Bodicote
Banbury
Oxfordshire
OX15 4EJ
Secretary Name | Stephen Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1998(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 August 2001) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 4 The Rydes Bodicote Banbury Oxfordshire OX15 4EJ |
Director Name | Alexander Dalziel Barclay |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Dales Way Guiseley Leeds LS20 8JN |
Secretary Name | Sylvia Fothergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Spring Close Keighley West Yorkshire BD21 4UP |
Secretary Name | James Rennie Petrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | The Willow Barwell Close Leamington Spa Warwickshire CV32 6QA |
Director Name | Robert Ernest Burns |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 1997) |
Role | Chartered Engineer |
Correspondence Address | 20 Tennyson Road Stratford Upon Avon Warwickshire CV37 7JU |
Director Name | Mr Brian Clappison Winch |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Knapton Green, Knapton North Walsham Norfolk NR28 0RU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 August 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2000 | Receiver ceasing to act (2 pages) |
14 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 4 south bar banbury oxon OX16 9AA (1 page) |
30 July 1998 | Appointment of receiver/manager (1 page) |
4 June 1998 | Auditor's resignation (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 January 1998 | New director appointed (2 pages) |
11 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
13 July 1997 | Director resigned (1 page) |
7 May 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
7 May 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Return made up to 13/12/96; full list of members
|
21 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 May 1996 (13 pages) |
23 April 1996 | New director appointed (2 pages) |
22 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |
22 December 1995 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |