Higham Ferrers
Northamptonshire
NN10 8ED
Director Name | Helen Ursula Langley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(17 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 24 May 2005) |
Role | Secretary |
Correspondence Address | 5 Stanwick Road Higham Ferrers Rushden Northamptonshire NN10 8JG |
Secretary Name | Helen Ursula Langley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(17 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 24 May 2005) |
Role | Company Director |
Correspondence Address | 5 Stanwick Road Higham Ferrers Rushden Northamptonshire NN10 8JG |
Director Name | Mr Keith Flawn |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 1993) |
Role | Leather Merchant |
Correspondence Address | 11 Manor Drive Irthlingborough Wellingborough Northamptonshire NN9 5SL |
Registered Address | 4th Floor 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £118,358 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2005 | Voluntary strike-off action has been suspended (1 page) |
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2004 | Application for striking-off (1 page) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members
|
30 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1998 | Return made up to 31/12/97; no change of members
|
14 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 April 1997 | Particulars of mortgage/charge (7 pages) |
30 December 1996 | Return made up to 31/12/96; no change of members (5 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 October 1987 | Company name changed F.R. langley & son LIMITED\certificate issued on 23/10/87 (2 pages) |
20 May 1980 | Company name changed\certificate issued on 20/05/80 (2 pages) |
26 January 1973 | Certificate of incorporation (1 page) |