Oxford
Secretary Name | Mr Nicholas John Lucas Chance |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1995(3 days after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Caulcott House Caulcott Bicester Oxfordshire OX25 4NE |
Director Name | Mr Nicholas John Lucas Chance |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(3 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 July 1995) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Caulcott House Caulcott Bicester Oxfordshire OX25 4NE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 July 2004 | Dissolved (1 page) |
---|---|
21 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
20 November 2003 | Liquidators statement of receipts and payments (5 pages) |
16 May 2003 | Liquidators statement of receipts and payments (5 pages) |
13 November 2002 | Liquidators statement of receipts and payments (5 pages) |
17 May 2002 | Liquidators statement of receipts and payments (5 pages) |
15 November 2001 | Liquidators statement of receipts and payments (5 pages) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
25 May 2000 | Liquidators statement of receipts and payments (5 pages) |
8 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
25 November 1998 | Liquidators statement of receipts and payments (5 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: seymour house 285 banbury road oxford OX2 7JF (1 page) |
20 November 1997 | Statement of affairs (5 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | Appointment of a voluntary liquidator (1 page) |
29 October 1997 | Full accounts made up to 31 March 1996 (11 pages) |
28 October 1997 | Withdrawal of application for striking off (1 page) |
9 October 1997 | Application for striking-off (1 page) |
7 April 1997 | Return made up to 06/03/97; no change of members (4 pages) |
24 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: c/o bulmer investments LIMITED prama house 267 banbury road oxford OX2 7YA (1 page) |
23 August 1996 | Return made up to 06/03/96; full list of members
|
21 March 1995 | Company name changed raceshields LIMITED\certificate issued on 22/03/95 (4 pages) |
17 March 1995 | £ nc 100/250000 08/03/95 (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
17 March 1995 | Resolutions
|
17 March 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 March 1995 | Resolutions
|