Southcombe
Chipping Norton
Oxfordshire
OX7 5QQ
Director Name | Mr Keith Richard Greenwell |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2002(1 day after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Chance Cottage Southcombe Cottages Chipping Norton Oxfordshire OX7 5QQ |
Director Name | Mr Colin Barton Davies |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 January 2003) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 37 Meadowvale Road Bromsgrove Worcestershire B60 1JY |
Secretary Name | Janette Elaine Greenweel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | Chance Cottage Southcombe Chipping Norton Oxfordshire OX7 5QQ |
Director Name | Mrs Elaine Valerie Brain |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2004) |
Role | Pa Office Manager |
Country of Residence | England |
Correspondence Address | Home Farm, Church Lane Pinvin Pershore Worcestershire WR10 2EU |
Secretary Name | Mrs Elaine Valerie Brain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2004) |
Role | Pa Office Manager |
Country of Residence | England |
Correspondence Address | Home Farm, Church Lane Pinvin Pershore Worcestershire WR10 2EU |
Director Name | Mr Paul Andrew Tuthill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | Elms Farm Lower Howsell Malvern Worcs WR14 1DW |
Director Name | Darbys Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | Darbys 52 New Inn Hall Street Oxford Oxfordshire OX1 2QD |
Secretary Name | Darbys Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | Darbys 52 New Inn Hall Street Oxford Oxfordshire OX1 2QD |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
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 | 30 September |
29 October 2007 | Dissolved (1 page) |
---|---|
9 November 2005 | Receiver's abstract of receipts and payments (3 pages) |
9 November 2005 | Receiver's abstract of receipts and payments (3 pages) |
4 November 2005 | Receiver ceasing to act (1 page) |
19 August 2005 | Dissolution deferment (1 page) |
19 August 2005 | Completion of winding up (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page) |
27 June 2005 | Receiver's abstract of receipts and payments (3 pages) |
29 July 2004 | Statement of Affairs in administrative receivership following report to creditors (9 pages) |
14 June 2004 | Appointment of receiver/manager (1 page) |
10 June 2004 | Order of court to wind up (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 66 high street pershore worcestershire WR10 1DU (1 page) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
16 December 2003 | Director resigned (1 page) |
27 October 2003 | Return made up to 07/10/03; full list of members (8 pages) |
11 February 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
16 November 2002 | Particulars of mortgage/charge (5 pages) |
14 November 2002 | Particulars of mortgage/charge (5 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New secretary appointed;new director appointed (2 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 52 new inn hall street oxford oxfordshire OX1 2QD (1 page) |
18 October 2002 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
18 October 2002 | Director resigned (1 page) |
7 October 2002 | Incorporation (21 pages) |