2 Church Street
Bladon
Oxon
OX2 1RS
Secretary Name | Mr Charles Michael Wigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamlet House Bures Suffolk CO8 5BD |
Director Name | Olivia Jane Benyon |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 1999) |
Role | Social Worker |
Correspondence Address | The Old Rectory Church End Adstock Buckingham MK18 2HY |
Secretary Name | Mr Thomas Yates Benyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2000) |
Role | Publisher |
Correspondence Address | The Old Rectory Adstock Winslow Buckinghamshire MK18 2HY |
Director Name | Peter Hastie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(1 year, 10 months after company formation) |
Appointment Duration | 6 months (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | 30 High Street Lenham Maidstone Kent ME17 2QD |
Director Name | Mr John Watkins |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 67 Park Road Woking Surrey GU22 7DH |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Hamlet House Bures Suffolk CO8 5BD |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Bures Hamlet |
Ward | Stour Valley South |
Built Up Area | Bures |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2008 | Application for striking-off (1 page) |
28 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
10 October 2005 | Location of register of members (1 page) |
10 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
28 June 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
13 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
5 August 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
1 November 2002 | Return made up to 01/10/02; full list of members (6 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 55 gower street london WC1E 5HQ (1 page) |
7 June 2002 | Director resigned (1 page) |
28 May 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 25 eversleigh gardens upminster essex RM14 1DP (1 page) |
1 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
19 February 2001 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
18 October 2000 | Company name changed insider conferences LIMITED\certificate issued on 19/10/00 (2 pages) |
13 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 3RD floor 55 gower street london WC1E 6HQ (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
22 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
24 August 1999 | New director appointed (2 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Resolutions
|
5 August 1999 | Resolutions
|
5 August 1999 | Ad 28/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: c/o fairwater stephenson & co 51 high street leiston suffolk IP16 4EL (1 page) |
7 January 1999 | Return made up to 01/10/98; full list of members (6 pages) |
31 December 1998 | Company name changed the guild (conferences) LIMITED\certificate issued on 04/01/99 (2 pages) |
4 August 1998 | Company name changed the guild (recoveries) LIMITED\certificate issued on 05/08/98 (2 pages) |
24 May 1998 | New secretary appointed;new director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
18 May 1998 | Company name changed guild (claims) LIMITED\certificate issued on 19/05/98 (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
1 October 1997 | Incorporation (14 pages) |