Rushden
Northamptonshire
NN10 9JX
Secretary Name | Emma Manning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(43 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 04 October 2008) |
Role | Company Director |
Correspondence Address | 55 Lynford Way Rushden Northamptonshire NN10 9LZ |
Director Name | Mr Mark Richard James Colton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 05 August 1995) |
Role | Systems Analyst |
Correspondence Address | High Croft The Avenue Madingley Cambridge Cambs CB3 8AR |
Director Name | Mrs Norah Colton |
---|---|
Date of Birth | October 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | Chester House Kimbolton Road Higham Ferrers Wellingborough Northamptonshire NN10 8HL |
Director Name | Mr Richard William Colton |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | The Quarry Stanwick Wellingborough Northants |
Director Name | Mr Anthony Scott Penn |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 7 Nene Road Higham Ferrers Wellingborough Northamptonshire NN10 8BD |
Director Name | Mr Malcolm Tobin |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 7 Hornbeam Close Poddington Wellingborough Northants |
Secretary Name | Mr Anthony Scott Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 7 Nene Road Higham Ferrers Wellingborough Northamptonshire NN10 8BD |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £77,482 |
Cash | £23,875 |
Current Liabilities | £1,102,478 |
Latest Accounts | 5 April 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
4 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
11 October 2007 | Liquidators statement of receipts and payments (5 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: crown house 310 wellingborough road rushden northants NN10 6PP (1 page) |
13 April 2007 | Liquidators statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
3 May 2006 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
15 November 2004 | Administrator's progress report (4 pages) |
29 June 2004 | Result of meeting of creditors (4 pages) |
22 June 2004 | Statement of administrator's proposal (2 pages) |
14 June 2004 | Statement of administrator's proposal (2 pages) |
20 April 2004 | Appointment of an administrator (1 page) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2003 | Particulars of mortgage/charge (11 pages) |
27 October 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
20 June 2003 | Accounts for a small company made up to 5 April 2003 (7 pages) |
16 April 2003 | Particulars of mortgage/charge (5 pages) |
12 September 2002 | Accounts for a small company made up to 5 April 2002 (6 pages) |
20 June 2002 | Particulars of mortgage/charge (7 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Return made up to 12/07/01; full list of members
|
25 July 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
26 March 2001 | Resolutions
|
21 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
10 January 2001 | Auditor's resignation (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Resolutions
|
10 January 2001 | Resolutions
|
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Declaration of assistance for shares acquisition (4 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (7 pages) |
4 August 2000 | Return made up to 12/07/00; full list of members (8 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Full accounts made up to 5 April 1999 (13 pages) |
7 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
6 November 1998 | Full accounts made up to 5 April 1998 (14 pages) |
14 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1997 | Full accounts made up to 5 April 1997 (14 pages) |
13 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
13 September 1996 | Full accounts made up to 5 April 1996 (12 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: steel king LIMITED 310 wellingborough road rushden northants NN10 6PP (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: lancaster works irchester wellingborough northants NN9 7DB (1 page) |
16 August 1996 | Return made up to 18/07/96; full list of members (6 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Accounts for a small company made up to 5 April 1995 (12 pages) |
6 July 1995 | Return made up to 18/07/95; no change of members (8 pages) |