East Hagbourne
Didcot
Oxford
OX11 9ND
Director Name | Mark Joseph Payne |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2000(17 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Diamond Way Wokingham Berkshire RG41 3TU |
Director Name | Alan Thomson Wright |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2000(17 years, 12 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Cullin Park Grove Strathaven South Lanarkshire ML10 6EN Scotland |
Director Name | Mr Robert Charles Baker |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2001(18 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramble Corner The Firs Inkpen Hungerford Berkshire RG17 9PT |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2000(17 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Diane Collins |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | Thorpe House 66 Clee Crescent Grimsby South Humberside DN32 8NE |
Director Name | Geoffrey William Collins |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | Thorpe House 66 Clee Crescent Grimsby South Humberside DN32 8NE |
Director Name | Geoffrey William Collins |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | Thorpe House 66 Clee Crescent Grimsby South Humberside DN32 8NE |
Secretary Name | Diane Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(9 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | Thorpe House 66 Clee Crescent Grimsby South Humberside DN32 8NE |
Secretary Name | Moira Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | 18 Russell Walk Messingham Scunthorpe South Humberside DN17 3TU |
Director Name | Leo Quinn |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | Swan Bridge Hook Road North Warnborough Hampshire RG29 1EX |
Secretary Name | Mary Frances Theresa Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | Church End Church Lane Wylye Wiltshire BA12 0QZ |
Director Name | Lindsay John Small |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Braydene Ferry Road Bray Maidenhead Berkshire SL6 2AT |
Registered Address | Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £159,715 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 February 2006 | Dissolved (1 page) |
---|---|
14 November 2005 | Liquidators statement of receipts and payments (5 pages) |
14 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: mazars neville russell regent house heaton lane stockport cheshire SK4 1BS (1 page) |
17 March 2004 | Liquidators statement of receipts and payments (5 pages) |
12 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Declaration of solvency (3 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: honeywell house arlington business park bracknell berkshire RG12 1EB (1 page) |
16 September 2002 | Appointment of a voluntary liquidator (1 page) |
16 September 2002 | Resolutions
|
28 February 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
6 February 2002 | Director's particulars changed (1 page) |
26 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
18 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
8 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
31 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
6 December 2000 | Resolutions
|
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 October 2000 | Director's particulars changed (1 page) |
21 September 2000 | New director appointed (3 pages) |
4 September 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
26 June 2000 | Auditor's resignation (2 pages) |
21 June 2000 | New director appointed (3 pages) |
23 May 2000 | Full accounts made up to 31 December 1998 (13 pages) |
14 April 2000 | Resolutions
|
3 April 2000 | Location of register of members (1 page) |
3 April 2000 | Location of debenture register (1 page) |
3 April 2000 | Secretary resigned (1 page) |
28 January 2000 | Return made up to 21/01/00; full list of members (7 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
17 August 1999 | Full accounts made up to 31 December 1997 (14 pages) |
5 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
27 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
13 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
2 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
19 August 1997 | Location of register of directors' interests (1 page) |
19 August 1997 | Location of register of members (1 page) |
15 August 1997 | Company name changed lcl design and management limite d\certificate issued on 18/08/97 (2 pages) |
31 July 1997 | New director appointed (2 pages) |
30 July 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: atkinsons way fox hills industrial park scunthorpe south humberside DN15 8QJ (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Secretary resigned (1 page) |
12 March 1997 | Return made up to 21/01/97; no change of members
|
27 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
14 February 1996 | Return made up to 21/01/96; no change of members (4 pages) |
15 June 1995 | Company name changed lincold contracting LIMITED\certificate issued on 16/06/95 (4 pages) |