Bicester
Oxfordshire
OX26 3WP
Director Name | Mr Patrick Cryne |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2001(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tannery Town Lane Charlesworth Cheshire SK14 6HQ |
Director Name | Roger Joseph Dickens |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2001(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 6 Woodbourne Road Edgbaston Birmingham West Midlands B15 3QH |
Director Name | Mr Stephen Paul Graham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2001(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenridge Mereside Road Mere Cheshire WA16 6QR |
Director Name | Mr Timothy Andrew Whiston |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2001(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boothshill Farm Booths Lane Lymm Cheshire WA13 0PF |
Secretary Name | Mr Timothy Andrew Whiston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2001(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boothshill Farm Booths Lane Lymm Cheshire WA13 0PF |
Director Name | Mr Malcolm Gary Griffiths |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 1993) |
Role | Computer Consultant |
Correspondence Address | 1 Truro Close East Leake Loughborough Leicestershire LE12 6HB |
Director Name | Mrs Susan Davies |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 July 1996) |
Role | Computer Consultant |
Correspondence Address | 2 Meadow View South Wingfield Derbyshire DE55 7NX |
Director Name | Michael Abbott |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 1993) |
Role | Computer Consultant |
Correspondence Address | 7 Clumber Road East Nottingham NG7 1BD |
Director Name | Kieron Conway |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 February 1996) |
Role | Computer Consultant |
Correspondence Address | 107 Holborn View Codnor Ripley Derbyshire DE5 9RF |
Secretary Name | Michael Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 7 Clumber Road East Nottingham NG7 1BD |
Director Name | Mrs Patricia Gale Green |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 January 1999) |
Role | Sales Director |
Correspondence Address | Valley View Cross O The Hands Turnditch Belper Derbyshire DE56 2LT |
Director Name | Mr Richard Alton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 April 2000) |
Role | Chartered Accountant |
Correspondence Address | The Old Bank House Windley Belper Derbyshire DE56 2LP |
Director Name | David John Allen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 April 2000) |
Role | Managing Director |
Correspondence Address | Quarry Bungalow Duffield Bank Duffield Belper Derbyshire DE56 4BG |
Secretary Name | Mr Philip Eric Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 11 Stanton Avenue Belper Derbyshire DE56 1EE |
Secretary Name | Mr Richard Alton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(12 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | The Old Bank House Windley Belper Derbyshire DE56 2LP |
Director Name | Mr James Gordon Mackay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(12 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 February 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Pogles Wood Widmoor Wooburn Green Buckinghamshire HP10 0JG |
Director Name | Stephen John Garrington |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(12 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 05 February 2001) |
Role | Operations Director |
Correspondence Address | 15 Chesterton Close Hunt End Redditch Worcestershire B97 5XS |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(12 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Registered Address | Bridgewater House 58-60 Whitworth Street Manchester Greater Manchester M1 6LT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £250 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2002 | Application for striking-off (1 page) |
28 November 2001 | Full accounts made up to 30 April 2001 (6 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: c/o isoft group PLC bridgewater house 58-60 whitworth street manchester M1 6LT (1 page) |
17 May 2001 | Director resigned (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: bridgewater house 58-60 whitworth street manchester M1 6LT (1 page) |
29 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | New director appointed (3 pages) |
22 March 2001 | New director appointed (3 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: burleigh house irons cross, salford priors evesham worcestershire WR11 5SH (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
14 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2000 | Full accounts made up to 31 May 2000 (6 pages) |
17 July 2000 | Auditor's resignation (1 page) |
11 May 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: east mill bridgefoot belper derbyshire DE56 1XH (1 page) |
3 May 2000 | Secretary resigned;director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
11 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
28 March 2000 | Return made up to 28/02/00; full list of members
|
28 March 2000 | New secretary appointed (2 pages) |
26 April 1999 | Return made up to 28/02/99; no change of members (5 pages) |
3 February 1999 | Director resigned (1 page) |
26 March 1998 | Return made up to 28/02/98; no change of members (5 pages) |
28 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
12 March 1997 | Return made up to 28/02/97; full list of members
|
5 February 1997 | Auditor's resignation (1 page) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Director resigned (1 page) |
13 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
8 March 1996 | Return made up to 28/02/96; full list of members
|
22 March 1995 | Return made up to 28/02/95; full list of members (10 pages) |
16 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |