Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6BP
Director Name | Vikki Lee Newton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 June 1995(1 week, 3 days after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | Zoar Chapel The Terrace Milton Under Wychwood Chipping Norton Oxfordshire OX7 6LB |
Secretary Name | Richard George Brown |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 16 June 1995(1 week, 3 days after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | Old School House Church Street Shipton Under Wychwood Chipping Norton Oxfordshire OX7 6BP |
Director Name | Gerald James Gilday |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 1996) |
Role | Company Director |
Correspondence Address | Zoar Chapel The Terrace Milton Under Wychwood Chipping Norton Oxfordshire OX7 6LB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Ernst & Young 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 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
8 October 2002 | Dissolved (1 page) |
---|---|
8 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2002 | Liquidators statement of receipts and payments (5 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: c/o auther andersen 1 city square leeds west yorkshire LS1 2AL (1 page) |
8 January 2002 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Receiver's abstract of receipts and payments (3 pages) |
25 July 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
20 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
25 January 2000 | Statement of affairs (7 pages) |
25 January 2000 | Administrative Receiver's report (8 pages) |
10 January 2000 | Statement of affairs (8 pages) |
10 January 2000 | Resolutions
|
10 January 2000 | Appointment of a voluntary liquidator (1 page) |
1 November 1999 | Registered office changed on 01/11/99 from: 8B avenue two station lane witney oxon OX8 6FH (1 page) |
27 October 1999 | Appointment of receiver/manager (1 page) |
6 July 1999 | Return made up to 06/06/99; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 July 1998 | Return made up to 06/06/98; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
7 January 1997 | Director resigned (1 page) |
29 August 1996 | Return made up to 06/06/96; full list of members
|
18 October 1995 | New director appointed (2 pages) |
12 October 1995 | Accounting reference date notified as 30/06 (1 page) |
5 October 1995 | Registered office changed on 05/10/95 from: the old school house church street shipton under wychwood oxfordshire OX7 6BP (1 page) |
5 October 1995 | Ad 29/09/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
7 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
6 July 1995 | £ nc 1000/100000 16/06/95 (1 page) |
6 July 1995 | Resolutions
|
6 June 1995 | Incorporation (38 pages) |