Upper Campsfield Road
Woodstock
Oxon
OX20 1QQ
Director Name | Mr Simon William Gardner |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1993(1 week, 1 day after company formation) |
Appointment Duration | 22 years, 12 months (closed 04 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shipton Glebe Upper Campsfield Road Woodstock Oxon OX20 1QQ |
Secretary Name | Mrs Amanda Joy Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1993(3 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 04 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shipton Glebe Upper Campsfield Road Woodstock Oxon OX20 1QQ |
Director Name | Paul Anderson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 04 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Newland Mill Witney Oxfordshire OX8 6SZ |
Director Name | Mr Frank Farrant |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 March 2000(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 04 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 East Field Close Headington Oxford OX3 7SH |
Director Name | Mr Neil John Fraser |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 04 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Poplar Close Garsington Oxford Oxfordshire OX44 9BP |
Director Name | Mr Jonathan Robin Boss |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2010(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Connie Ellen Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 41 Heather Road Milton Abingdon Oxfordshire OX14 4EX |
Director Name | Mr Ian James Whitman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(17 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Witan Park, Avenue Two Witney Oxfordshire OX28 4FH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | The Cooper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Turnover | £7,856,923 |
Gross Profit | £2,460,355 |
Net Worth | £906,072 |
Cash | £1,113 |
Current Liabilities | £2,876,912 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (11 pages) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 December 2014 | Liquidators statement of receipts and payments to 26 November 2014 (13 pages) |
30 December 2014 | Liquidators' statement of receipts and payments to 26 November 2014 (13 pages) |
27 January 2014 | Liquidators statement of receipts and payments to 26 November 2013 (12 pages) |
27 January 2014 | Liquidators' statement of receipts and payments to 26 November 2013 (12 pages) |
9 August 2013 | Appointment of a voluntary liquidator (1 page) |
24 December 2012 | Administrator's progress report to 27 November 2012 (20 pages) |
27 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 September 2012 | Administrator's progress report to 23 August 2012 (19 pages) |
3 April 2012 | Result of meeting of creditors (2 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 March 2012 | Statement of administrator's proposal (48 pages) |
6 March 2012 | Registered office address changed from 6 Witan Park, Avenue Two Witney Oxfordshire OX28 4FH United Kingdom on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from 6 Witan Park, Avenue Two Witney Oxfordshire OX28 4FH United Kingdom on 6 March 2012 (2 pages) |
2 March 2012 | Appointment of an administrator (1 page) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
13 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 May 2011 | Full accounts made up to 31 March 2010 (23 pages) |
21 April 2011 | Termination of appointment of Ian Whitman as a director (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Appointment of Mr Jonathan Robin Boss as a director (2 pages) |
16 September 2010 | Appointment of Mr Ian James Whitman as a director (2 pages) |
13 September 2010 | Sub-division of shares on 1 September 2010 (5 pages) |
13 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
13 September 2010 | Resolutions
|
13 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
13 September 2010 | Resolutions
|
13 September 2010 | Sub-division of shares on 1 September 2010 (5 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
28 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Paul Anderson on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Frank Farrant on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Paul Anderson on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Frank Farrant on 3 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Registered office address changed from 6 Witan Park Avenue Two Station Lane Witney Oxfordshire OX8 4FH on 28 June 2010 (1 page) |
3 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
23 July 2009 | Return made up to 03/06/09; full list of members (5 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
22 August 2008 | Director's change of particulars / simon gardner / 12/12/2006 (1 page) |
22 August 2008 | Director and secretary's change of particulars / amanda gardner / 12/12/2006 (1 page) |
22 August 2008 | Return made up to 03/06/08; full list of members (5 pages) |
5 October 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
19 July 2007 | Return made up to 03/06/07; full list of members (3 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (11 pages) |
25 September 2006 | Return made up to 03/06/06; full list of members (3 pages) |
12 July 2006 | New director appointed (2 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (11 pages) |
18 August 2005 | Return made up to 03/06/05; full list of members (3 pages) |
6 May 2005 | Accounts for a small company made up to 31 March 2004 (10 pages) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
29 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
28 April 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
31 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
15 July 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
14 July 2003 | Return made up to 03/06/03; full list of members
|
4 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
21 August 2002 | Return made up to 03/06/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
16 July 2001 | Return made up to 03/06/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 July 2000 | Return made up to 03/06/00; full list of members
|
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 August 1999 | Return made up to 03/06/99; no change of members (4 pages) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
10 August 1998 | Return made up to 03/06/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 September 1997 | Return made up to 03/06/97; full list of members (6 pages) |
3 April 1997 | Particulars of mortgage/charge (6 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: the blue barn tew lane wooton woodstock oxfordshire OX20 1HA (1 page) |
25 November 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
6 November 1996 | Return made up to 03/06/96; no change of members (4 pages) |
25 October 1996 | Ad 29/03/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | £ nc 5000/50000 29/03/96 (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: unit 7 ferry mills osney mead oxford OX2 oes (1 page) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 June 1995 | Return made up to 03/06/95; no change of members (4 pages) |
17 May 1995 | Secretary's particulars changed (2 pages) |
17 May 1995 | Director's particulars changed (2 pages) |
9 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
5 July 1993 | Resolutions
|
3 June 1993 | Incorporation (15 pages) |