Deddington
Banbury
OX15 0NX
Director Name | Steven Richard Purvey |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Lagger Chalfont St Giles Buckinghamshire HP8 4DG |
Director Name | Stephen Walker |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 177 Petersham Road Richmond Surrey TW10 7AW |
Secretary Name | Steven Richard Purvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Lagger Chalfont St Giles Buckinghamshire HP8 4DG |
Director Name | Mr John Anthony Farmer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Knavesmire House 1 Manor Green Bolton Pocklington York YO41 5RZ |
Director Name | Mr Robert Neil Kennedy |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 2002) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Timbers Lower Icknield Way Marsworth Tring Hertfordshire HP23 4LN |
Secretary Name | Mr Philip Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 July 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Park View Naburn York North Yorkshire YO19 4RU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Blenheim House York Road, Pocklington York North Yorkshire YO42 1NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Allerthorpe |
Ward | Wolds Weighton |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2004 | Application for striking-off (1 page) |
8 August 2003 | Secretary resigned (1 page) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | Director resigned (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 November 2002 | Return made up to 06/10/02; full list of members
|
15 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
1 December 2000 | Return made up to 06/10/00; full list of members
|
20 October 2000 | Secretary resigned;director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Auditor's resignation (1 page) |
5 October 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
26 May 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
8 November 1999 | Return made up to 06/10/99; full list of members
|
17 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
9 October 1998 | Return made up to 06/10/98; no change of members
|
14 July 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
31 October 1997 | Return made up to 06/10/97; no change of members
|
25 July 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
2 December 1996 | Return made up to 06/10/96; full list of members (6 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Secretary resigned (2 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: 372 old street london EC1V 9LT (1 page) |
30 October 1995 | New secretary appointed;new director appointed (2 pages) |
30 October 1995 | Director resigned (2 pages) |
6 October 1995 | Incorporation (14 pages) |