Nuneham Courtenay
Oxford
Oxfordshire
OX44 9NX
Director Name | Andrew O'Shea |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Publican |
Correspondence Address | Mounts Bay Inn Promenade Penzance Cornwall TR18 4NP |
Secretary Name | Michael David Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | The Mounts Bay Inn Nuneham Courtenay Oxford Oxfordshire OX44 9NX |
Director Name | Brian Henry Allen |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 May 2000) |
Role | Retired |
Correspondence Address | 33 Grove Avenue Yeovil Somerset BA20 2BE |
Director Name | Ian David Lee |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 17 April 2000) |
Role | Carpet Retailer |
Correspondence Address | 54 Haydon Road Didcot Oxfordshire OX11 7JR |
Secretary Name | Ian David Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 17 April 2000) |
Role | Carpet Retailer |
Correspondence Address | 54 Haydon Road Didcot Oxfordshire OX11 7JR |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Registered Address | Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 September |
5 May 2007 | Dissolved (1 page) |
---|---|
5 February 2007 | Return of final meeting of creditors (1 page) |
25 July 2006 | Sec of state's release of LIQL64 (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 46 saint giles oxford oxfordshire OX1 3LT (1 page) |
7 January 2002 | Appointment of a liquidator (1 page) |
12 September 2001 | Order of court to wind up (4 pages) |
15 February 2001 | Return made up to 05/01/01; full list of members (6 pages) |
4 January 2001 | Particulars of mortgage/charge (7 pages) |
4 January 2001 | Particulars of mortgage/charge (7 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
2 May 2000 | Secretary resigned;director resigned (1 page) |
27 March 2000 | Accounting reference date shortened from 31/01/01 to 05/09/00 (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
27 March 2000 | Ad 18/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
5 January 2000 | Incorporation (42 pages) |