Company NameThe Northampton Business Park Limited
Company StatusDissolved
Company Number02388590
CategoryPrivate Limited Company
Incorporation Date24 May 1989(34 years, 11 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameU.K. Land (West End) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander Edmund Duncan Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(2 years after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLowe Farm
Clipston Road Sibbertoft
Market Harborough
LE16 9UB
Secretary NameMr Terence Peter Mundy
NationalityBritish
StatusClosed
Appointed24 May 1991(2 years after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address53 Tandle Hill Road
Royton
Greater Manchester
OL2 5UX
Director NameMr Alan Adams Murray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 31 July 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Otterburn Park
Edinburgh
Midlothian
EH14 1JX
Scotland

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
11 September 2006Receiver's abstract of receipts and payments (3 pages)
11 September 2006Receiver ceasing to act (2 pages)
11 September 2006Receiver's abstract of receipts and payments (3 pages)
11 September 2006Receiver ceasing to act (2 pages)
17 January 2006Receiver's abstract of receipts and payments (3 pages)
17 January 2006Receiver's abstract of receipts and payments (3 pages)
6 January 2005Receiver's abstract of receipts and payments (3 pages)
6 January 2005Receiver's abstract of receipts and payments (3 pages)
23 December 2003Receiver's abstract of receipts and payments (3 pages)
23 December 2003Receiver's abstract of receipts and payments (3 pages)
11 August 2003Receiver ceasing to act (1 page)
11 August 2003Receiver ceasing to act (1 page)
11 August 2003Appointment of receiver/manager (1 page)
11 August 2003Appointment of receiver/manager (1 page)
17 January 2003Receiver ceasing to act (1 page)
17 January 2003Appointment of receiver/manager (1 page)
17 January 2003Receiver ceasing to act (1 page)
17 January 2003Appointment of receiver/manager (1 page)
3 January 2003Receiver's abstract of receipts and payments (4 pages)
3 January 2003Receiver's abstract of receipts and payments (4 pages)
21 January 2002Receiver's abstract of receipts and payments (3 pages)
21 January 2002Receiver's abstract of receipts and payments (3 pages)
18 January 2002Appointment of receiver/manager (1 page)
18 January 2002Receiver ceasing to act (1 page)
18 January 2002Receiver ceasing to act (1 page)
18 January 2002Appointment of receiver/manager (1 page)
29 December 2000Receiver's abstract of receipts and payments (3 pages)
29 December 2000Receiver's abstract of receipts and payments (3 pages)
17 January 2000Receiver's abstract of receipts and payments (3 pages)
17 January 2000Receiver's abstract of receipts and payments (3 pages)
3 December 1998Receiver's abstract of receipts and payments (3 pages)
3 December 1998Receiver's abstract of receipts and payments (3 pages)
12 December 1997Receiver's abstract of receipts and payments (3 pages)
12 December 1997Receiver's abstract of receipts and payments (3 pages)
5 December 1996Receiver's abstract of receipts and payments (3 pages)
5 December 1996Receiver's abstract of receipts and payments (3 pages)
12 December 1995Receiver's abstract of receipts and payments (6 pages)
12 December 1995Receiver's abstract of receipts and payments (6 pages)
12 December 1995Receiver's abstract of receipts and payments (6 pages)
12 December 1995Receiver's abstract of receipts and payments (6 pages)
6 November 1995Registered office changed on 06/11/95 from: shelley house 3 noble street london WC2V 7DQ (1 page)
6 November 1995Registered office changed on 06/11/95 from: shelley house 3 noble street london WC2V 7DQ (1 page)
27 September 1991Accounting reference date extended from 30/09 to 31/03 (2 pages)
27 September 1991Accounting reference date extended from 30/09 to 31/03 (2 pages)
10 July 1991Return made up to 24/05/91; full list of members (6 pages)
10 July 1991Return made up to 24/05/91; full list of members (6 pages)
10 July 1990Memorandum and Articles of Association (46 pages)
10 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 July 1990Memorandum and Articles of Association (46 pages)
28 June 1990Particulars of mortgage/charge (3 pages)
28 June 1990Particulars of mortgage/charge (3 pages)
14 November 1989Particulars of mortgage/charge (5 pages)
14 November 1989Particulars of mortgage/charge (5 pages)
18 September 1989Accounting reference date notified as 30/09 (1 page)
18 September 1989Accounting reference date notified as 30/09 (1 page)
24 May 1989Incorporation (15 pages)
24 May 1989Incorporation (15 pages)