Upton
Didcot
Oxfordshire
OX11 9JE
Director Name | William Stanley Watson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eryholme Manor Eryholme Darlington County Durham DL2 2PF |
Secretary Name | Christopher Ernest Maunsell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upton Manor High Street Upton Didcot Oxfordshire OX11 9JE |
Secretary Name | Josephine Margaret Benn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 131 Ainderby Road Northallerton North Yorkshire DL6 2TS |
Registered Address | C/O Pipeline Engineering & Guppy Co Ltd Gatherley Road Industrial Estate Catterick Bridge Richmond North Yorkshire DL10 7JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton-on-Swale |
Ward | Brompton-on-Swale and Scorton |
Built Up Area | Brompton-on-Swale |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2010 | Application to strike the company off the register (3 pages) |
20 May 2010 | Application to strike the company off the register (3 pages) |
27 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Director's details changed for Christopher Ernest Maunsell on 14 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Director's details changed for Christopher Ernest Maunsell on 14 April 2010 (2 pages) |
21 July 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
21 July 2009 | Accounts made up to 30 April 2009 (4 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from factory 1 gatherley road industrial estate catterick bridge north yorkshire DL10 7JG (1 page) |
5 November 2008 | Accounts made up to 30 April 2008 (4 pages) |
5 November 2008 | Secretary appointed josephine benn (2 pages) |
5 November 2008 | Secretary appointed josephine benn (2 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from factory 1 gatherley road industrial estate catterick bridge north yorkshire DL10 7JG (1 page) |
18 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
16 April 2007 | Incorporation (18 pages) |
16 April 2007 | Incorporation (18 pages) |