Souldern
Oxfordshire
OX27 7HX
Secretary Name | Bronwyn Elaine Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2007(12 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 14 May 2008) |
Role | Company Director |
Correspondence Address | Crooks Firs Souldern Bicester Oxfordshire OX27 7HX |
Director Name | Simon Paul Emary |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 12 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 63 High Street Great Houghton Northampton Northamptonshire NN4 7AF |
Secretary Name | Simon Paul Emary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 12 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 63 High Street Great Houghton Northampton Northamptonshire NN4 7AF |
Director Name | Mr John McLaren Davidson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(5 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse Station Road Dullingham Newmarket Suffolk CB8 9UP |
Secretary Name | Christopher Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(5 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pigott Drive Shenley Church End Milton Keynes MK5 6BY |
Director Name | Mk Company Directors Limited (Corporation) |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 1LL |
Director Name | Mk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 1LL |
Secretary Name | Mk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 1LL |
Registered Address | Studio 1, Park Farm Kelvedon Road, Inworth Colchester CO5 9SH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Messing-cum-Inworth |
Ward | Marks Tey and Layer |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 2 the stocks cosgrove milton keynes buckinghamshire MK19 7JD (1 page) |
4 April 2007 | Director resigned (1 page) |
16 March 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
1 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
3 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
14 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
8 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
31 October 2002 | Return made up to 30/10/02; full list of members (7 pages) |
3 November 2001 | Return made up to 30/10/01; full list of members
|
10 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
5 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
3 September 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Secretary resigned;director resigned (1 page) |
2 August 1999 | New secretary appointed (2 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 November 1998 | Resolutions
|
12 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
1 December 1997 | Return made up to 30/10/97; full list of members (6 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
7 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
15 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
21 July 1995 | Return made up to 19/07/95; full list of members
|
14 March 1995 | Accounting reference date notified as 31/03 (1 page) |
19 July 1994 | Incorporation (15 pages) |