Souldern
Oxfordshire
OX27 7HX
Secretary Name | Bronwyn Elaine Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2007(8 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (closed 03 July 2007) |
Role | Company Director |
Correspondence Address | Crooks Firs Souldern Bicester Oxfordshire OX27 7HX |
Director Name | John Byrne |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 2002) |
Role | Company Director |
Correspondence Address | Redbrick Barn Watling Street, Potterspury Towcester Northamptonshire NN12 6LH |
Director Name | Simon Paul Emary |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 63 High Street Great Houghton Northampton Northamptonshire NN4 7AF |
Director Name | Mr Royston Taylor |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | The Cottage Creaton Road Hollowell Northampton Northamptonshire NN6 8RP |
Secretary Name | Simon Paul Emary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 July 1999) |
Role | Chartered Accountant |
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(10 months 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(10 months 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 | 22 September 1998(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 | 22 September 1998(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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 2 the stocks cosgrove milton keynes MK19 7JD (1 page) |
5 April 2007 | Director resigned (1 page) |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
26 September 2006 | Return made up to 22/09/06; full list of members (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (9 pages) |
28 September 2005 | Return made up to 22/09/05; full list of members (7 pages) |
5 October 2004 | Return made up to 22/09/04; full list of members
|
23 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members (7 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
26 September 2002 | Return made up to 22/09/02; full list of members (7 pages) |
30 April 2002 | Particulars of mortgage/charge (4 pages) |
19 March 2002 | Director resigned (1 page) |
2 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
21 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
26 September 2000 | Return made up to 22/09/00; full list of members (7 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
3 March 2000 | Director resigned (1 page) |
22 September 1999 | Return made up to 22/09/99; full list of members
|
3 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 August 1999 | Secretary resigned;director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New secretary appointed (2 pages) |
29 December 1998 | Memorandum and Articles of Association (28 pages) |
3 December 1998 | Company name changed fenshelf 109 LTD\certificate issued on 04/12/98 (2 pages) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
2 December 1998 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Ad 27/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
22 September 1998 | Incorporation (18 pages) |