Weldon
Corby
Northamptonshire
NN17 3JJ
Secretary Name | Claire Suzanne Oneill |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1998(11 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 49 Hazelwood Road Corby Northamptonshire NN17 1HS |
Director Name | Mr Grahame Murison |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 December 1998) |
Role | Taxi Proprietor |
Correspondence Address | 17b High Street Stanion Kettering Northamptonshire NN14 1DF |
Director Name | Mrs Lesley Elizabeth Murison |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 November 1997) |
Role | Taxi Proprietor |
Correspondence Address | 29 High Street Weldon Corby Northamptonshire NN17 3JJ |
Secretary Name | Mrs Lesley Elizabeth Murison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 December 1998) |
Role | Company Director |
Correspondence Address | 29 High Street Weldon Corby Northamptonshire NN17 3JJ |
Registered Address | 70 Upper Richmond Road London SW15 2RP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £275,646 |
Cash | £248,109 |
Current Liabilities | £23,868 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
1 February 2002 | Dissolved (1 page) |
---|---|
1 November 2001 | Liquidators statement of receipts and payments (5 pages) |
1 November 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 September 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 29 high street weldon corby northants NN17 3JJ (1 page) |
14 August 2000 | Declaration of solvency (3 pages) |
14 August 2000 | Appointment of a voluntary liquidator (1 page) |
14 August 2000 | Resolutions
|
11 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 June 1999 | Full accounts made up to 31 August 1998 (7 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | New secretary appointed (2 pages) |
25 June 1998 | Full accounts made up to 31 August 1997 (8 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 February 1998 | Return made up to 31/12/96; full list of members
|
3 April 1997 | Full accounts made up to 31 August 1996 (9 pages) |
10 June 1996 | Full accounts made up to 31 August 1995 (9 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 June 1995 | Full accounts made up to 31 August 1994 (9 pages) |