East Haddon
Northampton
Northamptonshire
NN6 8BU
Director Name | Mr John Beynon |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 1999(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 13 August 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | East Haddon Hall Main Street East Haddon Northampton Northamptonshire NN6 8BU |
Secretary Name | Mrs Dorothy Joan Beynon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 1999(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Haddon Hall Main Street East Haddon Northampton Northamptonshire NN6 8BU |
Director Name | Ms Johanna Louisa Cornelia Webb |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 June 1991(4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 November 1999) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Old Avenue St Georges Hill Weybridge Surrey KT13 0QB |
Director Name | Mr Walter Thomas Webb |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 November 1999) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Cottage Old Avenue Weybridge Surrey KT13 0TU |
Secretary Name | Mr Walter Thomas Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 November 1999) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Cottage Old Avenue Weybridge Surrey KT13 0TU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Wigmore Street London W1U 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Application for striking-off (1 page) |
13 September 2007 | Full accounts made up to 31 May 2007 (13 pages) |
6 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
20 March 2007 | Full accounts made up to 31 May 2006 (11 pages) |
2 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
7 March 2006 | Full accounts made up to 31 May 2005 (13 pages) |
2 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
3 February 2005 | Full accounts made up to 31 May 2004 (16 pages) |
16 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
4 March 2004 | Full accounts made up to 31 May 2003 (16 pages) |
12 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 May 2002 (15 pages) |
13 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
27 February 2002 | Full accounts made up to 31 May 2001 (14 pages) |
25 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
7 February 2001 | Full accounts made up to 31 May 2000 (15 pages) |
19 September 2000 | Return made up to 30/05/00; full list of members
|
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: P.O.box 208 old avenue weybridge surrey KT13 0TU (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
10 June 1999 | Return made up to 30/05/99; no change of members (5 pages) |
17 August 1998 | Return made up to 30/05/98; full list of members (7 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
13 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
23 June 1997 | Return made up to 30/05/97; no change of members
|
29 August 1996 | Return made up to 30/05/96; full list of members
|
21 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
12 June 1995 | Return made up to 30/05/95; full list of members (8 pages) |