Cherry Street, Stratton Audley
Bicester
Oxfordshire
OX6 9BA
Secretary Name | Beryl Neal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 1999(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 May 2002) |
Role | Part Time Secretary |
Correspondence Address | 54 College Crescent Oakley Aylesbury Buckinghamshire HP18 9RA |
Director Name | Colin Douglas Forsyth |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | Grenville Cottage Wotton Underwood Buckinghamshire HP18 0RU |
Secretary Name | Mary Ann Christine Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 December 1999) |
Role | Cook |
Correspondence Address | The Well House Cherry Street, Stratton Audley Bicester Oxfordshire OX6 9BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Duckworth & Co Ashley House 9 King Street Westhoughton Bolton Lancashire BL5 3AX |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2001 | Application for striking-off (1 page) |
15 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: 16 market square bicester oxfordshire OX6 7AD (1 page) |
27 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
15 December 1999 | Return made up to 11/12/99; full list of members
|
15 December 1999 | New secretary appointed (2 pages) |
23 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 March 1999 | Return made up to 11/12/98; full list of members (6 pages) |
10 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
27 March 1998 | Full accounts made up to 31 March 1997 (11 pages) |
4 February 1998 | £ nc 60000/69000 23/12/97 (1 page) |
4 February 1998 | Resolutions
|
4 February 1998 | Return made up to 11/12/97; full list of members (5 pages) |
7 November 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
29 July 1997 | Ad 19/06/96-31/05/97 £ si 59998@1 (3 pages) |
1 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
25 June 1997 | Return made up to 11/12/96; full list of members
|
25 June 1997 | Resolutions
|
25 June 1997 | £ nc 40000/60000 04/01/97 (1 page) |
25 June 1997 | Resolutions
|
25 June 1997 | £ nc 1000/40000 19/06/96 (1 page) |
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 January 1996 | Memorandum and Articles of Association (10 pages) |
16 January 1996 | Company name changed rapidapex LIMITED\certificate issued on 17/01/96 (2 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 December 1995 | Incorporation (12 pages) |