Wendlebury
Bicester
Oxfordshire
OX25 2PN
Secretary Name | David Beckman & Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2003(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 April 2009) |
Correspondence Address | The White Cottage Headley Heath Approach, Boxhill Tadworth Surrey KT20 7LL |
Director Name | Christine Stevenson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Chestnuts Church Lane, Wendlebury Bicester Oxfordshire OX25 2PN |
Secretary Name | Christine Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Chestnuts Church Lane, Wendlebury Bicester Oxfordshire OX25 2PN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,058 |
Cash | £4,047 |
Current Liabilities | £41,930 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 January 2009 | Liquidators statement of receipts and payments to 12 January 2009 (5 pages) |
23 December 2008 | Liquidators statement of receipts and payments to 16 December 2008 (5 pages) |
28 December 2007 | Appointment of a voluntary liquidator (1 page) |
28 December 2007 | Resolutions
|
28 December 2007 | Statement of affairs (6 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page) |
1 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 May 2004 | Return made up to 26/04/04; full list of members
|
16 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 6 breech lane walton on the hill tadworth surrey KT20 7SN (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Secretary resigned;director resigned (1 page) |
31 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 September 2002 | Resolutions
|
22 May 2002 | Return made up to 26/04/02; full list of members
|
9 April 2002 | Company name changed delacomms LIMITED\certificate issued on 09/04/02 (2 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: chestnuts church lane wendlebury bicester oxfordshire OX6 8PN (1 page) |
25 April 2001 | Return made up to 26/04/01; full list of members
|
19 April 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
28 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
17 May 1999 | Director's particulars changed (1 page) |
17 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
17 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 1999 | Resolutions
|
5 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 22 st john street newport pagnell milton keynes buckinghamshire MK16 8HJ (1 page) |
12 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
6 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: delapose dorton aylesbury buckinghamshire HP18 9NH (1 page) |
6 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
23 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
21 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
29 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
3 May 1995 | Return made up to 26/04/95; full list of members
|