Northampton
Northamptonshire
NN5 4UH
Director Name | Mr Ian Andrew Rose |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Trehern Close Knowle Solihull West Midlands B93 9HA |
Secretary Name | Mr Ian Andrew Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Trehern Close Knowle Solihull West Midlands B93 9HA |
Director Name | Timothy Horace Hutton |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 1993) |
Role | Finance Director |
Correspondence Address | Highcroft Lodge Farm Husbands Bosworth Leicestershire LE17 6NW |
Director Name | David William Howes |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | Old Walls Birdingbury Road, Leamington Hasting Rugby Warwickshire CV23 8EB |
Secretary Name | Charles Malcolm McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 11 Lennox Row Edinburgh EH5 3JP Scotland |
Director Name | Mr George Flockhart Langlands |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 1994) |
Role | Company Director |
Correspondence Address | Badachro 5 Highfield Gardens Lichfield Staffordshire WS14 9JA |
Director Name | Henry Rusch |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1997) |
Role | Finance Director |
Correspondence Address | Victoria House 161 Station Road Earl Shilton Leicestershire LE9 7GF |
Director Name | Geoffrey Wemyss Horne |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1996(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 1997) |
Role | CS |
Country of Residence | Scotland |
Correspondence Address | 25 Oswald Road Edinburgh Midlothian EH9 2HJ Scotland |
Director Name | Mr Ian C Adam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1998) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Gowanfield 2 Cammo Road Edinburgh EH4 8EB Scotland |
Secretary Name | Geoffrey Wemyss Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(14 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 November 1997) |
Role | Co Secretary |
Country of Residence | Scotland |
Correspondence Address | 25 Oswald Road Edinburgh Midlothian EH9 2HJ Scotland |
Director Name | David John Bristow |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | 12 Hillside Close Heddington Calne Wiltshire SN11 0PZ |
Secretary Name | Mr James William Lavelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | Meadow Court The Lane Grafton Regis Towcester Northamptonshire NN12 7HW |
Director Name | Mr Peter Graham Aspden |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(15 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 July 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sandholme Walton Road Kimcote Leicestershire LE17 5RU |
Director Name | Mr James William Lavelle |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(16 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 July 2002) |
Role | Secretary |
Correspondence Address | Meadow Court The Lane Grafton Regis Towcester Northamptonshire NN12 7HW |
Director Name | Edward Hugh Davidson Peppiatt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 February 2008) |
Role | Lawyer |
Correspondence Address | Church Farm Oxendon Road, Arthingworth Market Harborough Leicestershire LE16 8LA |
Secretary Name | Edward Hugh Davidson Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 February 2008) |
Role | Lawyer |
Correspondence Address | Church Farm Oxendon Road, Arthingworth Market Harborough Leicestershire LE16 8LA |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 November 2008 | Director's change of particulars / david lynch / 14/11/2008 (1 page) |
5 September 2008 | Director's change of particulars / david lynch / 18/08/2008 (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from norbert dentressangle house lodge way new duston northampton northamptonshire NN5 7SL (1 page) |
24 July 2008 | Declaration of solvency (3 pages) |
24 July 2008 | Appointment of a voluntary liquidator (1 page) |
24 July 2008 | Resolutions
|
15 April 2008 | Registered office changed on 15/04/2008 from salvesen house lodge way new duston northampton NN5 7SL (1 page) |
10 March 2008 | Director's change of particulars / david lynch / 03/03/2008 (1 page) |
10 March 2008 | Director and secretary appointed ian andrew rose (2 pages) |
10 March 2008 | Appointment terminated director and secretary edward peppiatt (1 page) |
4 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
7 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
7 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
28 October 2005 | Return made up to 25/10/05; full list of members (2 pages) |
18 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
7 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
1 September 2003 | New director appointed (3 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
11 August 2003 | Director resigned (1 page) |
20 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
21 November 2002 | Return made up to 25/10/02; full list of members
|
29 July 2002 | New secretary appointed;new director appointed (2 pages) |
29 July 2002 | Secretary resigned;director resigned (1 page) |
22 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
22 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
27 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
27 November 2000 | Return made up to 25/10/00; no change of members (6 pages) |
26 November 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
26 November 1999 | Return made up to 25/10/99; no change of members (6 pages) |
17 March 1999 | New director appointed (2 pages) |
21 February 1999 | Director resigned (1 page) |
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
24 November 1998 | Return made up to 25/10/98; full list of members
|
21 July 1998 | Director resigned (1 page) |
11 December 1997 | Secretary resigned;director resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New secretary appointed (2 pages) |
13 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
31 October 1996 | Return made up to 25/10/96; no change of members
|
25 April 1996 | New director appointed (1 page) |
25 April 1996 | Director resigned (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: salvesen house townsend drive nuneaton warwickshire CV11 6TW (1 page) |
8 November 1995 | Return made up to 25/10/95; full list of members (6 pages) |