Northampton
Northamptonshire
NN5 4UH
Director Name | Mr Ian Andrew Rose |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Trehern Close Knowle Solihull West Midlands B93 9HA |
Secretary Name | Mr Ian Andrew Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Trehern Close Knowle Solihull West Midlands B93 9HA |
Director Name | Geoffrey Wemyss Horne |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(23 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 November 1997) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 25 Oswald Road Edinburgh Midlothian EH9 2HJ Scotland |
Director Name | Richard Neville Wheeler |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(23 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | New Hunting Court 14 Thorpe Road Peterborough Pe3 6 |
Secretary Name | Geoffrey Wemyss Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(23 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 November 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Oswald Road Edinburgh Midlothian EH9 2HJ Scotland |
Director Name | John Arnott Stewart |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 6 Boggs Holdings Pencaitland Tranent East Lothian EH34 5BA Scotland |
Director Name | Mr James William Lavelle |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 July 2002) |
Role | Accountant |
Correspondence Address | Meadow Court The Lane Grafton Regis Towcester Northamptonshire NN12 7HW |
Secretary Name | Mr James William Lavelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 July 2002) |
Role | Accountant |
Correspondence Address | Meadow Court The Lane Grafton Regis Towcester Northamptonshire NN12 7HW |
Director Name | Edward Hugh Davidson Peppiatt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 February 2008) |
Role | Lawyer |
Correspondence Address | Church Farm Oxendon Road, Arthingworth Market Harborough Leicestershire LE16 8LA |
Secretary Name | Edward Hugh Davidson Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 February 2008) |
Role | Lawyer |
Correspondence Address | Church Farm Oxendon Road, Arthingworth Market Harborough Leicestershire LE16 8LA |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 November 2008 | Director's change of particulars / david lynch / 14/11/2008 (1 page) |
5 September 2008 | Director's change of particulars / david lynch / 18/08/2008 (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from norbert dentressangle house lodge way new duston northampton northamptonshire NN5 7SL (1 page) |
24 July 2008 | Appointment of a voluntary liquidator (1 page) |
24 July 2008 | Resolutions
|
24 July 2008 | Declaration of solvency (3 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from salvesen house lodge way new duston northampton northamptonshire NN5 7SL (1 page) |
10 March 2008 | Director's change of particulars / david lynch / 03/03/2008 (1 page) |
10 March 2008 | Director and secretary appointed ian andrew rose (2 pages) |
10 March 2008 | Appointment terminated director and secretary edward peppiatt (1 page) |
4 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
21 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
20 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
10 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
24 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
19 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
20 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
10 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
29 July 2002 | Secretary resigned;director resigned (1 page) |
29 July 2002 | New secretary appointed;new director appointed (2 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
15 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
21 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
25 January 2000 | Return made up to 18/12/99; full list of members
|
24 June 1999 | Director's particulars changed (1 page) |
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
8 January 1999 | Return made up to 18/12/98; full list of members
|
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
16 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
11 December 1997 | New secretary appointed;new director appointed (2 pages) |
11 December 1997 | Secretary resigned;director resigned (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Director resigned (1 page) |
12 March 1997 | Resolutions
|
31 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
31 December 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
2 November 1996 | Registered office changed on 02/11/96 from: salvesen buildings ladysmith road grimsby DN32 9SL (1 page) |
4 January 1996 | Return made up to 18/12/95; no change of members (4 pages) |
4 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
20 December 1994 | Accounts for a dormant company made up to 31 March 1994 (5 pages) |
20 December 1994 | Return made up to 18/12/94; full list of members (5 pages) |
24 December 1993 | Accounts for a dormant company made up to 31 March 1993 (6 pages) |
24 December 1993 | Return made up to 18/12/93; no change of members (4 pages) |
24 January 1993 | Accounts for a dormant company made up to 31 March 1992 (6 pages) |
24 January 1993 | Resolutions
|
7 January 1993 | Return made up to 18/12/92; no change of members (4 pages) |
21 May 1992 | New director appointed (4 pages) |
13 March 1992 | Company name changed\certificate issued on 13/03/92 (2 pages) |
2 January 1992 | Full accounts made up to 31 March 1991 (8 pages) |
2 January 1992 | Return made up to 18/12/91; full list of members (6 pages) |
23 December 1991 | Resolutions
|
10 January 1991 | Return made up to 18/12/90; full list of members (6 pages) |
10 January 1991 | Full accounts made up to 31 March 1990 (7 pages) |
22 November 1990 | Auditor's resignation (1 page) |
8 October 1990 | New director appointed (4 pages) |
8 January 1990 | Full accounts made up to 31 March 1989 (7 pages) |
8 January 1990 | Return made up to 19/12/89; full list of members (6 pages) |
13 December 1989 | Director resigned (1 page) |
14 February 1989 | Registered office changed on 14/02/89 from: easton, nr grantham, lincs (1 page) |
1 February 1989 | Return made up to 09/12/88; full list of members (6 pages) |
1 February 1989 | Accounts for a dormant company made up to 31 March 1988 (5 pages) |
18 January 1989 | Director resigned;new director appointed (1 page) |
1 February 1988 | Accounts made up to 31 March 1987 (5 pages) |
1 February 1988 | Return made up to 29/12/87; full list of members (4 pages) |
10 January 1987 | Accounts for a dormant company made up to 31 March 1986 (5 pages) |
10 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
31 December 1986 | Director resigned (2 pages) |
11 April 1980 | Company name changed\certificate issued on 11/04/80 (2 pages) |
14 April 1971 | Accounts made up to 27 September 2071 (9 pages) |