London Road, Blewbury
Didcot
Oxfordshire
OX11 9PB
Director Name | Ms Catherine Simonini |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 25 September 2005(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 09 November 2012) |
Role | Director Of The Park Club |
Country of Residence | United Kingdom |
Correspondence Address | Gables End London Road, Blewbury Didcot Oxfordshire OX11 9PB |
Secretary Name | Ms Catherine Simonini |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 25 September 2005(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 09 November 2012) |
Role | Director Of The Park Club |
Country of Residence | United Kingdom |
Correspondence Address | Gables End London Road, Blewbury Didcot Oxfordshire OX11 9PB |
Secretary Name | Mr Michael Anthony Reed |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Grange Cottage 27/29 High Street Haversham Milton Keynes Buckinghamshire MK19 7DU |
Secretary Name | Catherine Lucia Simonini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | 17 Milton Park Abington Oxfordshire OX14 4RP |
Secretary Name | Miss Barbara Hazel Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baroson Green Lane, Berrick Salome Wallingford Oxfordshire OX10 6JW |
Director Name | Benjamin Goffen |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 2005) |
Role | Teacher Trainer |
Correspondence Address | 49 Midwinter Avenue Milton Heights Abingdon Oxfordshire OX14 4XB |
Secretary Name | Benjamin Goffen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(6 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 September 2005) |
Role | Manager |
Correspondence Address | 49 Midwinter Avenue Milton Heights Abingdon Oxfordshire OX14 4XB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Edmund Gibbs Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(6 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 20 April 2005) |
Correspondence Address | 6 Des Roche Square Witney Oxfordshire OX28 4LE |
Registered Address | Baines And Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
30k at 1 | Ms Karel Wilhelmus Bretveld 100.00% Ordinary |
---|---|
1 at 1 | Ms Catherine Licia Simonini 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£110,394 |
Cash | £3,208 |
Current Liabilities | £754,276 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2012 | Final Gazette dissolved following liquidation (1 page) |
9 August 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 2 June 2011 (15 pages) |
24 August 2011 | Liquidators statement of receipts and payments to 2 June 2011 (15 pages) |
24 August 2011 | Liquidators statement of receipts and payments to 2 June 2011 (15 pages) |
1 July 2011 | Appointment of a voluntary liquidator (1 page) |
1 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 July 2011 | Court order insolvency:- replacement of liquidator (6 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Appointment of a voluntary liquidator (1 page) |
25 June 2010 | Statement of affairs with form 4.19 (8 pages) |
24 June 2010 | Registered office address changed from Unit 17 Milton Park Abingdon Oxfordshire OX14 4RS on 24 June 2010 (2 pages) |
25 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-03-25
|
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
25 March 2010 | Director's details changed for Karel Wilhelmus Bretveld on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Catherine Simonini on 25 March 2010 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 July 2008 | Amended accounts made up to 30 June 2006 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Return made up to 31/01/07; full list of members (3 pages) |
8 May 2007 | Director's particulars changed (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 1 westminster way oxford OX2 0PZ (1 page) |
2 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
6 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
23 November 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
28 October 2005 | New director appointed (2 pages) |
14 October 2005 | Secretary resigned;director resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 6 des roche square witney oxfordshire OX28 4BE (1 page) |
23 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
6 December 2004 | Memorandum and Articles of Association (8 pages) |
4 November 2004 | New director appointed (2 pages) |
20 August 2004 | Return made up to 31/01/04; full list of members (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 17 milton park abingdon oxon OX14 4RS (1 page) |
6 August 2004 | New secretary appointed (2 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
27 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 June 2002 | Amended accounts made up to 31 May 2001 (5 pages) |
21 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
11 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
11 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
24 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
25 June 1999 | Ad 24/05/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
25 June 1999 | £ nc 1000/100000 27/05/99 (1 page) |
16 June 1999 | Resolutions
|
1 June 1999 | Return made up to 23/04/99; full list of members
|
30 March 1999 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
3 March 1999 | Particulars of mortgage/charge (4 pages) |
3 March 1999 | Particulars of mortgage/charge (4 pages) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Incorporation (14 pages) |