Oddly Lane
Bedlow
Buckinghamshire
HP27 9NQ
Director Name | Stephen Paul Wright |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 16 December 2003) |
Role | Project Manager |
Correspondence Address | Dennecroft Oddly Lane Bedlow Buckinghamshire HP27 9NQ |
Secretary Name | Nicola Jean Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 16 December 2003) |
Role | Retail Manager |
Correspondence Address | Dennecroft Oddly Lane Bedlow Buckinghamshire HP27 9NQ |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2003(8 years, 7 months after company formation) |
Appointment Duration | 5 months (closed 16 December 2003) |
Correspondence Address | 2 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2003(8 years, 7 months after company formation) |
Appointment Duration | 5 months (closed 16 December 2003) |
Correspondence Address | 6b Ryder Court Saxon Way East Oakley Hay Corby Northamptonshire NN18 9NX |
Director Name | Richard Bayliss |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Mary Park Gardens Bishops Stortford Hertfordshire CM23 3ES |
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | Lakewood House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
Registered Address | Mayflower House High Street Billericay Essex CM12 9XE |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £99,967 |
Net Worth | £25,413 |
Cash | £14,676 |
Current Liabilities | £32,441 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 July 2003 | Application for striking-off (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
9 December 2002 | Return made up to 26/11/02; full list of members (5 pages) |
9 January 2002 | Return made up to 26/11/01; full list of members (7 pages) |
27 December 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
16 May 2001 | Full accounts made up to 31 January 2000 (10 pages) |
6 February 2001 | Return made up to 24/11/00; full list of members
|
18 January 2001 | Resolutions
|
4 January 2001 | Registered office changed on 04/01/01 from: lakewood house horndon business park west horndon brentwood essex CM13 3XL (1 page) |
31 March 2000 | Full accounts made up to 31 January 1999 (9 pages) |
4 January 2000 | Return made up to 24/11/99; full list of members
|
2 December 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
17 March 1999 | Full accounts made up to 31 January 1998 (9 pages) |
21 January 1999 | Return made up to 24/11/98; full list of members (5 pages) |
24 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 1998 | Director's particulars changed (1 page) |
7 August 1998 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
20 April 1998 | Return made up to 24/11/97; no change of members (4 pages) |
4 December 1997 | Full accounts made up to 31 October 1996 (11 pages) |
2 January 1997 | Return made up to 24/11/96; no change of members (4 pages) |
23 October 1996 | Full accounts made up to 31 October 1995 (11 pages) |
8 December 1995 | Return made up to 31/10/95; full list of members (6 pages) |
8 December 1995 | Ad 25/02/95--------- £ si 98@1 (4 pages) |
23 October 1995 | Accounting reference date shortened from 30/11 to 31/10 (1 page) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |