Northampton
Northamptonshire
NN3 9SL
Director Name | Bondguard Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2004(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 December 2006) |
Correspondence Address | 9 Manorfield Close Northampton Northamptonshire NN3 9SL |
Director Name | Margaret Brock |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1994) |
Role | Clerk |
Correspondence Address | 2 Hill Cottage Middleton Kings Lynn Norfolk PE32 1SA |
Secretary Name | Norman Robin Cripwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 year after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 9 Manorfield Close Northampton Northamptonshire NN3 9SL |
Director Name | Brian Brock |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(3 years after company formation) |
Appointment Duration | 7 months (resigned 01 January 1994) |
Role | Engineer |
Correspondence Address | 2 Hill Cottages Constitution Hill North Runcton Kings Lynn Norfolk Po33 09p |
Director Name | Lynda Berry |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(3 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 1994) |
Role | Manager |
Correspondence Address | 9 Manorfield Close Little Billing Northampton NN3 9SL |
Director Name | Colin Joseph Gould |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 1998) |
Role | Salesman |
Correspondence Address | 2 Orchard Close Rushden Northamptonshire NN10 6RW |
Director Name | Sandra Cripwell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 March 2004) |
Role | Clerk |
Correspondence Address | 9 Manorfield Close Northampton Northamptonshire NN3 9SL |
Secretary Name | John Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 February 2006) |
Role | Company Director |
Correspondence Address | 9 Manorfield Close Northampton NN3 9SL |
Director Name | Bondguard Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1995(5 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 1996) |
Correspondence Address | 9 Manorfield Close Little Billing Northampton Northamptonshire NN3 9SL |
Registered Address | Suite 210 Coburn House 3 Coburn Road Docklands London E3 2DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£266 |
Current Liabilities | £266 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2006 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 July 2006 | Application for striking-off (1 page) |
20 April 2006 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
13 April 2006 | Secretary resigned (1 page) |
28 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
15 May 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 73 the drive bexley kent DA5 3DF (1 page) |
16 June 2003 | Return made up to 21/05/03; full list of members
|
11 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
14 June 2002 | Return made up to 21/05/02; full list of members (6 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
19 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
15 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
9 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
10 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
11 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
25 June 1997 | Return made up to 21/05/97; full list of members
|
23 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
12 June 1996 | Return made up to 21/05/96; no change of members
|
11 January 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
22 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
20 June 1995 | Return made up to 21/05/95; no change of members (4 pages) |