8 Lower Radley
Abingdon
Oxfordshire
OX14 3AX
Director Name | Kathryn Emma Hanney |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Woodlands Road Camberley Surrey GU15 3LZ |
Secretary Name | Hilary Ruth Brunskill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Grovebury 8 Lower Radley Abingdon Oxfordshire OX14 3AX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £10,530 |
Cash | £13,306 |
Current Liabilities | £239,258 |
Latest Accounts | 29 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2008 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
16 May 2008 | Liquidators statement of receipts and payments to 9 September 2008 (5 pages) |
25 March 2008 | Liquidators statement of receipts and payments to 9 September 2008 (5 pages) |
24 October 2007 | Liquidators statement of receipts and payments (5 pages) |
1 April 2007 | Liquidators statement of receipts and payments (5 pages) |
27 September 2006 | Liquidators statement of receipts and payments (5 pages) |
28 March 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: grovebury 8 lower radley abingdon OX14 3AX (1 page) |
15 March 2005 | Appointment of a voluntary liquidator (1 page) |
15 March 2005 | Statement of affairs (6 pages) |
15 March 2005 | Resolutions
|
14 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
14 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
9 September 2004 | Particulars of mortgage/charge (9 pages) |
23 March 2004 | Return made up to 13/02/04; full list of members
|
4 March 2003 | New director appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
13 February 2003 | Incorporation (19 pages) |