Thame
Oxfordshire
OX9 3AR
Secretary Name | Mrs Patricia Ann Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2001(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 May 2005) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 23 Fulwith Drive Harrogate North Yorkshire HG2 8HW |
Director Name | Michael Rowland Bury |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Smithy Clint Bank Clint Harrogate North Yorkshire HG3 3DP |
Secretary Name | John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Blue Bell Cottage Ferrensby Knaresborough North Yorkshire HG5 0QB |
Director Name | Mr Andre Joseph Cohen |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 89 Onslow Square London SW7 3LT |
Director Name | Colin John Lloyd |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 March 1995) |
Role | Company Director |
Correspondence Address | The Red House Heavens Door Rimpton Yeovil Somerset BA22 8AN |
Director Name | Mr Roy David Smitten |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2000) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 29 Princess Mead Goldsborough Knaresborough North Yorkshire HG5 8NP |
Director Name | John Thompson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 2 Blue Bell Cottage Ferrensby Knaresborough North Yorkshire HG5 0QB |
Director Name | Mr Robert Peter Greenwood |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 The Avenue Horsforth Leeds West Yorkshire LS18 5JW |
Secretary Name | Mr Robert Peter Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 The Avenue Horsforth Leeds West Yorkshire LS18 5JW |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Crown House Hornbeam Square North Harrogate North Yorkshire HG2 8PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,130 |
Cash | £5,275 |
Current Liabilities | £6,457 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2004 | Voluntary strike-off action has been suspended (1 page) |
24 June 2004 | Application for striking-off (1 page) |
19 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 February 2004 | Director resigned (1 page) |
9 January 2004 | Return made up to 18/10/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 December 2002 | Return made up to 18/10/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Return made up to 18/10/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 October 2000 | Return made up to 18/10/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 January 2000 | Director resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Return made up to 18/10/99; full list of members (7 pages) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
2 February 1999 | Director resigned (1 page) |
9 November 1998 | Return made up to 18/10/98; full list of members
|
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (2 pages) |
15 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
16 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
18 November 1997 | Return made up to 18/10/97; no change of members (4 pages) |
14 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
8 August 1996 | Resolutions
|
25 October 1995 | Return made up to 18/10/95; full list of members (6 pages) |
21 March 1995 | Director resigned (2 pages) |