Higham Ferrers
Northamptonshire
NN10 8ED
Secretary Name | Helen Ursula Langley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1995(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 08 March 2005) |
Role | Company Director |
Correspondence Address | 5 Stanwick Road Higham Ferrers Rushden Northamptonshire NN10 8JG |
Director Name | Martin Howard Raybould |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 July 1995) |
Role | Solicitor |
Correspondence Address | 32 Platts Lane London NW3 7NS |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 May 1995) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Registered Address | 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 | £300,910 |
Cash | £13 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2004 | Application for striking-off (1 page) |
26 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
26 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 January 2002 | Return made up to 31/12/01; full list of members
|
2 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 February 2000 | Return made up to 31/12/99; full list of members (4 pages) |
19 May 1999 | Accounts for a small company made up to 31 March 1999 (5 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 March 1998 (6 pages) |
20 February 1998 | Return made up to 31/12/97; no change of members
|
7 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
14 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 December 1996 | Return made up to 31/12/96; no change of members (5 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 July 1995 | Director resigned (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |