Thrapston
Kettering
Northamptonshire
NN14 4RE
Secretary Name | Mrs Pauline Frisby |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1995(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 17 St Andrews Lane Titchmarsh Kettering Northants NN14 3DU |
Director Name | Mrs Pauline Frisby |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1995(4 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 17 St Andrews Lane Titchmarsh Kettering Northants NN14 3DU |
Secretary Name | Barrington Bruce Frisby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 17 St Andrews Lane Titchmarsh Northamptonshire NN14 3DN |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,462 |
Cash | £21,971 |
Current Liabilities | £45,056 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 June 2004 | Dissolved (1 page) |
---|---|
29 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 March 2004 | Liquidators statement of receipts and payments (5 pages) |
19 February 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
28 February 2003 | Liquidators statement of receipts and payments (5 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
20 February 2002 | Resolutions
|
20 February 2002 | Statement of affairs (6 pages) |
20 February 2002 | Appointment of a voluntary liquidator (1 page) |
31 July 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
3 July 2001 | Return made up to 14/12/00; full list of members (5 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 145-157 st john street london EC1V 4PY (1 page) |
20 November 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 June 2000 | Director's particulars changed (1 page) |
20 March 2000 | Return made up to 14/12/99; full list of members (5 pages) |
29 February 2000 | Director's particulars changed (1 page) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 February 1999 | Return made up to 14/12/98; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 August 1997 | Particulars of mortgage/charge (6 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
20 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
3 August 1996 | Resolutions
|
29 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
29 July 1996 | Resolutions
|
28 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 4TH floor 32-36 great portland street london W1N 5AD (1 page) |