Corby
Northamptonshire
NN18 9JU
Director Name | Mrs Margaret Murray Marshall Ritchie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 2 Albany Gardens Corby Northamptonshire NN18 9JU |
Secretary Name | Mrs Margaret Murray Marshall Ritchie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 2 Albany Gardens Corby Northamptonshire NN18 9JU |
Director Name | Mr Timothy Lingley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 3 Beverley Close Rothwell Kettering Northamptonshire NN14 6EN |
Director Name | Mr Robert Elrick Ritchie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 January 1998) |
Role | Company Director |
Correspondence Address | 13 Lovap Way Great Oakley Corby Northamptonshire NN18 8JL |
Registered Address | 399 Hendon Way London NW4 3LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £2,165 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
13 July 2005 | Application for striking-off (1 page) |
29 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
19 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
10 June 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
12 September 2001 | Return made up to 30/06/01; full list of members (6 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
23 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
13 June 2000 | Director resigned (1 page) |
24 May 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
24 May 2000 | Resolutions
|
18 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
24 April 1999 | Resolutions
|
24 April 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
30 September 1998 | Resolutions
|
30 September 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
25 August 1998 | Return made up to 30/06/98; no change of members
|
25 August 1998 | Director resigned (1 page) |
28 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
18 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
19 April 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
19 April 1996 | Resolutions
|
15 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
6 April 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
6 April 1995 | Resolutions
|