Gardens Wellingbrough Road
Northampton
NN3 9YW
Director Name | Mr Terry Lewis Roy |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 23 September 1997) |
Role | Manager |
Correspondence Address | Three Views 23 Cottage Gardens Wellingbrough Road Northampton NN3 9YW |
Secretary Name | Mrs Ann Roy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 23 September 1997) |
Role | Accountant |
Correspondence Address | Three Views 26 Cottage Gardens Wellingbrough Road Northampton NN3 9YW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Chantrey Vellacott 10-12 Russell Square House London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 July 1992 (31 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
3 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
13 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
18 September 1995 | Receiver's abstract of receipts and payments (2 pages) |