Abingdon Business Park
Abingdon
Oxfordshire
OX14 1RG
Director Name | Wheway Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2004(84 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months |
Correspondence Address | Suite Two Hitching Court Blacklands Way Abingdon Business Park Abindgon Oxfordshire OX14 1RG |
Director Name | Mr Ian Robert Dighe |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warden Hill Stockbridge Road Winchester Hampshire SO22 5JH |
Director Name | Michael Clement Gopsill |
---|---|
Date of Birth | April 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | Wood Cottage Norton Road Iverley Stourbridge West Midlands |
Director Name | Eamonn Joseph McHugh |
---|---|
Date of Birth | April 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 September 1994) |
Role | Company Director |
Correspondence Address | 41 Woodlands Road Ilford Essex IG1 1JL |
Director Name | Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(74 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | The Wendy House 3 Elf Meadow Poulton Cirencester Gloucestershire GL7 5HQ Wales |
Director Name | Ian James Hazlehurst |
---|---|
Date of Birth | November 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(76 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2004) |
Role | Chartered Engineer |
Correspondence Address | Malvern Park Farm Widney Manor Road Solihull West Midlands B91 3JG |
Director Name | Richard John Cotton |
---|---|
Date of Birth | January 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(82 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Myton Road Warwick CV34 6PR |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2003 |
---|---|
Net Worth | £138,542 |
Latest Accounts | 30 September 2003 (18 years, 10 months ago) |
---|---|
Next Accounts Due | 30 July 2005 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 28 December 2016 (overdue) |
---|
19 September 2014 | Restoration by order of the court (3 pages) |
---|---|
19 September 2014 | Restoration by order of the court (3 pages) |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2009 | Order of court - dissolution void (5 pages) |
16 January 2009 | Order of court - dissolution void (5 pages) |
14 November 2007 | Dissolved (1 page) |
14 November 2007 | Dissolved (1 page) |
14 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
22 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 August 2006 | Liquidators statement of receipts and payments (5 pages) |
15 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
15 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
15 February 2006 | Liquidators statement of receipts and payments (5 pages) |
15 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
15 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 September 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
6 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
25 February 2005 | Sec of state's release of liq (1 page) |
25 February 2005 | Sec of state's release of liq (1 page) |
4 January 2005 | Crt. Order -change of liquidator (6 pages) |
4 January 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 January 2005 | Appointment of a voluntary liquidator (1 page) |
4 January 2005 | Crt. Order -change of liquidator (6 pages) |
4 January 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 January 2005 | Appointment of a voluntary liquidator (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: kroll LIMITED cumberland house 35 park row nottingham NG1 6EE (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: kroll LIMITED cumberland house 35 park row nottingham NG1 6EE (1 page) |
24 August 2004 | Appointment of a voluntary liquidator (1 page) |
24 August 2004 | Appointment of a voluntary liquidator (1 page) |
10 August 2004 | Statement of affairs (5 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Statement of affairs (5 pages) |
10 August 2004 | Resolutions
|
3 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: suite two hitching court blacklands way abingdon business park abingdon oxon OX14 1RG (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: suite two hitching court blacklands way abingdon business park abingdon oxon OX14 1RG (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
9 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
12 February 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
12 February 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
16 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2002 | New director appointed (7 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New director appointed (7 pages) |
4 August 2002 | Director resigned (1 page) |
29 March 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
29 March 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
27 January 2002 | Return made up to 14/12/01; full list of members (5 pages) |
27 January 2002 | Return made up to 14/12/01; full list of members (5 pages) |
17 April 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
21 January 2001 | Return made up to 14/12/00; full list of members (5 pages) |
21 January 2001 | Return made up to 14/12/00; full list of members (5 pages) |
7 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
7 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
17 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
17 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
27 April 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
27 April 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
20 January 1999 | Return made up to 14/12/98; full list of members (7 pages) |
20 January 1999 | Return made up to 14/12/98; full list of members (7 pages) |
17 July 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
17 July 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
7 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
31 December 1996 | Return made up to 14/12/96; full list of members (7 pages) |
31 December 1996 | Return made up to 14/12/96; full list of members (7 pages) |
22 December 1996 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
22 December 1996 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
20 December 1995 | Return made up to 14/12/95; full list of members (12 pages) |
20 December 1995 | Return made up to 14/12/95; full list of members (12 pages) |
26 September 1995 | Secretary's particulars changed (4 pages) |
26 September 1995 | Secretary's particulars changed (4 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: pennyfarthing house 3 chesil street winchester SO23 8HU (1 page) |
21 September 1995 | Registered office changed on 21/09/95 from: pennyfarthing house 3 chesil street winchester SO23 8HU (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (102 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
16 August 1994 | Company name changed charles hill & sons LIMITED\certificate issued on 17/08/94 (2 pages) |
16 August 1994 | Company name changed charles hill & sons LIMITED\certificate issued on 17/08/94 (2 pages) |
11 April 1994 | Accounts for a dormant company made up to 30 September 1993 (6 pages) |
11 April 1994 | Accounts for a dormant company made up to 30 September 1993 (6 pages) |
26 January 1994 | Return made up to 14/12/93; full list of members (6 pages) |
26 January 1994 | Return made up to 14/12/93; full list of members (6 pages) |
21 January 1993 | Full accounts made up to 30 September 1992 (5 pages) |
21 January 1993 | Full accounts made up to 30 September 1992 (5 pages) |
22 January 1991 | Full accounts made up to 30 September 1990 (7 pages) |
22 January 1991 | Full accounts made up to 30 September 1990 (7 pages) |
27 January 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1920 | Certificate of incorporation (1 page) |
3 February 1920 | Certificate of incorporation (1 page) |