Walgrave
Northampton
NN6 9PN
Director Name | Martin Tilley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2008(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 February 2010) |
Role | Co Director |
Correspondence Address | 27 St. Leonards Court Far Cotton Northampton Northants NN4 8BL |
Director Name | Mr Mark Billingham |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 September 1997) |
Role | Fabricator |
Correspondence Address | 119 Spinney Hill Road Parklands Northampton NN3 6DQ |
Secretary Name | Mr John Billingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 119 Spinney Hill Road Parklands Northampton NN3 6DQ |
Director Name | Denise Billingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 1998) |
Role | Director Of Double Glazing |
Correspondence Address | 41 St Matthews Parade Northampton Northamptonshire NN2 7HE |
Director Name | Paul John Billingham |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 May 2005) |
Role | Manager |
Correspondence Address | 41 St Matthews Parade Northampton Northamptonshire NN2 7HE |
Secretary Name | Denise Billingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 June 2005) |
Role | Company Director |
Correspondence Address | 41 St Matthews Parade Northampton Northamptonshire NN2 7HE |
Director Name | Clare Louise Winn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(14 years, 12 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 15 June 2005) |
Role | Manager |
Correspondence Address | 2 Ringwood Close Northampton Northamptonshire NN2 8QG |
Secretary Name | Mr Nigel Bloomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 September 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Johns Road Bugbrooke Northampton Northamptonshire NN7 3QL |
Director Name | Mark Billingham |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(15 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 2008) |
Role | Manager |
Correspondence Address | 2 Thruxton Drive Northampton Northamptonshire NN3 6ES |
Registered Address | Suite 110 The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £131,102 |
Gross Profit | £56,598 |
Net Worth | -£9,758 |
Cash | £1,520 |
Current Liabilities | £37,027 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | Return made up to 12/06/08; full list of members (3 pages) |
23 December 2008 | Return made up to 12/06/08; full list of members (3 pages) |
28 October 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
28 October 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
23 October 2008 | Director appointed martin tilley (2 pages) |
23 October 2008 | Director appointed martin tilley (2 pages) |
26 September 2008 | Appointment terminated secretary nigel bloomfield (1 page) |
26 September 2008 | Secretary appointed susan tilley (2 pages) |
26 September 2008 | Appointment Terminated Secretary nigel bloomfield (1 page) |
26 September 2008 | Secretary appointed susan tilley (2 pages) |
26 September 2008 | Appointment Terminated Director mark billingham (1 page) |
26 September 2008 | Appointment terminated director mark billingham (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
28 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
29 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
1 February 2006 | Return made up to 12/06/05; full list of members (2 pages) |
1 February 2006 | Return made up to 12/06/05; full list of members (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: suite 110 the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: suite 110 the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: unit 60 bunting road knigsthorpe northampton, NN2 6EE (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: unit 60 bunting road knigsthorpe northampton, NN2 6EE (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | Return made up to 12/06/04; full list of members (6 pages) |
17 June 2005 | Return made up to 12/06/04; full list of members (6 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2004 | Return made up to 12/06/03; full list of members (6 pages) |
26 March 2004 | Return made up to 12/06/03; full list of members (6 pages) |
23 May 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
23 May 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
31 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
16 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
16 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
25 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
25 July 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
25 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
12 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
12 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
22 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
22 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
5 October 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
24 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
23 December 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
23 December 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
4 September 1997 | Company name changed billingham upvc products LIMITED\certificate issued on 05/09/97 (2 pages) |
4 September 1997 | Company name changed billingham upvc products LIMITED\certificate issued on 05/09/97 (2 pages) |
10 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
10 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
26 June 1996 | Return made up to 12/06/96; no change of members (4 pages) |
26 June 1996 | Return made up to 12/06/96; no change of members (4 pages) |
27 October 1995 | Full accounts made up to 31 October 1994 (12 pages) |
27 October 1995 | Accounts made up to 31 October 1994 (12 pages) |
5 September 1995 | Return made up to 12/06/95; no change of members (4 pages) |
5 September 1995 | Return made up to 12/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 July 1990 | Resolutions
|
16 July 1990 | Resolutions
|
13 July 1990 | Memorandum and Articles of Association (12 pages) |
13 July 1990 | Memorandum and Articles of Association (12 pages) |
5 July 1990 | Company name changed jensett LIMITED\certificate issued on 06/07/90 (2 pages) |
5 July 1990 | Company name changed jensett LIMITED\certificate issued on 06/07/90 (2 pages) |
12 June 1990 | Incorporation (16 pages) |
12 June 1990 | Incorporation (16 pages) |