Stanford In The Vale
Faringdon
Oxfordshire
SN7 8NQ
Director Name | Dr Paul Stuart Wynn |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1995(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 54 High Street Stanford In The Vale Faringdon Oxfordshire SN7 8NQ |
Secretary Name | Mrs Brenda Jennifer Wynn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 High Street Stanford In The Vale Faringdon Oxfordshire SN7 8NQ |
Director Name | Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 18 Pen Yr Eglwys Llantwit Fardre Pontypridd Mid Glamorgan CF38 2HJ Wales |
Secretary Name | Mr Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | 6 St Albans Avenue Heath Cardiff South Glamorgan CF14 4AT Wales |
Registered Address | C/O Bernard Elliott 56 Manchester Road Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2005 | Application for striking-off (1 page) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 January 2004 | Partial exemption accounts made up to 31 March 2003 (8 pages) |
11 December 2003 | Return made up to 05/10/03; full list of members (7 pages) |
14 January 2003 | Partial exemption accounts made up to 31 March 2002 (8 pages) |
27 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
28 January 2002 | Partial exemption accounts made up to 31 March 2001 (8 pages) |
15 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
6 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
27 January 2000 | Return made up to 05/10/99; full list of members
|
3 February 1999 | Registered office changed on 03/02/99 from: 213 ashley road hale altrincham cheshire WA15 9TB (1 page) |
13 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
10 December 1997 | Return made up to 05/10/97; no change of members (4 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
16 October 1996 | Return made up to 05/10/96; full list of members
|
20 December 1995 | Accounting reference date notified as 31/03 (1 page) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
17 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 October 1995 | Incorporation (22 pages) |