Company NameRushden And Diamonds F.C. Limited
Company StatusDissolved
Company Number02400504
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 July 1989(34 years, 10 months ago)
Dissolution Date29 December 2017 (6 years, 3 months ago)
Previous NamesDirectable Limited and Irthlingborough Diamonds Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Liam Kenneth Charles Beasant
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(21 years, 5 months after company formation)
Appointment Duration7 years (closed 29 December 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Steven Beasant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(21 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 29 December 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Robert William George Langley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration12 years, 3 months (resigned 04 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Lodge
Wellingborough Road Irthlingborough
Wellingborough
Northants
NN9 5RE
Director NameMr Anthony Charles Jones
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration13 years (resigned 15 July 2004)
RoleRetired
Correspondence Address11 Manor Drive
Irthlingborough
Wellingborough
Northamptonshire
NN9 5SL
Secretary NameMr Anthony Charles Jones
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 June 1992)
RoleCompany Director
Correspondence Address11 Manor Drive
Irthlingborough
Wellingborough
Northamptonshire
NN9 5SL
Director NameMr William Maximillian Griggs
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 July 2004)
RoleFootwear Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressFerrersmere 142 Northampton Road
Rushden
Northamptonshire
NN10 6AN
Director NameMr Christopher Michael Smith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 July 2004)
RoleCompany Director
Correspondence AddressWoodford Rise 1 Church Street
Woodford
Kettering
Northamptonshire
NN14 4EX
Director NameStephen Wm Griggs
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years, 10 months after company formation)
Appointment Duration13 years (resigned 03 June 2005)
RoleFootwear Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressIsebrook Cottage
Station Road, Finedon
Wellingborough
Northamptonshire
NN9 5NU
Director NameMr Alfred Neil Gant
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years, 10 months after company formation)
Appointment Duration6 months (resigned 11 November 1992)
RoleCompany Director
Correspondence Address7 Kent Road
Rushden
Northamptonshire
NN10 0BP
Director NameMr Mark Geoffrey Darnell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 February 2004)
RoleSecretary
Correspondence AddressFesq Chelveston Road
Raunds
Wellingborough
Northamptonshire
NN9 6DA
Secretary NameMr Mark Geoffrey Darnell
NationalityBritish
StatusResigned
Appointed23 June 1992(2 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 February 2004)
RoleSecretary
Correspondence AddressFesq Chelveston Road
Raunds
Wellingborough
Northamptonshire
NN9 6DA
Director NameMr Alfred Neil Gant
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(6 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address17 Purvis Road
Rushden
Northamptonshire
NN10 9QA
Director NameMr Howard Mills Johnstone
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hill House Gardens
Stanwick
Northamptonshire
NN9 6QH
Secretary NameMr Howard Mills Johnstone
NationalityBritish
StatusResigned
Appointed27 February 2004(14 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hill House Gardens
Stanwick
Northamptonshire
NN9 6QH
Director NameAllan Alexander Wright
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(15 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 June 2005)
RoleAccountant
Correspondence Address38 Churchfield
Harpenden
Hertfordshire
AL5 1LL
Director NameMr David Rolf Suddens
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(15 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 June 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Mews
Church Street
Moulton
Northamptonshire
NN3 7SP
Secretary NameAllan Alexander Wright
NationalityBritish
StatusResigned
Appointed15 July 2004(15 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 June 2005)
RoleAccountant
Correspondence Address38 Churchfield
Harpenden
Hertfordshire
AL5 1LL
Director NameMr David Wignall
Date of BirthNovember 1965 (Born 58 years ago)
StatusResigned
Appointed03 June 2005(15 years, 11 months after company formation)
Appointment Duration3 months (resigned 05 September 2005)
RoleTax HR Consultant
Country of ResidenceEngland
Correspondence AddressParsonage House
Farndish
Wellingborough
Northamptonshire
NN29 7HJ
Director NameHelen Elizabeth Thompson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5 Manor Court
Rushden
Northamptonshire
NN10 0NN
Director NameShaun Mark Hodgkin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2006)
RoleSite Manager
Correspondence Address105 Blackfriars
Rushden
Northamptonshire
NN10 9PF
Director NamePeter James Hurrell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(15 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 April 2006)
RoleFinancial Manager
Correspondence Address17 Cordon Crescent
Earls Barton
Northamptonshire
NN6 0PW
Director NameRichard John Palmer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 June 2006)
RoleBanker
Correspondence AddressThe Old Calf House
67b High Street
Sharnbrook
Bedfordshire
MK44 1PB
