Kingsthorpe
Northampton
Northamptonshire
NN2 8JR
Secretary Name | Mr Jeffery Arthur Masters |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Installation Of Computers & Machinery Etc |
Correspondence Address | The Bungalow 34 Evenley Road Kingsthorpe Northampton Northamptonshire NN2 8JR |
Director Name | Mrs Irene Phyllis Masters |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Cd |
Correspondence Address | The Bungalow 34 Evenly Road Kingsthorpe Northampton NN2 8JR |
Director Name | David Michael Masters |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1995(2 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 18 Kings Court Desborough Kettering Northamptonshire NN14 2RD |
Director Name | Mr David Hiliel Marsh |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months (resigned 02 November 1992) |
Role | Installation Of Computers & Machinery Etc |
Correspondence Address | 34 Blenheim Avenue Stony Stratford Milton Keynes Buckinghamshire MK11 1EX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3/5 Rickmansworth Road Watford WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 September 1999 | Dissolved (1 page) |
---|---|
4 June 1999 | Liquidators statement of receipts and payments (5 pages) |
4 June 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
25 November 1998 | Liquidators statement of receipts and payments (5 pages) |
27 May 1998 | Liquidators statement of receipts and payments (5 pages) |
6 June 1997 | Statement of affairs (13 pages) |
6 June 1997 | Resolutions
|
6 June 1997 | Appointment of a voluntary liquidator (2 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: sovereign court 230 upper fifth street central milton keynes buckinghamshire MK9 2HR (1 page) |
17 April 1997 | Resolutions
|
17 April 1997 | £ nc 100/1000 31/01/97 (1 page) |
17 April 1997 | Return made up to 17/02/97; full list of members (6 pages) |
17 April 1997 | Ad 31/01/97--------- £ si 895@1 (2 pages) |
17 April 1997 | Ad 04/04/97--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: witan court 295 witan gate central milton keynes MK9 2JL (1 page) |
21 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 July 1995 | New director appointed (2 pages) |
13 March 1995 | Return made up to 17/02/95; no change of members (4 pages) |