 page) |
3 April 2000 | Administration Order (3 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: c/o millbay laundry george place stonehouse plymouth devon PL1 3LR (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Secretary resigned;director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
1 May 1999 | Return made up to 20/02/99; no change of members (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 October 1998 | New director appointed (2 pages) |
9 June 1998 | Auditor's resignation (1 page) |
27 February 1998 | Full accounts made up to 25 April 1997 (21 pages) |
19 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
11 March 1997 | Return made up to 20/02/97; full list of members
|
4 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
11 September 1996 | Particulars of mortgage/charge (4 pages) |
11 September 1996 | Particulars of mortgage/charge (4 pages) |
11 September 1996 | Particulars of property mortgage/charge (3 pages) |
11 September 1996 | Particulars of property mortgage/charge (3 pages) |
3 May 1996 | Return made up to 20/02/96; no change of members (5 pages) |
13 November 1995 | Full accounts made up to 30 April 1995 (16 pages) |
9 August 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 1995 (20 pages) |