Secretary NameDavid Joyce
NationalityBritish
StatusResigned
Appointed03 June 2005(15 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 December 2005)
RoleFootball Club Secretary
Correspondence Address54 Ferrestone Road
Wellingborough
Northamptonshire
NN8 4EJ
Director NameMr Peter Edwin Rolton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 July 2006)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAsholme
Hayway
Rushden
Northamptonshire
NN10 6AQ
Secretary NamePeter James Hurrell
NationalityBritish
StatusResigned
Appointed17 December 2005(16 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 July 2006)
RoleAcccountant
Correspondence Address17 Cordon Crescent
Earls Barton
Northamptonshire
NN6 0PW
Director NameNicholas Andrew John Archer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(16 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 November 2006)
RoleExport Sales Director
Correspondence Address19 Lonsborough Drive
Kettering
Northamptonshire
NN15 7LY
Secretary NameMatthew David Wild
NationalityBritish
StatusResigned
Appointed03 July 2006(17 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Correspondence Address15 Prince William Way
Sawston
Cambridgeshire
CB22 3SZ
Director NameMr Keith Charles Cousins
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(17 years, 4 months after company formation)
Appointment Duration4 years (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelford House Ingatestone Road
Blackmore
Ingatestone
Essex
CM4 0NZ
Director NameSteven John Parker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2009)
RoleAccountant
Correspondence AddressSherlock House
73 Baker Street
London
W1U 6RD
Director NameMr Robert Stuart Franklin Scott
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2009)
RoleSolicitor
Correspondence Address17 Shooters Hill
Pangbourne
Reading
Berkshire
RG8 7DZ
Director NameMr Lee Michael Power
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2008(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2009)
RoleCompany Director
Correspondence AddressThe Manor House
Manor Road
Brize Norton
Oxfordshire
OX18 3NA
Director NameHelen Elizabeth Thompson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Manor Court
Rushden
Northamptonshire
NN10 0NN
Director NameMr Andrew James Shutlar
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(21 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNene Park Diamond Way
Irthlingborough
Wellingborough
Northamptonshire
NN9 5QF
Director NameMr Gary Thomas Calder
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(21 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 March 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressNene Park Diamond Way
Irthlingborough
Wellingborough
Northamptonshire
NN9 5QF
Secretary NameMr Andrew James Shutlar
StatusResigned
Appointed10 December 2010(21 years, 5 months after company formation)
Appointment Duration4 months (resigned 13 April 2011)
RoleCompany Director
Correspondence AddressNene Park Diamond Way
Irthlingborough
Wellingborough
Northamptonshire
NN9 5QF

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2009
Net Worth-£1,417,849
Cash£14,402
Current Liabilities£1,515,082

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 December 2017Final Gazette dissolved following liquidation (1 page)
29 December 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
29 September 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
20 July 2017Liquidators' statement of receipts and payments to 27 May 2017 (12 pages)
20 July 2017Liquidators' statement of receipts and payments to 27 May 2017 (12 pages)
7 August 2016Liquidators' statement of receipts and payments to 27 May 2016 (16 pages)
7 August 2016Liquidators' statement of receipts and payments to 27 May 2016 (16 pages)
8 July 2015Liquidators' statement of receipts and payments to 27 May 2015 (8 pages)
8 July 2015Liquidators' statement of receipts and payments to 27 May 2015 (8 pages)
8 July 2015Liquidators statement of receipts and payments to 27 May 2015 (8 pages)
6 August 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 August 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
28 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
13 January 2014Administrator's progress report to 4 January 2014 (9 pages)
13 January 2014Administrator's progress report to 4 January 2014 (9 pages)
13 January 2014Administrator's progress report to 4 January 2014 (9 pages)
26 July 2013Administrator's progress report to 4 July 2013 (9 pages)
26 July 2013Administrator's progress report to 4 July 2013 (9 pages)
26 July 2013Administrator's progress report to 4 July 2013 (9 pages)
30 January 2013Administrator's progress report to 4 January 2013 (9 pages)
30 January 2013Administrator's progress report to 4 January 2013 (9 pages)
30 January 2013Administrator's progress report to 4 January 2013 (9 pages)
21 January 2013Notice of extension of period of Administration (2 pages)
21 January 2013Notice of extension of period of Administration (2 pages)
23 July 2012Administrator's progress report to 4 July 2012 (7 pages)
23 July 2012Administrator's progress report to 4 July 2012 (7 pages)
23 July 2012Administrator's progress report to 4 July 2012 (7 pages)
9 July 2012Notice of extension of period of Administration (1 page)
9 July 2012Notice of extension of period of Administration (1 page)
24 May 2012Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 24 May 2012 (1 page)
