BANBURY DISTRICT HOUSING COALITION

Register to unlock more data on OkredoRegister

BANBURY DISTRICT HOUSING COALITION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03470179

Incorporation date

24/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

1 Crouch Hill Road, Banbury, Oxon OX16 9RGCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1997)
dot icon26/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
Voluntary strike-off action has been suspended
dot icon10/09/2024
First Gazette notice for voluntary strike-off
dot icon30/08/2024
Application to strike the company off the register
dot icon09/11/2023
Secretary's details changed for Mrs Zoe Frances Anne Alleway on 2022-04-30
dot icon09/11/2023
Director's details changed for Mrs Zoe Frances Anne Alleway on 2022-04-30
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon15/06/2023
Micro company accounts made up to 2023-01-31
dot icon09/03/2023
Change of details for Mrs Zoe Frances Anne Alleway as a person with significant control on 2022-04-30
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon17/10/2022
Micro company accounts made up to 2022-01-31
dot icon15/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon15/09/2021
Micro company accounts made up to 2021-01-31
dot icon10/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon03/11/2020
Micro company accounts made up to 2020-01-31
dot icon18/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon12/10/2018
Micro company accounts made up to 2018-01-31
dot icon14/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon14/11/2017
Appointment of Mrs Zoe Frances Anne Alleway as a secretary on 2017-06-14
dot icon14/11/2017
Termination of appointment of Margaret Patricia Sainsbury as a secretary on 2017-06-14
dot icon22/08/2017
Micro company accounts made up to 2017-01-31
dot icon21/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon21/11/2016
Director's details changed for Mrs Zoe Frances Anne Alleway on 2016-11-10
dot icon26/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/11/2015
Annual return made up to 2015-11-09 no member list
dot icon13/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/11/2014
Annual return made up to 2014-11-09 no member list
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/11/2013
Annual return made up to 2013-11-09 no member list
dot icon15/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/11/2012
Annual return made up to 2012-11-09 no member list
dot icon26/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/11/2011
Annual return made up to 2011-11-09 no member list
dot icon09/11/2011
Director's details changed for Mr Leslie James Kelland on 2010-11-09
dot icon20/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon22/09/2011
Termination of appointment of John Phillips as a director
dot icon22/09/2011
Appointment of Mrs Zoe Frances Anne Alleway as a director
dot icon23/03/2011
Appointment of Mrs Gillian Olive Barrow as a director
dot icon23/03/2011
Termination of appointment of Rachel Smith as a director
dot icon23/03/2011
Termination of appointment of Francis Davis as a director
dot icon14/02/2011
Registered office address changed from Hindle House Trinity Way Adderbury Banbury Oxon OX17 3DZ on 2011-02-14
dot icon10/12/2010
Annual return made up to 2010-11-16 no member list
dot icon12/07/2010
Termination of appointment of Francis Davis as a secretary
dot icon12/07/2010
Appointment of Mrs Margaret Patricia Sainsbury as a secretary
dot icon12/07/2010
Appointment of Mrs Margaret Patricia Sainsbury as a secretary
dot icon29/06/2010
Total exemption full accounts made up to 2010-01-31
dot icon03/12/2009
Annual return made up to 2009-11-16 no member list
dot icon15/10/2009
Appointment of John Burton Phillips as a director
dot icon17/09/2009
Appointment terminated director peter rollins
dot icon22/07/2009
Director appointed mr leslie james kelland
dot icon22/07/2009
Appointment terminated director ronald sharpe
dot icon22/07/2009
Appointment terminated director clare bell
dot icon22/07/2009
Appointment terminated director harjinder lota
dot icon22/07/2009
Appointment terminated director robert towe
