Dorchester On Thames
Wallingford
Oxfordshire
OX10 7JG
Director Name | Mr Paul Mark Dessain |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2000(53 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 30 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 High Street Bodicote Banbury Oxfordshire OX15 4BX |
Director Name | Mr Anthony John Mourgue |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2000(53 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 30 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brompton Gates 170 Burley Road Bransgore Dorset BH23 8DE |
Director Name | Ms Amanda Jane Wyner |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2013(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 January 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Unipart House Garsington Road Cowley Oxford OX4 2PG |
Director Name | Christopher Prichard |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1988(41 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 November 1997) |
Role | Accountant |
Correspondence Address | 17 Collins Way Alcester Warwickshire |
Director Name | James Phillip Ragg |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1988(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 1992) |
Role | Managing Director |
Correspondence Address | The Cottage Broom Alcester Warwickshire |
Director Name | James David Michael Smith |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1988(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 June 1991) |
Role | Joint Chief Executive |
Correspondence Address | Meadowcroft Sterlings Field Cookham Dean Berkshire SL6 9PG |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 June 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | Elizabeth Julia Bagguley |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(44 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 30 December 1991) |
Role | Solicitor |
Correspondence Address | Silvertown House Vincent Square London SW1P 2PL |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 July 1997) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 July 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | Mr Christopher George Scott |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Lady Byron Lane Knowle Solihull West Midlands B93 9BA |
Director Name | Christopher David Stamp |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(50 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 September 2000) |
Role | Chartered Secretary |
Correspondence Address | 49 Grange Road Dorridge Solihull West Midlands B93 8QS |
Secretary Name | Christopher David Stamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | 49 Grange Road Dorridge Solihull West Midlands B93 8QS |
Director Name | Michael Royston Hopper |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(53 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 October 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Binn End Sibford Gower Banbury Oxfordshire OX15 5RQ |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1988(41 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 July 1997) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2.3k at £1 | Hcsu10 Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | Application to strike the company off the register (3 pages) |
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
14 November 2013 | Termination of appointment of Michael Royston Hopper as a director on 31 October 2013 (1 page) |
14 November 2013 | Appointment of Mrs Amanda Jane Wyner as a director on 31 October 2013 (2 pages) |
17 September 2013 | Accounts made up to 31 December 2012 (6 pages) |
9 May 2013 | Company name changed minerva automotive parts LIMITED\certificate issued on 09/05/13
|
18 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Accounts made up to 31 December 2011 (6 pages) |
29 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
20 June 2011 | Accounts made up to 31 December 2010 (6 pages) |
14 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Accounts made up to 31 December 2008 (6 pages) |
11 June 2009 | Return made up to 25/02/09; full list of members (4 pages) |
8 September 2008 | Accounts made up to 31 December 2007 (6 pages) |
4 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
10 October 2007 | Accounts made up to 31 December 2006 (6 pages) |
11 April 2007 | Return made up to 25/02/07; full list of members (7 pages) |
23 October 2006 | Accounts made up to 31 December 2005 (6 pages) |
17 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
7 September 2005 | Accounts made up to 31 December 2004 (6 pages) |
13 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
28 September 2004 | Accounts made up to 31 December 2003 (6 pages) |
5 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
25 February 2004 | Accounts made up to 30 June 2003 (6 pages) |
11 February 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
16 April 2003 | Accounts made up to 30 June 2002 (6 pages) |
4 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
15 May 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
13 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
5 October 2001 | Accounts made up to 31 December 2000 (3 pages) |
7 June 2001 | Return made up to 25/02/01; full list of members (7 pages) |
28 December 2000 | Director's particulars changed (1 page) |
24 October 2000 | Director resigned (1 page) |
11 October 2000 | Accounts made up to 31 December 1999 (2 pages) |
30 March 2000 | Return made up to 25/02/00; full list of members (7 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
8 July 1999 | Accounts made up to 31 December 1998 (2 pages) |
3 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
22 April 1998 | Return made up to 25/03/98; full list of members (5 pages) |
24 February 1998 | Accounts made up to 31 December 1997 (2 pages) |
26 November 1997 | Accounts made up to 31 December 1996 (2 pages) |
20 November 1997 | Director resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | New secretary appointed (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: viewfield estate glenrothes fife KY6 2RD (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | New director appointed (1 page) |
5 November 1997 | New director appointed (1 page) |
18 April 1997 | Return made up to 25/03/97; full list of members (31 pages) |
17 February 1997 | Return made up to 25/03/96; full list of members (31 pages) |
17 February 1997 | Return made up to 25/03/94; full list of members (29 pages) |
17 February 1997 | Return made up to 25/03/95; full list of members (30 pages) |
13 February 1997 | Accounts made up to 31 December 1993 (1 page) |
13 February 1997 | Accounts made up to 31 December 1994 (1 page) |
13 February 1997 | Accounts made up to 31 December 1995 (1 page) |
12 February 1997 | Restoration by order of the court (1 page) |
29 July 1994 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 1994 | First Gazette notice for compulsory strike-off (1 page) |
31 August 1989 | Full accounts made up to 31 December 1988 (6 pages) |
7 November 1988 | Full accounts made up to 31 December 1987 (5 pages) |
14 April 1988 | Resolutions
|