24 May 2012Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 24 May 2012 (1 page)
7 February 2012Administrator's progress report to 4 January 2012 (14 pages)
7 February 2012Administrator's progress report to 4 January 2012 (14 pages)
7 February 2012Administrator's progress report to 4 January 2012 (14 pages)
5 September 2011Statement of administrator's proposal (27 pages)
5 September 2011Statement of administrator's proposal (27 pages)
30 August 2011Registered office address changed from Nene Park Diamond Way Irthlingborough Wellingborough Northamptonshire NN9 5QF on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from Nene Park Diamond Way Irthlingborough Wellingborough Northamptonshire NN9 5QF on 30 August 2011 (2 pages)
12 July 2011Appointment of an administrator (1 page)
12 July 2011Appointment of an administrator (1 page)
5 May 2011Termination of appointment of Gary Calder as a director (1 page)
5 May 2011Termination of appointment of Gary Calder as a director (1 page)
13 April 2011Appointment of Mr Steven Beasant as a director (2 pages)
13 April 2011Termination of appointment of Andrew Shutlar as a secretary (1 page)
13 April 2011Termination of appointment of Andrew Shutlar as a secretary (1 page)
13 April 2011Appointment of Mr Steven Beasant as a director (2 pages)
8 April 2011Termination of appointment of Andrew Shutlar as a director (1 page)
8 April 2011Termination of appointment of Andrew Shutlar as a director (1 page)
20 December 2010Appointment of Mr Andrew James Shutlar as a secretary (1 page)
20 December 2010Appointment of Mr Andrew James Shutlar as a director (2 pages)
20 December 2010Termination of appointment of Keith Cousins as a director (1 page)
20 December 2010Appointment of Mr Liam Beasant as a director (2 pages)
20 December 2010Appointment of Mr Andrew James Shutlar as a secretary (1 page)
20 December 2010Appointment of Mr Liam Beasant as a director (2 pages)
20 December 2010Appointment of Mr Andrew James Shutlar as a director (2 pages)
20 December 2010Termination of appointment of Keith Cousins as a director (1 page)
20 December 2010Appointment of Mr Gary Thomas Calder as a director (2 pages)
20 December 2010Appointment of Mr Gary Thomas Calder as a director (2 pages)
15 December 2010Termination of appointment of Helen Thompson as a director (1 page)
15 December 2010Termination of appointment of Helen Thompson as a director (1 page)
15 December 2010Termination of appointment of Helen Thompson as a director (1 page)
15 December 2010Termination of appointment of Helen Thompson as a director (1 page)
3 December 2010Termination of appointment of Matthew Wild as a secretary (1 page)
3 December 2010Termination of appointment of Matthew Wild as a secretary (1 page)
24 June 2010Director's details changed for Mr Keith Charles Cousins on 19 June 2010 (2 pages)
24 June 2010Annual return made up to 19 June 2010 no member list (3 pages)
24 June 2010Annual return made up to 19 June 2010 no member list (3 pages)
24 June 2010Director's details changed for Mr Keith Charles Cousins on 19 June 2010 (2 pages)
14 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 July 2009Appointment terminated director robert scott (1 page)
7 July 2009Appointment terminated director robert scott (1 page)
7 July 2009Appointment terminated director steven parker (1 page)
7 July 2009Appointment terminated director steven parker (1 page)
23 June 2009Annual return made up to 19/06/09 (3 pages)
23 June 2009Appointment terminated director lee power (1 page)
23 June 2009Secretary's change of particulars / matthew wild / 23/01/2009 (1 page)
23 June 2009Secretary's change of particulars / matthew wild / 23/01/2009 (1 page)
23 June 2009Appointment terminated director lee power (1 page)
23 June 2009Annual return made up to 19/06/09 (3 pages)
2 June 2009Director appointed helen elizabeth thompson (2 pages)
2 June 2009Director appointed helen elizabeth thompson (2 pages)
3 April 2009Full accounts made up to 31 May 2008 (15 pages)
3 April 2009Full accounts made up to 31 May 2008 (15 pages)
19 June 2008Annual return made up to 19/06/08 (3 pages)
19 June 2008Annual return made up to 19/06/08 (3 pages)
14 May 2008Director appointed lee michael power (2 pages)
14 May 2008Director appointed lee michael power (2 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
21 June 2007Annual return made up to 21/06/07 (2 pages)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Annual return made up to 21/06/07 (2 pages)
5 April 2007Full accounts made up to 31 May 2006 (17 pages)
5 April 2007Full accounts made up to 31 May 2006 (17 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (4 pages)
13 February 2007New director appointed (4 pages)
13 February 2007New director appointed (2 pages)
29 January 2007New director appointed (5 pages)
29 January 2007Director resigned (1 page)
29 January 2007New director appointed (5 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
24 January 2007Particulars of mortgage/charge (4 pages)
24 January 2007Particulars of mortgage/charge (4 pages)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
10 July 2006New director appointed (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (1 page)
10 July 2006Annual return made up to 21/06/06 (5 pages)
10 July 2006Annual return made up to 21/06/06 (5 pages)
10 July 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
26 May 2006Full accounts made up to 31 May 2005 (20 pages)
