Main Road, Appleford
Abingdon
Oxfordshire
OX14 4PD
Secretary Name | Mr Crispin Peter Burdett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2004(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Lambs Conduit Street London WC1N 3NG |
Director Name | Roy Steven Kent |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Brockley House Brockley Avenue Stanmore Middlesex HA7 4LU |
Secretary Name | Mrs Dena Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Brockley House Brockley Avenue Stanmore Middlesex HA7 4LU |
Director Name | Timothy Ernest Myer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 May 1994) |
Role | Consultant |
Correspondence Address | 93 Marsh Lane Mill Hill London NW7 4LE |
Director Name | Sean Leam Derham |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | 2 Crackley Meadow Hunters Oak Hemel Hempstead Hertfordshire HP2 7SQ |
Director Name | Sachel Singh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 October 2001) |
Role | Sales Director |
Correspondence Address | 229 Joel Street Pinner Middlesex HA5 2PJ |
Director Name | Mrs Dena Kent |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 December 1999) |
Role | Company Director |
Correspondence Address | Brockley House Brockley Avenue Stanmore Middlesex HA7 4LU |
Secretary Name | Jean Pamela Mitchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | 21 Greenway Close London N11 3NS |
Director Name | Nicholas Phillip Brand |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | The White House The Avenue, Bushey Watford Hertfordshire WD2 2LL |
Director Name | Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(8 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 2001) |
Role | Accountant |
Correspondence Address | 19 Fairview Road Wokingham Berkshire RG40 2DN |
Director Name | Michael Winston Eve |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 January 2007) |
Role | Chief Executive |
Correspondence Address | Flat 1 65 Murray Road London SW19 4PF |
Director Name | Roy Steven Kent |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(9 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | Brockley House Brockley Avenue Stanmore Middlesex HA7 4LU |
Director Name | Patrick Edward Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2005) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 25 Summer Avenue East Molesey Surrey KT8 9LU |
Director Name | Michael Dean |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 2007) |
Role | Managing Director |
Correspondence Address | Rathowen Framfield Road Blackboys East Sussex TN22 5LS |
Director Name | Mr Christopher Timothy Langridge |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(14 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pebbles Court The Green Holyport Berkshire SL6 2JL |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,724,496 |
Gross Profit | £1,968,885 |
Net Worth | -£1,614,622 |
Cash | £153,297 |
Current Liabilities | £2,692,771 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2009 | Administrator's progress report to 23 January 2009 (20 pages) |
2 October 2008 | Administrator's progress report to 11 September 2008 (48 pages) |
11 September 2008 | Notice of extension of period of Administration (1 page) |
19 April 2008 | Administrator's progress report to 11 September 2008 (26 pages) |
27 November 2007 | Result of meeting of creditors (3 pages) |
6 November 2007 | Statement of affairs (11 pages) |
3 October 2007 | Director resigned (1 page) |
20 September 2007 | Appointment of an administrator (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: edwinstowe house high stree edwinstowe north nottinghamshire NG21 9PR (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page) |
14 March 2007 | New director appointed (3 pages) |
14 March 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2007 | Particulars of mortgage/charge (15 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: meridian house, gadbrook park northwich cheshire CW9 7RA (1 page) |
27 September 2006 | Particulars of mortgage/charge (15 pages) |
27 September 2006 | Particulars of mortgage/charge (9 pages) |
18 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
3 December 2005 | Declaration of mortgage charge released/ceased (2 pages) |
3 December 2005 | Declaration of mortgage charge released/ceased (2 pages) |
28 November 2005 | New director appointed (2 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
30 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
14 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: care house the technology park, colindeep lane london NW9 6BX (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
7 June 2005 | Director resigned (1 page) |
17 February 2005 | Particulars of mortgage/charge (15 pages) |
15 February 2005 | Resolutions
|
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
14 July 2004 | Return made up to 28/05/04; full list of members (8 pages) |
14 July 2004 | Director resigned (1 page) |
4 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
30 September 2003 | New director appointed (2 pages) |
9 September 2003 | Company name changed accidentcare LIMITED\certificate issued on 09/09/03 (2 pages) |
4 June 2003 | Return made up to 28/05/03; full list of members
|
7 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
26 March 2003 | Particulars of mortgage/charge (5 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | New director appointed (2 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
24 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
6 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
7 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 August 2000 | Return made up to 28/05/00; full list of members (9 pages) |
5 February 2000 | Secretary resigned;director resigned (1 page) |
5 February 2000 | New secretary appointed (2 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 August 1999 | Return made up to 28/05/99; full list of members (7 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | S-div 07/07/99 (1 page) |
20 July 1999 | Resolutions
|
19 May 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
15 April 1999 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 November 1998 | Return made up to 28/05/98; full list of members (7 pages) |
9 April 1998 | Full accounts made up to 30 September 1996 (15 pages) |
3 December 1997 | Return made up to 28/05/97; full list of members (7 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: united house 23 dorset street london W1 (1 page) |
31 May 1996 | Accounts for a small company made up to 30 September 1994 (7 pages) |
31 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
28 May 1996 | Return made up to 28/05/96; no change of members (4 pages) |
25 May 1995 | Return made up to 28/05/95; no change of members (4 pages) |
24 August 1994 | Particulars of mortgage/charge (3 pages) |
22 July 1992 | Ad 04/06/92--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
21 May 1992 | Ad 08/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 May 1992 | Incorporation (14 pages) |