Well Lane
Guilsborough
Northamptonshire
NN6 8PZ
Secretary Name | Catriona Eileen Bracken |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 08 October 2016) |
Role | Company Director |
Correspondence Address | Lyne Cottages Well Lane Guilsborough Northamptonshire NN6 8PZ |
Director Name | Catriona Eileen Bracken |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(7 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 08 October 2016) |
Role | Company Director |
Correspondence Address | Lyne Cottages Well Lane Guilsborough Northamptonshire NN6 8PZ |
Registered Address | Russell Square House 10 -12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 1998 |
---|---|
Net Worth | -£225,197 |
Cash | £440 |
Current Liabilities | £529,673 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2016 | Final Gazette dissolved following liquidation (1 page) |
8 July 2016 | Notice of final account prior to dissolution (1 page) |
8 July 2016 | Notice of final account prior to dissolution (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: rsm robson rhodes LLP 2-4 cayton street london EC1V 9EH (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: rsm robson rhodes LLP 2-4 cayton street london EC1V 9EH (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: 3 dyers building london EC1N 2JT (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: 3 dyers building london EC1N 2JT (1 page) |
29 September 2003 | Appointment of a liquidator (1 page) |
29 September 2003 | Appointment of a liquidator (1 page) |
11 September 2003 | Order of court - dissolution void (8 pages) |
11 September 2003 | Order of court - dissolution void (8 pages) |
3 March 2003 | Dissolved (1 page) |
3 March 2003 | Dissolved (1 page) |
3 December 2002 | Notice of final account prior to dissolution (1 page) |
3 December 2002 | Return of final meeting of creditors (1 page) |
3 December 2002 | Notice of final account prior to dissolution (1 page) |
25 May 2000 | Appointment of a liquidator (1 page) |
25 May 2000 | Appointment of a liquidator (1 page) |
15 March 2000 | Order of court to wind up (1 page) |
15 March 2000 | Order of court to wind up (1 page) |
15 March 2000 | Appointment of a liquidator (1 page) |
15 March 2000 | Appointment of a liquidator (1 page) |
8 March 2000 | Order of court to wind up (2 pages) |
8 March 2000 | Order of court to wind up (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: elgin house billing road northampton NN1 5AU (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: elgin house billing road northampton NN1 5AU (1 page) |
14 January 2000 | Notice of completion of voluntary arrangement (5 pages) |
14 January 2000 | Notice of completion of voluntary arrangement (5 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
23 December 1999 | Company name changed abel rewinds LIMITED\certificate issued on 24/12/99 (2 pages) |
23 December 1999 | Company name changed abel rewinds LIMITED\certificate issued on 24/12/99 (2 pages) |
28 October 1999 | C/O re change of supervisor (21 pages) |
28 October 1999 | C/O re change of supervisor (21 pages) |
26 May 1999 | Return made up to 24/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 24/05/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
19 May 1998 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
19 May 1998 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
18 December 1997 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
18 December 1997 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
4 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
4 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
7 March 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
7 March 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
27 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
17 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: glenroyd house 96/98 st. James road northampon, northants NN5 5LG (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: glenroyd house 96/98 st. James road northampon, northants NN5 5LG (1 page) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Minutes (2 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Minutes (2 pages) |
4 July 1995 | Ad 24/02/95--------- £ si 9900@1 (2 pages) |
4 July 1995 | Ad 24/02/95--------- £ si 9900@1 (2 pages) |
4 July 1995 | £ nc 100/99100 24/02/95 (1 page) |
4 July 1995 | £ nc 100/99100 24/02/95 (1 page) |
30 June 1995 | Return made up to 24/05/95; change of members (6 pages) |
30 June 1995 | Return made up to 24/05/95; change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
13 December 1991 | Particulars of mortgage/charge (3 pages) |
13 December 1991 | Particulars of mortgage/charge (3 pages) |
13 December 1991 | Particulars of mortgage/charge (3 pages) |
13 December 1991 | Particulars of mortgage/charge (3 pages) |
28 June 1989 | Particulars of mortgage/charge (3 pages) |
28 June 1989 | Particulars of mortgage/charge (3 pages) |
19 July 1988 | Memorandum and Articles of Association (11 pages) |
19 July 1988 | Memorandum and Articles of Association (11 pages) |
5 April 1988 | Company name changed hazecheck LIMITED\certificate issued on 06/04/88 (2 pages) |
5 April 1988 | Company name changed hazecheck LIMITED\certificate issued on 06/04/88 (2 pages) |
26 August 1987 | Certificate of incorporation (1 page) |
26 August 1987 | Certificate of incorporation (1 page) |