Great Oxendon
Market Harborough
Leicestershire
LE16 8NE
Director Name | Edward John Pratt |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(45 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | 31 Bullimore Grove Kenilworth Warwickshire CV8 2QF |
Director Name | Andrew Henry Simon |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(45 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | Thark 29 St Johns Road Stafford Staffordshire ST17 9AP |
Director Name | David Stuart Winterwotton |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(45 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | Walnut Tree Farm Stafford |
Secretary Name | Edward John Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(45 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | 31 Bullimore Grove Kenilworth Warwickshire CV8 2QF |
Director Name | Mr James Hall Dale |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 October 1996) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Bradda Brae Bradda East Port Erin Isle Of Man IM9 6QB |
Director Name | Mr Daniel Joseph Sullivan |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1992(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 1996) |
Role | Entrepreneur |
Correspondence Address | 4525 Laclede St Louis Missouri 63108 United States |
Director Name | Mr Ivor John Tilley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(45 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 March 1993) |
Role | Sales And Marketing |
Correspondence Address | 2 York Road Wollaston Wellingborough Northamptonshire NN29 7SG |
Secretary Name | Mr James Hall Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 1994) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Bradda Brae Bradda East Port Erin Isle Of Man IM9 6QB |
Director Name | Philip Gregory Jones |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(46 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Infield Lodge Infield Road Glatton Huntingdon Cambridgeshire PE28 5RY |
Secretary Name | Philip Gregory Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Infield Lodge Infield Road Glatton Huntingdon Cambridgeshire PE28 5RY |
Registered Address | Earnest & Young 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £26,317,000 |
Cash | £393,000 |
Current Liabilities | £5,741,000 |
Latest Accounts | 1 April 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
9 March 2004 | Receiver ceasing to act (1 page) |
13 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: po box 55 1 surrey street london WC2R 2NT (1 page) |
14 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
19 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
11 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
27 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
28 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
21 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
25 November 1996 | Statement of affairs (4 pages) |
25 November 1996 | Administrative Receiver's report (8 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Secretary resigned;director resigned (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: c/o chamberlain phipps group PLC 44 maiden lane london WC2E 7LJ (1 page) |
23 August 1996 | Appointment of receiver/manager (1 page) |
16 July 1996 | Director resigned (1 page) |
12 April 1996 | Particulars of mortgage/charge (15 pages) |
17 February 1996 | Location of register of members (non legible) (1 page) |
31 January 1996 | Return made up to 24/01/96; full list of members (5 pages) |
19 September 1995 | Full accounts made up to 1 April 1995 (15 pages) |
26 October 1993 | Full accounts made up to 3 April 1993 (15 pages) |
31 May 1992 | Registered office changed on 31/05/92 from: c/o evode group PLC common road stafford ST16 3EH (1 page) |
4 December 1991 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 December 1991 | Application for reregistration from PLC to private (1 page) |
23 May 1991 | Full accounts made up to 29 September 1990 (17 pages) |
13 July 1990 | Full accounts made up to 30 September 1989 (26 pages) |
31 May 1990 | Company name changed chamberlain phipps public limite d company\certificate issued on 01/06/90 (2 pages) |
11 January 1990 | Return made up to 09/10/89; bulk list available separately (6 pages) |
17 November 1989 | Full group accounts made up to 31 March 1989 (19 pages) |
17 October 1988 | Full group accounts made up to 31 March 1988 (32 pages) |
30 September 1982 | Accounts made up to 31 March 1982 (29 pages) |
29 September 1981 | Accounts made up to 31 March 1981 (28 pages) |
11 September 1980 | Accounts made up to 31 March 1980 (25 pages) |
26 November 1946 | Incorporation (18 pages) |