Hannington
Northampton
Northamptonshire
NN6 9ST
Director Name | John Terence Barker |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(17 years after company formation) |
Appointment Duration | 6 years (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Cedar Court Barton Road Bury St Edmunds Suffolk IP32 7BE |
Director Name | John Albert George Crockett |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(17 years after company formation) |
Appointment Duration | 6 years (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Anglers Rest 31 Hawthorn Walk Beck Row Bury St Edmunds Suffolk IP28 8UD |
Director Name | Mr Richard Denton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(17 years after company formation) |
Appointment Duration | 6 years (resigned 21 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Brambles Wymington Rushden Northamptonshire NN10 9PT |
Director Name | David McCutcheon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(17 years after company formation) |
Appointment Duration | 6 years (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | 1 Tithe Close Ringstead Kettering Northamptonshire NN14 4TY |
Secretary Name | Mr Richard Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(17 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Brambles Wymington Rushden Northamptonshire NN10 9PT |
Director Name | Mrs Bridget Joanna Maria De Margary |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Clapham Common Northside London SW4 0RW |
Director Name | Mr Jake Brangwyn Sheridan Swallow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickhill House North Oakley Tadley Hampshire RG26 5TT |
Director Name | Mr Bernard Edward Kerrison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(21 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | 15 Meadowcroft Stansted Essex CM24 8LD |
Director Name | Christopher Bishop |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Liscombe One Pin Lane Farnham Common Bucks SL2 3RB |
Director Name | Colin John Harrison |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | 23 Saint Marys Road East Claydon Buckingham MK18 2LU |
Secretary Name | Peter Henry Brindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 1 Albany Close West Bergholt Colchester Essex CO6 3LE |
Director Name | Mr Nigel Thomas Moores |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Bates Close Market Harborough Leicestershire LE16 7NT |
Director Name | Anthony Hugh Charles Wadie |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(24 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | 14 Graham Hill Road Towcester Northamptonshire NN12 7AB |
Director Name | Nigel Thomas Moores |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(25 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bates Close Market Harborough Leicestershire LE16 7NT |
Registered Address | C/O Rsm Robson Rhodes Llp 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £46,848,000 |
Gross Profit | £163,000 |
Net Worth | £162,000 |
Cash | £23,000 |
Current Liabilities | £15,725,000 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 August |
28 July 2017 | Restoration by order of the court (3 pages) |
---|---|
28 July 2017 | Restoration by order of the court (3 pages) |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2006 | Notice of completion of voluntary arrangement (5 pages) |
18 October 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 June 2005 (2 pages) |
25 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2005 (4 pages) |
18 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
22 February 2005 | Notice of discharge of Administration Order (3 pages) |
22 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
22 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
14 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
8 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2004 (2 pages) |
1 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
29 December 2003 | Registered office changed on 29/12/03 from: vaux road finedon road industrial estate wellingborough northants NN8 4TG (1 page) |
26 November 2003 | Director resigned (1 page) |
12 November 2003 | Report of progress of vol arr (2 pages) |
24 October 2003 | Notice of variation of an Administration Order (9 pages) |
21 August 2003 | Administrator's abstract of receipts and payments (2 pages) |
17 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
19 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2002 | Administrator's abstract of receipts and payments (2 pages) |
21 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
3 September 2001 | Secretary resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
2 May 2001 | Notice of result of meeting of creditors (3 pages) |
27 April 2001 | Statement of administrator's proposal (29 pages) |
20 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 31 August 2000 (24 pages) |
29 January 2001 | Administration Order (3 pages) |
29 January 2001 | Notice of Administration Order (1 page) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2001 | Return made up to 02/11/00; full list of members (7 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | New director appointed (2 pages) |
18 September 2000 | Director resigned (1 page) |
6 June 2000 | Full group accounts made up to 31 August 1999 (25 pages) |
11 January 2000 | Return made up to 02/11/99; full list of members (7 pages) |
28 October 1999 | New director appointed (2 pages) |
21 February 1999 | Director resigned (1 page) |
11 November 1998 | Return made up to 02/11/98; full list of members (11 pages) |
10 November 1998 | Full accounts made up to 31 August 1998 (22 pages) |
10 June 1998 | Certificate of reduction of issued capital (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Resolutions
|
12 February 1998 | Resolutions
|
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
12 November 1997 | Return made up to 02/11/97; no change of members
|
7 November 1997 | Full group accounts made up to 31 August 1997 (27 pages) |
31 October 1997 | Director's particulars changed (1 page) |
31 October 1997 | Director's particulars changed (1 page) |
6 October 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
29 June 1997 | Full group accounts made up to 31 August 1996 (35 pages) |
10 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Return made up to 02/11/95; no change of members (6 pages) |
21 November 1996 | Return made up to 02/11/96; full list of members (11 pages) |
7 October 1996 | Company name changed nrc bott LTD\certificate issued on 08/10/96 (2 pages) |
4 October 1996 | Resolutions
|
4 October 1996 | Nc inc already adjusted 28/08/96 (1 page) |
4 October 1996 | Ad 28/08/96--------- £ si 11995000@1=11995000 £ ic 5000/12000000 (2 pages) |
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | Secretary resigned (1 page) |
24 May 1996 | Full group accounts made up to 31 August 1995 (32 pages) |
4 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
5 March 1996 | Director resigned;new director appointed (3 pages) |
31 January 1996 | Company name changed northampton refrigeration co. Li mited\certificate issued on 31/01/96 (2 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1995 | Particulars of mortgage/charge (8 pages) |
30 August 1995 | Accounting reference date extended from 28/02 to 31/08 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
29 October 1974 | Incorporation (15 pages) |
29 October 1974 | Incorporation (15 pages) |