Abington
Northampton
NN3 3BT
Director Name | Dennis Slusher Park |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 October 2006(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 February 2011) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 2630 E. 15th Street Joplin Mo 64804 United States |
Director Name | Mrs Shonna Lea Koch |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 2010(22 years, 9 months after company formation) |
Appointment Duration | 7 months (closed 01 February 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fox Court 14 Gray's Inn Road London WC1X 8HN |
Director Name | Wendy March Watson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 2010(22 years, 9 months after company formation) |
Appointment Duration | 7 months (closed 01 February 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fox Court 14 Gray's Inn Road London WC1X 8HN |
Secretary Name | Shonna Lea Koch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2010(22 years, 9 months after company formation) |
Appointment Duration | 7 months (closed 01 February 2011) |
Role | Company Director |
Correspondence Address | Fox Court 14 Gray's Inn Road London WC1X 8HN |
Director Name | David Howard James |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 1994) |
Role | Managing Director |
Correspondence Address | 103 Woodcote Road Caversham Reading Berkshire RG4 7EZ |
Director Name | David Murdoch Taylor |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Atrium House Romans End King Harry Lane St Albans Hertfordshire AL3 4BN |
Director Name | Celia Whitworth |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 114 Cambridge Road Barton Cambridge Cambridgeshire CB3 7AR |
Secretary Name | Celia Whitworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 114 Cambridge Road Barton Cambridge Cambridgeshire CB3 7AR |
Secretary Name | Neil Patrick Campbell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 1993(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Dixon Road Kingsthorpe Northampton Northamptonshire NN2 8XE |
Director Name | Nicholas Robert Mumford |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 35 C Dartmouth Park Avenue London NW5 1JL |
Director Name | Mr Alan Robert Pegram |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 November 2008) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Barlings Road Harpenden Herts AL5 2AL |
Director Name | Ernest Carroll Jett |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2001(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4702 Jackson Joplin 64804 Missouri United States |
Secretary Name | Ernest Carroll Jett |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 April 2001(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4702 Jackson Joplin 64804 Missouri United States |
Registered Address | Fox Court 14 Gray's Inn Road London WC1X 8HN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2010 | Application to strike the company off the register (3 pages) |
6 October 2010 | Application to strike the company off the register (3 pages) |
27 August 2010 | Previous accounting period extended from 30 November 2009 to 31 May 2010 (1 page) |
27 August 2010 | Previous accounting period extended from 30 November 2009 to 31 May 2010 (1 page) |
19 August 2010 | Appointment of Shonna Lea Koch as a director (3 pages) |
19 August 2010 | Appointment of Shonna Lea Koch as a secretary (3 pages) |
19 August 2010 | Termination of appointment of Ernest Jett as a director (2 pages) |
19 August 2010 | Appointment of Wendy March Watson as a director (3 pages) |
19 August 2010 | Appointment of Shonna Lea Koch as a director (3 pages) |
19 August 2010 | Termination of appointment of Ernest Jett as a secretary (2 pages) |
19 August 2010 | Appointment of Shonna Lea Koch as a secretary (3 pages) |
19 August 2010 | Termination of appointment of Ernest Jett as a director (2 pages) |
19 August 2010 | Termination of appointment of Ernest Jett as a secretary (2 pages) |
19 August 2010 | Appointment of Wendy March Watson as a director (3 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
23 September 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
23 September 2009 | Accounts made up to 30 November 2008 (5 pages) |
19 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
19 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 December 2008 | Appointment terminated director alan pegram (1 page) |
5 December 2008 | Appointment Terminated Director alan pegram (1 page) |
25 September 2008 | Accounts made up to 30 November 2007 (4 pages) |
25 September 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
2 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
12 September 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
12 September 2007 | Accounts made up to 30 November 2006 (4 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
16 August 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
16 August 2006 | Accounts made up to 30 November 2005 (5 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
20 October 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
20 October 2005 | Accounts made up to 30 November 2004 (5 pages) |
6 June 2005 | Accounts made up to 30 November 2003 (5 pages) |
6 June 2005 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 1ST floor 180 fleet street london EC4A 2HG (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 1ST floor 180 fleet street london EC4A 2HG (1 page) |
23 August 2003 | Full accounts made up to 30 November 2002 (13 pages) |
23 August 2003 | Full accounts made up to 30 November 2002 (13 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
20 September 2002 | Full accounts made up to 30 November 2001 (12 pages) |
20 September 2002 | Full accounts made up to 30 November 2001 (12 pages) |
16 June 2002 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
16 June 2002 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
5 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Resolutions
|
21 June 2001 | Return made up to 31/03/01; full list of members (7 pages) |
21 June 2001 | Return made up to 31/03/01; full list of members (7 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 May 2001 | Director's particulars changed (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 202 silbury boulevard central milton keynes milton keynes buckinghamshire MK9 1LW (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 202 silbury boulevard central milton keynes milton keynes buckinghamshire MK9 1LW (1 page) |
1 May 2001 | Director's particulars changed (1 page) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2001 | Director's particulars changed (1 page) |
1 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2001 | Director's particulars changed (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
28 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
4 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
1 June 1999 | Accounts made up to 31 December 1997 (6 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
12 March 1999 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
23 June 1998 | Return made up to 31/03/98; no change of members (4 pages) |
23 June 1998 | Return made up to 31/03/98; no change of members (4 pages) |
30 March 1998 | Company name changed\certificate issued on 30/03/98 (2 pages) |
30 March 1998 | Company name changed\certificate issued on 30/03/98 (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: st marys house 47 high street trumpington cambridge CB2 2HZ (1 page) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: st marys house 47 high street trumpington cambridge CB2 2HZ (1 page) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
20 August 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
20 August 1997 | Accounts made up to 31 May 1997 (1 page) |
27 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
27 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
11 December 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
11 December 1996 | Accounts made up to 31 May 1996 (1 page) |
11 October 1996 | Return made up to 31/03/96; full list of members
|
11 October 1996 | Return made up to 31/03/96; full list of members (6 pages) |
1 April 1996 | Accounts made up to 31 May 1995 (1 page) |
1 April 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
18 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
18 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
30 March 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
30 March 1995 | Accounts made up to 31 May 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |