New Street, Elsham
Brigg
North East Lincolnshire
DN20 0RP
Director Name | Michael John Frederick Rogers |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1994(7 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Crescent Carlton Cleveland TS9 7BH |
Director Name | Manoj Gujral |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 July 1996) |
Role | Company Director |
Correspondence Address | 87 Riverslea Stokesley Middlesbrough Cleveland TS9 5DE |
Secretary Name | Mr Kenneth Rodney Ferne Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1995(7 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 09 July 1996) |
Role | Company Director |
Correspondence Address | 11 Granary Court Bell Street Sawbridgeworth Herts CM21 9QH |
Director Name | Dr Duncan Phillip Mullis |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Mead House 8 Dikes Lane Great Ayton Middlesbrough Cleveland TS9 6HJ |
Director Name | Mrs Jocelyne Nicole Mullis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 December 1994) |
Role | Co Director |
Correspondence Address | Mead House 8 Dikes Lane Great Ayton Middlesbrough Cleveland TS9 6HJ |
Secretary Name | Mrs Jocelyne Nicole Mullis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | Mead House 8 Dikes Lane Great Ayton Middlesbrough Cleveland TS9 6HJ |
Registered Address | Yule Catto Building Temple Fields Harlow Essex CM20 2BH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 1996 | Director resigned (2 pages) |
19 March 1996 | First Gazette notice for voluntary strike-off (1 page) |
7 February 1996 | Application for striking-off (1 page) |
27 December 1995 | Resolutions
|
27 December 1995 | Resolutions
|
26 September 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
11 September 1995 | Company name changed oxford ingredients LIMITED\certificate issued on 12/09/95 (4 pages) |
16 August 1995 | Full accounts made up to 30 November 1994 (6 pages) |
3 July 1995 | Return made up to 19/06/95; full list of members (8 pages) |