Maidwell
Northampton
Northamptonshire
NN6 9JF
Director Name | Robert Kevin Marsh |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | 99 Silhill Hall Road Solihull West Midlands B91 1JT |
Director Name | Mr David James Carter-Johnson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | School Farmhouse Draughton Road Maidwell Northampton Northamptonshire NN6 9JF |
Director Name | Mr Desmond Philip Malone |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(28 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 31 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Morpeth Tamworth Staffordshire B77 1JF |
Secretary Name | Richard John Robert Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(28 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 14 October 1992) |
Role | Company Director |
Correspondence Address | 5 Tintagel Close Stretton Burton On Trent Staffordshire DE13 0GR |
Director Name | Mark Christopher Baldwin |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 July 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Merlin Way Whittington Lichfield Staffordshire WS14 9PG |
Director Name | Mrs Susan Price |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 July 1995) |
Role | Accountant |
Correspondence Address | 41 Whitford Drive Shirley Solihull West Midlands B90 4YG |
Director Name | Michael Bradshaw |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 July 1995(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 7 Lewitt Close Stocking Farm Leicester LE4 2EB |
Registered Address | Bdo Stoy Hayward Cri, 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
23 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2001 | Application for striking-off (1 page) |
11 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
19 June 2000 | New director appointed (2 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
12 May 2000 | Return made up to 12/01/00; full list of members
|
27 April 1999 | Registered office changed on 27/04/99 from: building 33 stoneleigh deer park stoneleigh park kenilworth warwickshire CV8 2LY (1 page) |
24 February 1999 | Return made up to 12/01/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 2 August 1997 (7 pages) |
2 February 1999 | Full accounts made up to 1 August 1998 (6 pages) |
4 January 1999 | Company name changed fosters retail property LIMITED\certificate issued on 05/01/99 (2 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: foster house, arleston way, shirley, solihull, west midlands, B90 4LQ. (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
27 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
7 February 1997 | Full accounts made up to 3 August 1996 (7 pages) |
4 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
10 September 1996 | Ad 02/08/96--------- £ si 2469241@1=2469241 £ ic 100/2469341 (2 pages) |
28 August 1996 | Resolutions
|
1 July 1996 | Company name changed S. M. & C. retail services limit ed\certificate issued on 02/07/96 (2 pages) |
30 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
10 November 1995 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | Director resigned;new director appointed (2 pages) |