Deddington
Banbury
OX15 0NX
Director Name | David Edward James Bramley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Leydene Park East Meon Petersfield Hampshire GU32 1HF |
Director Name | Rufus Damian Philip Grig |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Manor Grove Richmond Surrey TW9 4QF |
Director Name | Francis James Thatcher |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Finchdean Road Rowlands Castle Hampshire PO9 6DA |
Secretary Name | Richard Raymond Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Wayside South Bockhampton Christchurch Dorset BH23 7AD |
Director Name | Roy Sayles |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | 32 Hazel Grove Locks Heath Southampton Hampshire SO31 6SH |
Director Name | Mr John Anthony Farmer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(3 years, 5 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 | 20 September 2000(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 2002) |
Role | Exec 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 | 20 September 2000(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Park View Naburn York North Yorkshire YO19 4RU |
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 | Full |
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 | Director resigned (1 page) |
17 April 2003 | New director appointed (3 pages) |
5 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
4 February 2003 | Auditor's resignation (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2002 | Particulars of mortgage/charge (5 pages) |
6 October 2002 | Director resigned (1 page) |
25 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
25 April 2002 | Director resigned (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
3 August 2001 | Full accounts made up to 31 August 2000 (12 pages) |
12 April 2001 | Particulars of mortgage/charge (7 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
3 April 2001 | Return made up to 03/04/01; full list of members
|
10 October 2000 | Resolutions
|
6 October 2000 | Resolutions
|
6 October 2000 | Nc inc already adjusted 26/09/00 (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | Declaration of assistance for shares acquisition (6 pages) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
5 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | Auditor's resignation (1 page) |
3 October 2000 | Particulars of mortgage/charge (7 pages) |
11 April 2000 | Return made up to 03/04/00; full list of members
|
27 January 2000 | Full accounts made up to 31 August 1999 (14 pages) |
9 September 1999 | New director appointed (2 pages) |
14 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
31 December 1998 | Full accounts made up to 31 August 1998 (11 pages) |
20 February 1998 | Accounting reference date extended from 31/08/97 to 31/08/98 (1 page) |
27 January 1998 | Accounting reference date shortened from 30/04/98 to 31/08/97 (1 page) |
10 April 1997 | Incorporation (21 pages) |