Burford
Oxfordshire
OX18 4ET
Director Name | Mrs Jennifer Wendy Cook |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1998(2 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | Unit 14 Tannery Yard Burford Oxfordshire OX18 4DP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Michael Dennis Kemp |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 May 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Applegarth House Heversham Cumbria LA7 7FD |
Secretary Name | Michael Dennis Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Applegarth House Heversham Cumbria LA7 7FD |
Director Name | Mr Michael John Robinson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(2 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 22 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winstone Barns Lane Burford Oxfordshire OX18 4NE |
Director Name | Linda Dacia Beaumont |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 July 1999) |
Role | Company Director |
Correspondence Address | 6 Littlebrook Meadow Shipton Under Wychwood Chipping Norton Oxfordshire OX7 6EL |
Secretary Name | Linda Dacia Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 July 1999) |
Role | Company Director |
Correspondence Address | 6 Littlebrook Meadow Shipton Under Wychwood Chipping Norton Oxfordshire OX7 6EL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Pricewaterhouse Coopers 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
22 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2002 | Strike-off action suspended (1 page) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
4 December 2001 | Notice of discharge of Administration Order (3 pages) |
14 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
23 March 2001 | Administrator's abstract of receipts and payments (4 pages) |
28 September 2000 | Administrator's abstract of receipts and payments (3 pages) |
25 May 2000 | Notice of result of meeting of creditors (3 pages) |
3 April 2000 | Notice of Administration Order (1 page) |
3 April 2000 | Administration Order (3 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: george place stonehouse plymouth devon PL1 3LR (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned;director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 December 1998 | Memorandum and Articles of Association (12 pages) |
1 December 1998 | Return made up to 17/11/98; full list of members (10 pages) |
1 December 1998 | Resolutions
|
27 October 1998 | Resolutions
|
27 October 1998 | Memorandum and Articles of Association (12 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | £ nc 1000/300000 21/10/98 (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: barley house 57 church street staines middlesex TN18 4XS (1 page) |
9 June 1998 | Auditor's resignation (1 page) |
2 December 1997 | Return made up to 17/11/97; no change of members (5 pages) |
18 September 1997 | Particulars of mortgage/charge (6 pages) |
9 September 1997 | Resolutions
|
9 September 1997 | Accounts made up to 31 March 1997 (1 page) |
14 January 1997 | Return made up to 17/11/96; full list of members
|
26 January 1996 | Registered office changed on 26/01/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
26 January 1996 | Ad 17/11/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 January 1996 | Accounting reference date notified as 31/03 (1 page) |
24 November 1995 | Secretary resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |