Fox Covert Drive Roade
Northampton
Northamptonshire
NN7 2LL
Director Name | Edward James Spencer Cripps |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 16 years (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | Southwold House Gun Hill Southwold Suffolk IP18 6HF |
Secretary Name | David Charles Mobbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 3 Hawthorn Road Abington Northampton Northamptonshire NN3 2JH |
Director Name | Mr Howard Rea Angus |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | The Manor Water Stratford Buckingham MK18 5DR |
Director Name | Cyril Humphrey Cripps |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | Bulls Head Farm Eakley Lanes Stoke Goldington Newport Pagnell Buckinghamshire MK16 8LP |
Director Name | Robert Patrick Foley |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 47a High Street Harpole Northampton Northamptonshire NN7 4BS |
Secretary Name | Michael Christopher Dowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 2 Ashton Road Roade Northampton Northamptonshire NN7 2LF |
Registered Address | 1 Park Place Canary Wharf London E14 4HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £525,542 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2006 | Application for striking-off (1 page) |
1 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
1 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
22 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
27 April 2004 | Return made up to 12/04/04; no change of members (7 pages) |
15 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
10 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
10 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
27 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
1 August 2001 | Director's particulars changed (1 page) |
14 May 2001 | Return made up to 12/04/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 April 2001 | Director resigned (1 page) |
20 December 2000 | Company name changed pianoforte supplies LIMITED\certificate issued on 21/12/00 (2 pages) |
19 December 2000 | Resolutions
|
26 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 May 2000 | Director resigned (1 page) |
11 May 2000 | Return made up to 12/04/00; full list of members
|
8 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
7 May 1997 | Return made up to 12/04/97; no change of members
|
8 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 May 1996 | Return made up to 12/04/96; no change of members (4 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 June 1995 | Return made up to 12/04/95; full list of members (6 pages) |