26 May 2006Full accounts made up to 31 May 2005 (20 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
2 July 2005New director appointed (2 pages)
2 July 2005Annual return made up to 24/06/05 (5 pages)
2 July 2005Annual return made up to 24/06/05 (5 pages)
2 July 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Secretary resigned;director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Secretary resigned;director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
5 April 2005Accounts for a small company made up to 31 May 2004 (10 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (10 pages)
24 September 2004Full accounts made up to 31 May 2003 (20 pages)
24 September 2004Full accounts made up to 31 May 2003 (20 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned;director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Secretary resigned;director resigned (1 page)
22 July 2004New director appointed (2 pages)
12 July 2004Annual return made up to 03/07/04 (5 pages)
12 July 2004Annual return made up to 03/07/04 (5 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned;director resigned (1 page)
12 March 2004Secretary resigned;director resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
25 July 2003Annual return made up to 03/07/03 (6 pages)
25 July 2003Annual return made up to 03/07/03 (6 pages)
10 March 2003Full accounts made up to 31 May 2002 (26 pages)
10 March 2003Full accounts made up to 31 May 2002 (26 pages)
12 July 2002Annual return made up to 03/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2002Annual return made up to 03/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
28 February 2002Full accounts made up to 31 May 2001 (21 pages)
28 February 2002Full accounts made up to 31 May 2001 (21 pages)
20 July 2001Annual return made up to 03/07/01 (5 pages)
20 July 2001Annual return made up to 03/07/01 (5 pages)
12 April 2001New director appointed (4 pages)
12 April 2001New director appointed (4 pages)
10 January 2001Full accounts made up to 31 May 2000 (22 pages)
10 January 2001Full accounts made up to 31 May 2000 (22 pages)
6 July 2000Annual return made up to 03/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 July 2000Annual return made up to 03/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
15 February 2000Full accounts made up to 31 May 1999 (20 pages)
15 February 2000Full accounts made up to 31 May 1999 (20 pages)
14 July 1999Annual return made up to 03/07/99 (6 pages)
14 July 1999Annual return made up to 03/07/99 (6 pages)
18 December 1998Full accounts made up to 31 May 1998 (17 pages)
18 December 1998Full accounts made up to 31 May 1998 (17 pages)
13 October 1998Director's particulars changed (1 page)
13 October 1998Director's particulars changed (1 page)
16 July 1998Annual return made up to 03/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 1998Annual return made up to 03/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 December 1997Full accounts made up to 31 May 1997 (16 pages)
15 December 1997Full accounts made up to 31 May 1997 (16 pages)
3 September 1997Registered office changed on 03/09/97 from: nene park station road irthlingborough northants, NN9 5QF (1 page)
3 September 1997Registered office changed on 03/09/97 from: nene park station road irthlingborough northants, NN9 5QF (1 page)
14 July 1997Annual return made up to 03/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1997Annual return made up to 03/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1996Full accounts made up to 31 May 1996 (15 pages)
29 October 1996Full accounts made up to 31 May 1996 (15 pages)
9 July 1996Annual return made up to 03/07/96 (6 pages)
9 July 1996Annual return made up to 03/07/96 (6 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
6 November 1995Full accounts made up to 31 May 1995 (13 pages)
6 November 1995Full accounts made up to 31 May 1995 (13 pages)
7 October 1994Full accounts made up to 31 May 1994 (12 pages)
7 October 1994Full accounts made up to 31 May 1994 (12 pages)
25 March 1994Full accounts made up to 31 May 1993 (12 pages)
25 March 1994Full accounts made up to 31 May 1993 (12 pages)
4 May 1993Full accounts made up to 30 June 1992 (10 pages)
4 May 1993Full accounts made up to 30 June 1992 (10 pages)
8 December 1992Annual return made up to 03/07/92
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
8 December 1992Annual return made up to 03/07/92
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
22 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1992Company name changed\certificate issued on 22/05/92 (2 pages)
22 May 1992Company name changed\certificate issued on 22/05/92 (2 pages)
21 April 1992Full accounts made up to 30 June 1991 (3 pages)
21 April 1992Full accounts made up to 30 June 1990 (3 pages)
21 April 1992Full accounts made up to 30 June 1990 (3 pages)
21 April 1992Full accounts made up to 30 June 1991 (3 pages)
28 October 1991Annual return made up to 03/07/91 (6 pages)
28 October 1991Annual return made up to 03/07/91 (6 pages)
18 October 1989Memorandum and Articles of Association (12 pages)
18 October 1989Memorandum and Articles of Association (12 pages)
11 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 October 1989Company name changed directable LIMITED\certificate issued on 05/10/89 (2 pages)
5 October 1989Company name changed directable LIMITED\certificate issued on 05/10/89 (2 pages)
3 July 1989Incorporation (10 pages)
3 July 1989Incorporation (10 pages)