Christmas Common
Oxford
Oxfordshire
OX49 5HR
Secretary Name | Robert Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 17 February 2015) |
Role | Secretary |
Correspondence Address | 75 Westfield Road Caversham Reading Berkshire RG4 8HL |
Director Name | Mr Allan Platt |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Boswell Close Royston Barnsley S Yorks S71 4ST |
Director Name | Mr Michael John Milnes Walker |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 May 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Ben Bank Road Silkstone Common Barnsley South Yorkshire S75 4PG |
Secretary Name | Mr Michael John Milnes Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 May 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Ben Bank Road Silkstone Common Barnsley South Yorkshire S75 4PG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Springfield Hall Thornhill Road Edgerton Huddersfield West Yorkshire HD3 3AU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
7 at 1 | Mrs Yvonne Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £99,414 |
Gross Profit | £65,080 |
Net Worth | £6,413 |
Cash | £57,198 |
Current Liabilities | £3,431 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Notice of ceasing to act as receiver or manager (1 page) |
22 July 2010 | Notice of appointment of receiver or manager (3 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2008 | Return made up to 15/02/08; full list of members (5 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from britannic house, regent street barnsley south yorkshire S70 2EQ (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Secretary resigned;director resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Return made up to 15/02/07; no change of members
|
11 December 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
1 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
13 October 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
12 July 2005 | Particulars of mortgage/charge (7 pages) |
12 July 2005 | Particulars of mortgage/charge (7 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 May 2005 | New director appointed (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New secretary appointed;new director appointed (1 page) |
9 May 2005 | Secretary resigned (1 page) |
15 February 2005 | Incorporation (16 pages) |