Denchworth
Wantage
Oxfordshire
OX12 0DU
Secretary Name | Miss Jeanne Margaret Carrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2006(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (closed 30 January 2007) |
Role | Company Director |
Correspondence Address | Old Compton Denchworth Wantage Oxfordshire OX12 0DU |
Director Name | Miss Jeanne Margaret Carrington |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1998) |
Role | Market Researcher |
Correspondence Address | Old Compton Denchworth Wantage Oxfordshire OX12 0DU |
Secretary Name | John Plowden Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1998) |
Role | Investment Manager |
Correspondence Address | 38 Christchurch Street London SW3 4AR |
Director Name | David Rupert Jack Foster |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 May 2006) |
Role | Company Director |
Correspondence Address | 8 Forest Hill Great Bedwyn Marlborough Wiltshire SN8 3LP |
Secretary Name | David Rupert Jack Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 May 2006) |
Role | Company Director |
Correspondence Address | 8 Forest Hill Great Bedwyn Marlborough Wiltshire SN8 3LP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Broomgrove Road Sheffield South Yorkshire S10 2LR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£133,394 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2006 | Application for striking-off (1 page) |
7 July 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
14 June 2006 | Secretary resigned;director resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
22 February 2005 | Return made up to 18/01/05; full list of members (8 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
5 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
26 January 2003 | Return made up to 18/01/03; full list of members (8 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 96 trippet lane sheffield south yorkshire S1 4EL (1 page) |
12 July 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
24 January 2002 | Return made up to 18/01/02; full list of members
|
28 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
9 February 2001 | Return made up to 28/01/01; full list of members
|
28 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 March 2000 | Return made up to 28/01/00; no change of members (6 pages) |
19 February 1999 | Return made up to 28/01/99; no change of members
|
19 November 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
23 July 1998 | New secretary appointed (1 page) |
23 July 1998 | New director appointed (1 page) |
23 July 1998 | Director resigned (1 page) |
11 February 1998 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
11 February 1998 | Ad 16/06/97--------- £ si 70000@1=70000 £ ic 2/70002 (2 pages) |
11 February 1998 | Return made up to 28/01/98; full list of members (7 pages) |
14 April 1997 | Resolutions
|
4 March 1997 | Memorandum and Articles of Association (14 pages) |
4 March 1997 | New secretary appointed;new director appointed (3 pages) |
4 March 1997 | New director appointed (2 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | £ nc 1000/250000 05/02/97 (1 page) |
3 March 1997 | Resolutions
|
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
14 February 1997 | Company name changed speed 6137 LIMITED\certificate issued on 17/02/97 (2 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: classic house 174-180 old st london EC1V 9BP (1 page) |
28 January 1997 | Incorporation (20 pages) |