Deddington
Banbury
OX15 0NX
Director Name | Patrick James Wisby |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(5 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 07 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barley Croft Fox Burrow Lane Hailey Witney Oxfordshire OX29 9UN |
Director Name | Joan Theresa Wisby |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(5 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 07 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barleycroft Foxburrow Lane Hailey Witney Oxfordshire OX29 9UN |
Director Name | Mr Bahman Rahimi |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 September 1991) |
Role | Company Director |
Correspondence Address | 122 Bridgetown Road Stratford Upon Avon Warwickshire CV37 7JA |
Secretary Name | Mr Bahman Rahimi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 August 1991) |
Role | Company Director |
Correspondence Address | 122 Bridgetown Road Stratford Upon Avon Warwickshire CV37 7JA |
Secretary Name | Mark Ross Telfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 July 1992) |
Role | Company Director |
Correspondence Address | Days House Westcot Wantage Oxfordshire OX12 9QB |
Secretary Name | David William Shorey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(7 years after company formation) |
Appointment Duration | 4 years (resigned 05 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kirby Close Middle Barton Chipping Norton Oxfordshire OX7 7HJ |
Secretary Name | Patrick James Wisby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(11 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 07 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barley Croft Fox Burrow Lane Hailey Witney Oxfordshire OX29 9UN |
Director Name | Michael David Carr |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(11 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | 83 Snowshill Drive Witney Oxfordshire OX8 5GS |
Director Name | Frank Bretherton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | Villa Noruega S A Caleta 8 Sta Eulalia Ibiza Spain |
Director Name | Mr Jeremy Howard Kingston Cooke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 126 Bramfield Road Bulls Green Hertfordshire SG3 6SA |
Director Name | Mr Robert Neil Kennedy |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(11 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timbers Lower Icknield Way Marsworth Tring Hertfordshire HP23 4LN |
Secretary Name | Mr Robert Neil Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(11 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timbers Lower Icknield Way Marsworth Tring Hertfordshire HP23 4LN |
Director Name | Anthony Gordon Dean |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Paddock House Manor Road Penn Buckinghamshire HP10 8JA |
Secretary Name | Anthony Gordon Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Paddock House Manor Road Penn Buckinghamshire HP10 8JA |
Director Name | John Wood |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | 9a Magnolia Way Fleet Hampshire GU13 9JZ |
Director Name | Mr Robert Neil Kennedy |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timbers Lower Icknield Way Marsworth Tring Hertfordshire HP23 4LN |
Director Name | Ian Benjamin Anderson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 2000) |
Role | Accountant |
Correspondence Address | 11 Chatteris Way Lower Earley Reading Berkshire RG6 4JA |
Secretary Name | Ian Benjamin Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 2000) |
Role | Accountant |
Correspondence Address | 11 Chatteris Way Lower Earley Reading Berkshire RG6 4JA |
Director Name | Mr John Anthony Farmer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Knavesmire House 1 Manor Green Bolton Pocklington York YO41 5RZ |
Secretary Name | Mr Philip Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 July 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Park View Naburn York North Yorkshire YO19 4RU |
Director Name | Mr Richard Shannon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(15 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 May 2001) |
Role | Chart Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Brinklow Way Harrogate North Yorkshire HG2 9JW |
Registered Address | Ernst & Young Llp PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £9,759,723 |
Gross Profit | £1,028,590 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2007 | Completion of winding up (1 page) |
22 January 2007 | Notice of discharge of Administration Order (4 pages) |
22 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
22 January 2007 | Order of court to wind up (3 pages) |
22 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
24 November 2006 | O/C-replacement of administrator (6 pages) |
18 August 2006 | Administrator's abstract of receipts and payments (2 pages) |
26 January 2006 | Administrator's abstract of receipts and payments (3 pages) |
21 July 2005 | Administrator's abstract of receipts and payments (3 pages) |
16 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
23 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
26 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
1 October 2003 | Notice of result of meeting of creditors (2 pages) |
17 September 2003 | Statement of administrator's proposal (35 pages) |
8 August 2003 | Secretary resigned (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: blenheim house york road, pocklington york north yorkshire YO42 1NS (1 page) |
8 July 2003 | Administration Order (3 pages) |
8 July 2003 | Notice of Administration Order (1 page) |
18 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | Director resigned (1 page) |
4 February 2003 | Auditor's resignation (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (20 pages) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Particulars of mortgage/charge (5 pages) |
6 October 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
22 April 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
22 April 2002 | Members' assent for rereg from LTD to UNLTD (2 pages) |
22 April 2002 | Re-registration of Memorandum and Articles (15 pages) |
22 April 2002 | Statutory declaration-re-reg (2 pages) |
22 April 2002 | Resolutions
|
22 April 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
29 March 2002 | Return made up to 05/04/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
3 July 2001 | Director resigned (1 page) |
12 April 2001 | Particulars of mortgage/charge (7 pages) |
6 April 2001 | New director appointed (2 pages) |
3 April 2001 | Return made up to 05/04/01; full list of members
|
20 October 2000 | Company name changed mns LIMITED\certificate issued on 23/10/00 (2 pages) |
5 October 2000 | Resolutions
|
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (7 pages) |
5 June 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
22 May 2000 | Secretary resigned;director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: sterling house kingston bagpuize abingdon oxfordshire OX13 5AP (1 page) |
21 April 2000 | Return made up to 05/04/00; full list of members (9 pages) |
16 March 2000 | Resolutions
|
23 January 2000 | Full group accounts made up to 31 October 1999 (19 pages) |
23 August 1999 | Ad 22/07/99--------- £ si 175000@1=175000 £ ic 780400/955400 (2 pages) |
17 April 1999 | Return made up to 05/04/99; full list of members (7 pages) |
10 February 1999 | Full accounts made up to 31 October 1998 (18 pages) |
6 February 1999 | Resolutions
|
24 December 1998 | Resolutions
|
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Secretary resigned;director resigned (1 page) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | £ nc 50000/10000000 09/10/98 (1 page) |
19 October 1998 | Resolutions
|
19 October 1998 | New secretary appointed;new director appointed (2 pages) |
19 October 1998 | Ad 09/10/98-14/10/98 £ si 750000@1=750000 £ ic 30400/780400 (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: sterling court 15 21 mundells welwyn garden city hertfordshire AL7 1LZ (1 page) |
19 October 1998 | New director appointed (2 pages) |
22 September 1998 | Auditor's resignation (1 page) |
14 April 1998 | Return made up to 05/04/98; full list of members
|
23 February 1998 | Full accounts made up to 31 October 1997 (14 pages) |
4 February 1998 | Secretary resigned;director resigned (1 page) |
4 February 1998 | New secretary appointed;new director appointed (3 pages) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Resolutions
|
10 October 1997 | Company name changed sdx managed network services lim ited\certificate issued on 13/10/97 (2 pages) |
11 August 1997 | Director's particulars changed (1 page) |
26 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
18 June 1997 | Company name changed objective science group LIMITED\certificate issued on 19/06/97 (2 pages) |
21 May 1997 | Return made up to 05/04/97; no change of members (4 pages) |
21 April 1997 | Director's particulars changed (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Secretary resigned;director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: claremont house 1 market square bicester oxon OX6 7AA (1 page) |
26 March 1997 | New director appointed (2 pages) |
9 December 1996 | Resolutions
|
9 September 1996 | Secretary resigned (1 page) |
21 August 1996 | New secretary appointed (2 pages) |
11 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
26 June 1996 | Return made up to 05/04/96; no change of members (4 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 4TH floor west way house west way botley oxford OX2 9JW (1 page) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
12 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |