12 Church Street
Bladon
Oxfordshire
OX20 1RS
Director Name | Peter James Blakeman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 December 2008) |
Role | Builder |
Correspondence Address | 84 Tower Hill Witney Oxfordshire OX28 5ES |
Secretary Name | Alistair Luke Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 December 2008) |
Role | Accountant |
Correspondence Address | 7 Bridgewater Road Poole Dorset BH12 2JL |
Secretary Name | Elizabeth Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wilson Close Church Road, North Ferriby Hull East Yorkshire HU14 3BW |
Secretary Name | Mr Trevor Mark Rackham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73a Beverley Road South Cave Brough East Yorkshire HU15 2BB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carrick Read Insolvency 4th Floor Norwich House Savile Street Kingston Upon Hull East Yorkshire HU1 3ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £624,544 |
Cash | £412,186 |
Current Liabilities | £234,196 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 April 2008 | Appointment of a voluntary liquidator (1 page) |
1 April 2008 | Declaration of solvency (3 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Registered office changed on 01/04/2008 from unit 2 lower yard oakfield industrial estate eynsham oxfordshire OX29 4TH (1 page) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2007 | New secretary appointed (2 pages) |
27 October 2007 | Secretary resigned (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: melton court gibson lane melton north ferriby e yorkshire HU14 3HH (1 page) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 May 2007 | Return made up to 14/04/07; full list of members (7 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 40 market place south cave brough east yorkshire HU15 2AT (1 page) |
19 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Secretary's particulars changed (1 page) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 December 2004 | New director appointed (2 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 58C mill street kidlington oxford OX5 2EF (1 page) |
7 January 2004 | Particulars of mortgage/charge (6 pages) |
19 December 2003 | Company name changed sport to business (international driver management) LIMITED\certificate issued on 19/12/03 (2 pages) |
17 December 2003 | Particulars of mortgage/charge (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: 58C mill street kidlington oxfordshire OX5 2EF (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
23 May 2003 | Return made up to 14/04/03; full list of members
|
30 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 January 2003 | Return made up to 14/04/02; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 July 2001 | Return made up to 14/04/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 22 the weir hessle hull east yorkshire HU13 0RU (1 page) |
25 May 1999 | Return made up to 14/04/99; full list of members
|
28 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
10 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 August 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
18 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Incorporation (14 pages) |