Brixworth
Northampton
NN6 9BS
Director Name | Stephen John Watkins Bates |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1995(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 June 2000) |
Role | Airline Pilot |
Correspondence Address | Westwinds Lye Hill Breachwood Green Hitchin Hertfordshire SG4 8PP |
Secretary Name | Susan Margaret Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1996(32 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 27 June 2000) |
Role | Company Director |
Correspondence Address | Westwinds Lye Hill Breachwood Green Hitchin Hertfordshire SG4 8PP |
Director Name | Mr Clifford Stuart Bates |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(28 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 17 November 1994) |
Role | Company Director |
Correspondence Address | October House Brixworth Northants Nn6 |
Director Name | Mrs Iris Brenda Bates |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | Foxlea Holcot Road Brixworth Northampton NN6 9BS |
Secretary Name | Louise Evelyn Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 June 1996) |
Role | Company Director |
Correspondence Address | The Haven 20 Newlands Brixworth Northampton Northamptonshire NN6 9DN |
Registered Address | 9 New Square Lincolns Inn London WC2A 3QN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2000 | Application for striking-off (1 page) |
14 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
18 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
29 December 1997 | Resolutions
|
4 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: 65 goldington road bedford MK40 3NB (1 page) |
27 November 1996 | Return made up to 14/11/96; full list of members
|
11 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
6 October 1996 | New secretary appointed (2 pages) |
8 September 1996 | Secretary resigned (1 page) |
8 September 1996 | Director's particulars changed (1 page) |
30 November 1995 | Return made up to 14/11/95; change of members
|
12 September 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
24 July 1995 | Director resigned (2 pages) |