Upper Wardington
Banbury
Oxon
OX17 1SP
Director Name | Mr Andrew Kennedy Steven |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1997(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 November 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tite Cottage Upper Wardington Banbury Oxon OX17 1SP |
Director Name | Jurgen Wigginghaus |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 April 1992(2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 March 1993) |
Role | Publisher |
Correspondence Address | Ernst-Mehlich-Str 6 Dortmund 4600 Germany |
Director Name | Willi Wrede |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 April 1992(2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 July 1992) |
Role | Publisher |
Correspondence Address | Am Hang 4 Dortmund 4600 Germany |
Secretary Name | Jurgen Wigginghaus |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 09 April 1992(2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 July 1992) |
Role | Publisher |
Correspondence Address | Ernst-Mehlich-Str 6 Dortmund 4600 Germany |
Director Name | Jurgen Dramm |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 1994) |
Role | Business Consultant |
Correspondence Address | 97a Bratt Street West Bromwich Birmingham West Midlands B70 8SH |
Director Name | Hassan Attallah |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(3 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 25 March 1996) |
Role | Accountant |
Correspondence Address | 6/9 Nightingale Walk Edgbaston Birmingham West Midlands B15 2HS |
Director Name | Jurgen Dramm |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 1998) |
Role | Publisher |
Correspondence Address | 97a Bratt Street West Bromwich Birmingham West Midlands B70 8SH |
Secretary Name | Mohammed Attallah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 6-9 Nightingale Walk Birmingham B15 2HS |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Financial Data Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 August 1994) |
Correspondence Address | 3 College Green Dublin 2 Eire Irish |
Registered Address | 2nd Floor, Portland Buildings 127-129 Portland Street Manchester M1 4DZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 April 1999 | Voluntary strike-off action has been suspended (1 page) |
19 January 1999 | Voluntary strike-off action has been suspended (1 page) |
13 October 1998 | Voluntary strike-off action has been suspended (1 page) |
6 October 1998 | Voluntary strike-off action has been suspended (1 page) |
22 September 1998 | Application for striking-off (1 page) |
28 April 1997 | Return made up to 07/04/97; full list of members (6 pages) |
1 April 1997 | New director appointed (2 pages) |
21 January 1997 | Ad 14/01/97--------- £ si 4333@1=4333 £ ic 13000/17333 (2 pages) |
16 December 1996 | Full accounts made up to 30 September 1996 (11 pages) |
25 November 1996 | £ nc 100/20000 13/09/96 (1 page) |
25 November 1996 | Ad 13/09/96--------- £ si 12900@1=12900 £ ic 100/13000 (2 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: no 3 oriel court ashfield road sale manchester M33 7DF (1 page) |
16 April 1996 | Return made up to 07/04/96; no change of members (4 pages) |
16 April 1996 | Accounting reference date extended from 30/04 to 30/09 (1 page) |
16 April 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
9 April 1996 | Secretary resigned (2 pages) |
9 April 1996 | New secretary appointed (1 page) |
29 March 1996 | Director resigned (1 page) |
13 February 1996 | Return made up to 07/04/95; full list of members (5 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: P.O.box 2588 843 finchley road london NW11 8NQ (1 page) |