Churchill
Oxon
OX7 6NA
Director Name | Herbert Edward Crudge |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Farmer |
Correspondence Address | Field House Kingham Road, Churchill Chipping Norton Oxfordshire OX7 6NE |
Director Name | Mr Peter Edward Crudge |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Windyridge Kingham Road Churchill Chipping Norton Oxfordshire OX7 6NE |
Director Name | Roger David Crudge |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Farmer |
Correspondence Address | Aveton Farm Loddiswell Kingsbridge Devon TQ7 4RZ |
Secretary Name | Herbert Edward Crudge |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Field House Kingham Road, Churchill Chipping Norton Oxfordshire OX7 6NE |
Registered Address | Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £102,092 |
Cash | £7,967 |
Current Liabilities | £306,228 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
25 July 2007 | Dissolved (1 page) |
---|---|
25 April 2007 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 12 sun street lancaster lancashire LA1 1EW (1 page) |
1 September 2006 | Liquidators statement of receipts and payments (5 pages) |
10 August 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2006 | Liquidators statement of receipts and payments (5 pages) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
23 August 2005 | Liquidators statement of receipts and payments (5 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: j m marriott & co storey house white cross south road lancaster lancashire LA1 4XF (1 page) |
15 February 2005 | Liquidators statement of receipts and payments (5 pages) |
10 February 2005 | Liquidators statement of receipts and payments (5 pages) |
17 August 2004 | Liquidators statement of receipts and payments (5 pages) |
20 February 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: dodd & co storey house, white cross south road lancaster lancashire LA1 4XF (1 page) |
12 September 2002 | Form 4.28 (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: churchill farm kingham road, churchill chipping norton oxfordshire OX7 6NE (1 page) |
6 September 2002 | Resolutions
|
6 September 2002 | Declaration of solvency (3 pages) |
13 August 2002 | Appointment of a voluntary liquidator (1 page) |
29 March 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
9 August 2001 | Return made up to 26/06/01; full list of members (8 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 June 2000 | Return made up to 26/06/00; full list of members
|
28 September 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Return made up to 21/06/99; full list of members
|
6 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
6 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
17 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
4 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
26 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
10 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
10 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
21 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
21 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |