Oxhill Bridle Road
Pillerton Hersey
Warwickshire
CV35 0QB
Director Name | Mrs Kim Jane Clarke |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | Turnpike Cottage Oxhill Bridle Road Pillerton Hersey Warwickshire CV35 0QB |
Secretary Name | Mrs Kim Jane Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | Turnpike Cottage Oxhill Bridle Road Pillerton Hersey Warwickshire CV35 0QB |
Director Name | Peter Graham Bainbridge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 58 Kensington Church Street London W8 4DB |
Secretary Name | Mrs Jane Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | 141a Old Church Street London SW3 6EB |
Director Name | Mr John Philip Chittock |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tara Tite Hill Englefield Green Egham Surrey TW20 0NH |
Secretary Name | Mr John Philip Chittock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tara Tite Hill Englefield Green Egham Surrey TW20 0NH |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | C/O Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £27,148 |
Net Worth | -£463,830 |
Current Liabilities | £327,609 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2009 | Notice of move from Administration to Dissolution (12 pages) |
7 February 2009 | Administrator's progress report to 10 January 2009 (12 pages) |
20 October 2008 | Statement of affairs with form 2.14B (6 pages) |
8 September 2008 | Statement of administrator's proposal (20 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from waterside theatre waterside stratford on avon warwickshire CV37 6BA (1 page) |
16 July 2008 | Appointment of an administrator (1 page) |
11 July 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
13 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
2 April 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | New secretary appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
7 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
12 July 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
17 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
23 September 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
9 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: tara tite hill englefield green surrey TW20 0NH (1 page) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: po box 698 titchfield house 69/85 tabernacle street london EC2A 4RR (1 page) |
5 December 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
12 November 2003 | Return made up to 29/10/03; full list of members (6 pages) |
6 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
7 December 2001 | Return made up to 29/10/01; full list of members (6 pages) |
29 January 2001 | Return made up to 29/10/00; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 30 October 1999 (4 pages) |
3 December 1999 | Return made up to 29/10/99; full list of members
|
3 November 1998 | Secretary resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
29 October 1998 | Incorporation (14 pages) |