Langford Village
Bicester
Oxon
OX26 6YZ
Director Name | Darren Paul Hunt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1998(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (closed 29 May 2007) |
Role | Technical Illustrator |
Country of Residence | United Kingdom |
Correspondence Address | Slocken The Green Cassington Oxfordshire OX29 4DN |
Secretary Name | Darren Paul Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1998(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (closed 29 May 2007) |
Role | Technical Illustrator |
Country of Residence | United Kingdom |
Correspondence Address | Slocken The Green Cassington Oxfordshire OX29 4DN |
Director Name | Stephen Vear Payne |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 04 February 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Ambleside Drive Headington Oxford Oxfordshire OX3 0AG |
Director Name | Valerie Tyack |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 04 February 1998) |
Role | Secretary |
Correspondence Address | 8 Benson Close Bicester Oxfordshire OX6 7FQ |
Secretary Name | Stephen Vear Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 04 February 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Ambleside Drive Headington Oxford Oxfordshire OX3 0AG |
Director Name | David Warwick Evans |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Cherwell Close Abingdon Oxfordshire OX14 3TD |
Director Name | Dennis Howlett |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | Bridge House 51a Buckingham Road Bicester Oxfordshire OX26 3EY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 6 Silver Street Hull East Yorkshire HU1 1JA |
---|---|
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 | £106,784 |
Cash | £101,848 |
Current Liabilities | £25,021 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2006 | Application for striking-off (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: claremont house deans court bicester oxfordshire OX26 6BW (1 page) |
23 May 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 December 2004 | Return made up to 25/11/04; full list of members
|
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 December 2003 | Return made up to 25/11/03; full list of members
|
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Return made up to 25/11/02; full list of members
|
1 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 November 2001 | Return made up to 25/11/01; full list of members
|
8 December 2000 | Return made up to 25/11/00; full list of members
|
13 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 December 1999 | Return made up to 25/11/99; full list of members
|
24 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 November 1998 | Return made up to 25/11/98; full list of members
|
10 September 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
23 February 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Secretary resigned;director resigned (1 page) |
23 February 1998 | Ad 03/02/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Resolutions
|
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New secretary appointed;new director appointed (2 pages) |
5 January 1998 | £ nc 100/1000 23/12/97 (1 page) |
5 January 1998 | Resolutions
|
2 January 1998 | Company name changed harip enterprises LIMITED\certificate issued on 05/01/98 (2 pages) |
25 November 1997 | Incorporation (18 pages) |