Whiston Road Denton
Northampton
NN7 1DF
Director Name | Mr Ian Frederick Skinner |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1992(23 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 28 January 2003) |
Role | Company Sales Director |
Correspondence Address | Orchard Dene Wick Road Milborne Port Sherborne Dorset DT9 5HF |
Director Name | Michael Colin Cooper |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1998(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 January 2003) |
Role | Salesman |
Correspondence Address | 93 Pentley Park Welwyn Garden City Hertfordshire AL8 7SL |
Director Name | Ronald Frederick Cooper |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Whiston Farm House Whiston Road Denton Northampton Northamptonshire NN7 1DF |
Registered Address | Stuart House 55 Catherine Place London SW1E 6DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £116,316 |
Cash | £23,442 |
Current Liabilities | £194,940 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2002 | Application for striking-off (1 page) |
12 February 2002 | Return made up to 19/01/02; full list of members (8 pages) |
30 January 2002 | Director resigned (1 page) |
1 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
17 April 2001 | Return made up to 19/01/01; full list of members (8 pages) |
18 May 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
18 January 2000 | Return made up to 19/01/00; full list of members
|
21 April 1999 | Return made up to 19/01/99; no change of members (4 pages) |
24 March 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
16 June 1998 | New director appointed (2 pages) |
6 March 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
31 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
5 February 1997 | Return made up to 20/01/97; full list of members (6 pages) |
22 August 1996 | Particulars of mortgage/charge (7 pages) |
27 February 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
7 February 1996 | Return made up to 20/01/96; no change of members (4 pages) |