Witney
Oxfordshire
OX28 3SZ
Secretary Name | Erica Cowley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Newland Mill Witney Oxfordshire OX28 3SZ |
Director Name | Erica Cowley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Finance Director |
Correspondence Address | 58 Newland Mill Witney Oxfordshire OX28 3SZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
18 April 2006 | Dissolved (1 page) |
---|---|
18 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2006 | Liquidators statement of receipts and payments (5 pages) |
5 January 2006 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: wilson field 289 abbeydale road south sheffield yorkshire S17 3LB (1 page) |
6 July 2005 | Liquidators statement of receipts and payments (5 pages) |
5 January 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: 37 market square witney oxfordshire OX28 6RE (1 page) |
30 December 2002 | Appointment of a voluntary liquidator (1 page) |
30 December 2002 | Resolutions
|
2 October 2002 | Return made up to 14/08/02; full list of members
|
8 April 2002 | Registered office changed on 08/04/02 from: 21 spinners court west end witney oxfordshire OX28 1NH (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: 51 windmill road north leigh witney oxfordshire OX8 6RH (1 page) |
3 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
14 March 2001 | New director appointed (2 pages) |
27 September 2000 | Ad 14/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |