1 High Street
Ascott Under Wychwood
Oxfordshire
OX7 6AW
Director Name | Frank Sanderson |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 September 2008) |
Role | Business Consultant |
Correspondence Address | Jowkin View Furbarn Road Rochdale OL11 5QR |
Secretary Name | Frank Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | Jowkin View Furbarn Road Rochdale OL11 5QR |
Director Name | Nicholas Sanderston |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 April 1993) |
Role | Electronic Engineer |
Correspondence Address | 86 St Bernards Road Oxford Oxfordshire OX2 6EJ |
Registered Address | 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Net Worth | £128 |
Cash | £14,584 |
Current Liabilities | £151,891 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 July 2017 | Liquidators' statement of receipts and payments to 15 May 2017 (19 pages) |
---|---|
19 July 2017 | Liquidators' statement of receipts and payments to 15 May 2016 (18 pages) |
28 July 2015 | Liquidators statement of receipts and payments to 15 May 2015 (14 pages) |
28 July 2015 | Liquidators' statement of receipts and payments to 15 May 2015 (14 pages) |
5 June 2014 | Liquidators' statement of receipts and payments to 15 May 2014 (12 pages) |
5 June 2014 | Liquidators statement of receipts and payments to 15 May 2014 (12 pages) |
19 July 2013 | Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 19 July 2013 (2 pages) |
18 July 2013 | Liquidators statement of receipts and payments to 15 May 2013 (11 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 15 May 2013 (11 pages) |
22 May 2012 | Appointment of a voluntary liquidator (1 page) |
22 May 2012 | Statement of affairs with form 4.19 (5 pages) |
22 May 2012 | Resolutions
|
22 May 2012 | Registered office address changed from C/O Trevor Walker 57 Granville Road Urmston Manchester Greater Manchester M41 0ZB United Kingdom on 22 May 2012 (2 pages) |
13 July 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2011 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Registered office address changed from 1 High Street Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AW United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 1 High Street Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AW United Kingdom on 4 February 2011 (1 page) |
9 December 2010 | Compulsory strike-off action has been suspended (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2009 | Appointment terminated secretary frank sanderson (1 page) |
28 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
28 August 2009 | Appointment terminated director frank sanderson (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from overy farm dorchester on thames oxfordshire OX10 7JU (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 1 high street ascott-under-wychwood chipping norton oxfordshire OX7 6AW united kingdom (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Location of debenture register (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 October 2007 | Return made up to 31/05/07; no change of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 September 2005 | Return made up to 31/05/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 July 2004 | Return made up to 31/05/04; full list of members
|
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 November 2003 | Return made up to 31/05/03; full list of members
|
6 August 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 June 2002 | Return made up to 31/05/02; full list of members
|
26 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 March 2002 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
29 June 2000 | Return made up to 07/06/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
20 March 1997 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
4 March 1997 | Accounts for a small company made up to 29 February 1996 (6 pages) |
5 July 1996 | Return made up to 07/06/96; no change of members
|
2 January 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
26 June 1995 | Return made up to 07/06/95; no change of members
|
24 December 1987 | Incorporation (14 pages) |