Old
Northampton
Northamptonshire Nn6 9rl
NN6 9RL
Director Name | Reginald Michael Green |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1994(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 January 1998) |
Role | Printing |
Correspondence Address | Glebe House Church Way Thorpe Malsor Kettering Northamptonshire NN14 1JS |
Secretary Name | Ms Simone Jennifer Mary Barratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1994(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farmhouse Old Lodge Old Northampton Northamptonshire Nn6 9rl NN6 9RL |
Director Name | Mr Kenneth Charles Paul Box-Grainger |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Hall 113 Upper Tulse Hill London SW2 2RD |
Director Name | Mr Anthony Hugh Verner Monteuuis |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Holt Penshurst Tonbridge Kent TN11 8HY |
Secretary Name | Mr Anthony Hugh Verner Monteuuis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Holt Penshurst Tonbridge Kent TN11 8HY |
Registered Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
20 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
21 August 1997 | Application for striking-off (1 page) |
17 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
12 August 1996 | Return made up to 05/06/96; full list of members
|
12 August 1996 | Resolutions
|
25 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: ashdown house 4 rich industrial estate london SE1 5TE (1 page) |
18 July 1995 | Return made up to 05/06/95; full list of members (6 pages) |
20 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |