Melford Road
Acton
Suffolk
CO10 0BB
Director Name | Mrs Winifred Ann Montague |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2003(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 2-5 Acorn Units Acton Place Industrial Estate Melford Road Acton Suffolk CO10 0BB |
Secretary Name | Mrs Winifred Ann Montague |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2005(1 year, 8 months after company formation) |
Appointment Duration | 6 years (closed 24 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-5 Acorn Units Acton Place Industrial Estate Melford Road Acton Suffolk CO10 0BB |
Director Name | Mr Brian Moss |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 May 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tree Cottage 13 Head Lane Sudbury Suffolk CO10 0JD |
Director Name | Thomas Jordie Montague |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Laburnum Lodge Frogs Hall Road Lavenham Suffolk CO10 9QH |
Secretary Name | Thomas Jordie Montague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gate House Queen Street Sible Hedingham Essex CO9 3RH |
Secretary Name | Mr Colin Alexanda Montague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum Lodge Frogs Hall Road Lavenham Suffolk CO10 9QH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2-5 Acorn Units Acton Place Industrial Estate Melford Road Acton Suffolk CO10 0BB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
Year | 2014 |
---|---|
Net Worth | £71,822 |
Cash | £23,050 |
Current Liabilities | £75,402 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2011 | Application to strike the company off the register (3 pages) |
28 January 2011 | Application to strike the company off the register (3 pages) |
24 August 2010 | Registered office address changed from 2-5 Acorn Units Acton Place Ind Est Melford Road Acton Sudbury Suffolk CO10 0BB on 24 August 2010 (1 page) |
24 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Registered office address changed from 2-5 Acorn Units Acton Place Ind Est Melford Road Acton Sudbury Suffolk CO10 0BB on 24 August 2010 (1 page) |
24 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
23 August 2010 | Director's details changed for Brian Moss on 12 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Brian Moss on 12 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mrs Winifred Ann Montague on 12 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Winifred Ann Montague on 12 August 2010 (1 page) |
23 August 2010 | Director's details changed for Colin Alexanda Montague on 12 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mrs Winifred Ann Montague on 12 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Winifred Ann Montague on 12 August 2010 (1 page) |
23 August 2010 | Director's details changed for Colin Alexanda Montague on 12 August 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 April 2010 | Company name changed oscar products LTD\certificate issued on 11/04/10
|
11 April 2010 | Resolutions
|
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Change of name notice (2 pages) |
22 January 2010 | Termination of appointment of Thomas Montague as a director (1 page) |
22 January 2010 | Termination of appointment of Thomas Montague as a director (1 page) |
27 August 2009 | Return made up to 12/08/09; full list of members (5 pages) |
27 August 2009 | Return made up to 12/08/09; full list of members (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
26 September 2008 | Return made up to 12/08/08; full list of members (5 pages) |
26 September 2008 | Return made up to 12/08/08; full list of members (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
16 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
16 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 February 2006 | Secretary resigned (2 pages) |
1 February 2006 | Secretary resigned (2 pages) |
15 August 2005 | Return made up to 12/08/05; full list of members (3 pages) |
15 August 2005 | Return made up to 12/08/05; full list of members (3 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
31 August 2004 | Return made up to 12/08/04; full list of members
|
31 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
8 June 2004 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
8 June 2004 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
16 December 2003 | Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2003 | Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New secretary appointed;new director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Incorporation (16 pages) |
12 August 2003 | Incorporation (16 pages) |