dot icon23/06/2009
Total exemption full accounts made up to 2009-01-31
dot icon05/12/2008
Annual return made up to 16/11/08
dot icon07/08/2008
Total exemption full accounts made up to 2008-01-31
dot icon14/03/2008
Registered office changed on 14/03/2008 from 1 mawle court george street banbury oxon OX16 5BP
dot icon13/02/2008
Annual return made up to 16/11/07
dot icon06/02/2008
Total exemption full accounts made up to 2007-01-31
dot icon05/01/2007
New director appointed
dot icon12/12/2006
New director appointed
dot icon12/12/2006
Annual return made up to 16/11/06
dot icon08/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon10/07/2006
Director resigned
dot icon10/07/2006
Director resigned
dot icon02/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon24/11/2005
Annual return made up to 16/11/05
dot icon04/11/2005
Director resigned
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon04/05/2005
Director resigned
dot icon21/04/2005
Director resigned
dot icon17/03/2005
New director appointed
dot icon17/03/2005
Director resigned
dot icon22/12/2004
Annual return made up to 16/11/04
dot icon22/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon28/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon22/11/2003
Annual return made up to 16/11/03
dot icon12/12/2002
Annual return made up to 24/11/02
dot icon12/12/2002
Director resigned
dot icon16/07/2002
Director resigned
dot icon16/07/2002
New director appointed
dot icon12/07/2002
Total exemption full accounts made up to 2002-01-31
dot icon13/02/2002
New director appointed
dot icon27/11/2001
Annual return made up to 24/11/01
dot icon26/09/2001
Total exemption full accounts made up to 2001-01-31
dot icon20/01/2001
New director appointed
dot icon11/12/2000
Annual return made up to 24/11/00
dot icon10/11/2000
Full accounts made up to 2000-01-31
dot icon31/07/2000
Registered office changed on 31/07/00 from: 58 george street banbury oxfordshire OX16 8BH
dot icon07/06/2000
Director resigned
dot icon09/12/1999
Annual return made up to 24/11/99
dot icon05/11/1999
Registered office changed on 05/11/99 from: the malt house 25/26 bridge street banbury oxfordshire OX16 8PN
dot icon23/09/1999
Full accounts made up to 1999-01-31
dot icon17/12/1998
Annual return made up to 24/11/98
dot icon11/12/1998
New director appointed
dot icon11/12/1998
Accounting reference date extended from 30/11/98 to 31/01/99
dot icon21/09/1998
New director appointed
dot icon21/09/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Secretary resigned;director resigned
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New secretary appointed;new director appointed
dot icon14/01/1998
Registered office changed on 14/01/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon24/11/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
09/11/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
71.26K
-
0.00
-
-
2023
1
70.18K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gould, David Robert
Director
07/02/2002 - 18/04/2005
2
Dwyer, Daniel John
Nominee Secretary
23/11/1997 - 23/11/1997
1327
Dwyer, Daniel John
Nominee Director
23/11/1997 - 23/11/1997
2379
Mrs Gillian Olive Barrow
Director
19/06/2010 - Present
-
Mr Leslie James Kelland
Director
02/06/2009 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANBURY DISTRICT HOUSING COALITION

BANBURY DISTRICT HOUSING COALITION is an(a) Dissolved company incorporated on 24/11/1997 with the registered office located at 1 Crouch Hill Road, Banbury, Oxon OX16 9RG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANBURY DISTRICT HOUSING COALITION?

toggle

BANBURY DISTRICT HOUSING COALITION is currently Dissolved. It was registered on 24/11/1997 and dissolved on 26/11/2024.

Where is BANBURY DISTRICT HOUSING COALITION located?

toggle

BANBURY DISTRICT HOUSING COALITION is registered at 1 Crouch Hill Road, Banbury, Oxon OX16 9RG.

What does BANBURY DISTRICT HOUSING COALITION do?

toggle

BANBURY DISTRICT HOUSING COALITION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BANBURY DISTRICT HOUSING COALITION?

toggle

The latest filing was on 26/11/2024: Final Gazette dissolved via voluntary strike-off.