Brittania Road
Banbury
Oxon
OX16 5DE
Director Name | Mr Matthew Peter Anthony Timms |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2008(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 December 2015) |
Role | Employment Agency |
Country of Residence | United Kingdom |
Correspondence Address | 104 Alcester Road Studley Warwickshire B80 7NP |
Director Name | Christine Elaine Pocknell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Employment Agency |
Correspondence Address | The Manor House 11 The Manor House, Avenue Road Leamington Spa Warwickshire CV31 3ND |
Secretary Name | Peter John Pocknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Morse Road Didcot Oxfordshire OX11 8LA |
Secretary Name | Sally Ann Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2004) |
Role | Manager |
Correspondence Address | 133 Warwick Road Banbury Oxfordshire OX16 2AR |
Secretary Name | Florence Elizabeth Pimblott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | 16 Green Lane Davenham Northwich Cheshire CW9 8HT |
Director Name | Ms Sally Ann Slater |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 November 2013) |
Role | Employment Agency |
Country of Residence | United Kingdom |
Correspondence Address | 29a Manor Road Brackley Northants NN13 6ED |
Registered Address | Hart Shaw Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
2 at 1 | Ms Christine Elaine Pocknell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,088 |
Cash | £10,307 |
Current Liabilities | £297,855 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | Final Gazette dissolved following liquidation (1 page) |
22 September 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 September 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 22 March 2015 (5 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 22 March 2015 (5 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 22 March 2015 (5 pages) |
26 November 2014 | Termination of appointment of Sally Ann Slater as a director on 14 November 2013 (1 page) |
26 November 2014 | Termination of appointment of Sally Ann Slater as a director on 14 November 2013 (1 page) |
5 November 2014 | Liquidators' statement of receipts and payments to 22 September 2014 (5 pages) |
5 November 2014 | Liquidators statement of receipts and payments to 22 September 2014 (5 pages) |
5 November 2014 | Liquidators' statement of receipts and payments to 22 September 2014 (5 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 22 March 2014 (5 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 22 March 2014 (5 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 22 March 2014 (5 pages) |
19 December 2013 | Liquidators statement of receipts and payments to 22 September 2013 (5 pages) |
19 December 2013 | Liquidators' statement of receipts and payments to 22 September 2013 (5 pages) |
19 December 2013 | Liquidators' statement of receipts and payments to 22 September 2013 (5 pages) |
11 December 2013 | Court order insolvency:replacement of liquidator (20 pages) |
11 December 2013 | Court order insolvency:replacement of liquidator (20 pages) |
11 December 2013 | Appointment of a voluntary liquidator (1 page) |
11 December 2013 | Appointment of a voluntary liquidator (1 page) |
11 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 May 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (5 pages) |
30 May 2013 | Liquidators statement of receipts and payments to 22 March 2013 (5 pages) |
30 May 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (5 pages) |
24 October 2012 | Liquidators' statement of receipts and payments to 22 September 2012 (5 pages) |
24 October 2012 | Liquidators statement of receipts and payments to 22 September 2012 (5 pages) |
24 October 2012 | Liquidators' statement of receipts and payments to 22 September 2012 (5 pages) |
10 August 2012 | Registered office address changed from Suite 5 Pearl House Butchers Row Banbury Oxon NN16 8JH Uk on 10 August 2012 (2 pages) |
10 August 2012 | Registered office address changed from Suite 5 Pearl House Butchers Row Banbury Oxon NN16 8JH Uk on 10 August 2012 (2 pages) |
2 May 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (5 pages) |
2 May 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (5 pages) |
2 May 2012 | Liquidators statement of receipts and payments to 22 March 2012 (5 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
20 October 2011 | Liquidators statement of receipts and payments to 22 September 2011 (5 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
20 April 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (5 pages) |
20 April 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (5 pages) |
20 April 2011 | Liquidators statement of receipts and payments to 22 March 2011 (5 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
8 April 2010 | Statement of affairs with form 4.19 (7 pages) |
8 April 2010 | Statement of affairs with form 4.19 (7 pages) |
8 April 2010 | Appointment of a voluntary liquidator (2 pages) |
8 April 2010 | Appointment of a voluntary liquidator (2 pages) |
21 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from suite 5 pearl house butchers row banbury oxon OX16 8JH (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from suite 1 alexandra house church passage banbury oxfordshire OX16 5JZ (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from suite 1 alexandra house church passage banbury oxfordshire OX16 5JZ (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from suite 5 pearl house butchers row banbury oxon OX16 8JH (1 page) |
9 October 2008 | Ad 15/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
9 October 2008 | Ad 15/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
30 September 2008 | Director appointed matthew peter anthony timms (2 pages) |
30 September 2008 | Director appointed sally ann slater (2 pages) |
30 September 2008 | Director appointed sally ann slater (2 pages) |
30 September 2008 | Director appointed matthew peter anthony timms (2 pages) |
15 August 2008 | Director's change of particulars / christine pocknell / 15/08/2008 (2 pages) |
15 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
15 August 2008 | Director's change of particulars / christine pocknell / 15/08/2008 (2 pages) |
15 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
8 April 2008 | Appointment terminated secretary florence pimblott (1 page) |
8 April 2008 | Appointment terminated secretary florence pimblott (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
2 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: suite b 12 market square witney oxfordshire OX28 6BB (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: suite b 12 market square witney oxfordshire OX28 6BB (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
7 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
7 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 August 2005 | Return made up to 04/08/05; full list of members (2 pages) |
4 August 2005 | Return made up to 04/08/05; full list of members (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
26 July 2004 | Return made up to 04/08/04; full list of members (6 pages) |
26 July 2004 | Return made up to 04/08/04; full list of members (6 pages) |
11 March 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
11 March 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
27 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
27 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
14 August 2003 | Company name changed relief drive didcot LIMITED\certificate issued on 14/08/03 (2 pages) |
14 August 2003 | Company name changed relief drive didcot LIMITED\certificate issued on 14/08/03 (2 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: unit C14 didcot enterprise centre hawksworth didcot OX11 7PH (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: unit C14 didcot enterprise centre hawksworth didcot OX11 7PH (1 page) |
13 January 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
13 January 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
15 November 2002 | Particulars of mortgage/charge (7 pages) |
15 November 2002 | Particulars of mortgage/charge (7 pages) |
7 August 2002 | Return made up to 04/08/02; full list of members
|
7 August 2002 | Return made up to 04/08/02; full list of members
|
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
8 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
8 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: unit C2 didcot enterprise centre hawksworth didcot oxfordshire OX11 7PH (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: unit C2 didcot enterprise centre hawksworth didcot oxfordshire OX11 7PH (1 page) |
23 August 2000 | Return made up to 04/08/00; full list of members
|
23 August 2000 | Return made up to 04/08/00; full list of members
|
6 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
18 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
4 August 1998 | Incorporation (25 pages) |
4 August 1998 | Incorporation (25 pages) |