Delapre
Northampton
Northamptonshire
NN4 8AP
Director Name | Lawrence Gordon Hazzard |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1994(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 25 January 2000) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | 5 Balfour Place London W1K 2AU |
Director Name | Thomas Michael Barlow |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1995(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 25 January 2000) |
Role | Accountant |
Correspondence Address | Max Gate 197 Banbury Road Stratford Upon Avon Warwickshire CV37 7HT |
Secretary Name | Thomas Michael Barlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1995(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 25 January 2000) |
Role | Accountant |
Correspondence Address | Max Gate 197 Banbury Road Stratford Upon Avon Warwickshire CV37 7HT |
Director Name | David Robin Gosling |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Chimneys Park Lane Langham Colchester Essex CO4 5NH |
Director Name | Michael George Mussett |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Chase Tollesbury Essex CM9 8QH |
Director Name | Roy Edward Templeman |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Terranova Stanway Green Stanway Colchester Essex CO3 5RA |
Secretary Name | Colin John Schooling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | The Sideways House 146 Greenstead Rd Colchester Essex CO1 2SN |
Director Name | Edward David Phillips |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 September 1995) |
Role | Management Consultant |
Correspondence Address | 57 Spencer Park London SW18 2SX |
Director Name | Mr Mark David Cardy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Cottage Redhill Road, Aldham Ipswich Suffolk IP7 6NR |
Registered Address | 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 May 1999 | Receiver ceasing to act (1 page) |
12 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
25 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
8 July 1996 | Company name changed fleet international LIMITED\certificate issued on 09/07/96 (2 pages) |
19 April 1996 | Administrative Receiver's report (24 pages) |
19 April 1996 | Statement of Affairs in administrative receivership following report to creditors (18 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: hamblin court high street rushden northamptonshire NN10 0RP (1 page) |
22 January 1996 | Appointment of receiver/manager (1 page) |
16 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
25 September 1995 | Director resigned (2 pages) |
18 September 1995 | Return made up to 30/06/95; full list of members
|
11 August 1995 | New director appointed (2 pages) |