Welford Road
Chapel Brampton
Northamptonshire
NN6 8AH
Secretary Name | Richard Hopkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1992(1 month after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Bracken Wood The Kilns Towneley Burnley Lancashire BB11 2RW |
Director Name | Richard Hopkin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1994(1 year, 4 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | Bracken Wood The Kilns Towneley Burnley Lancashire BB11 2RW |
Director Name | Mr Alan Dennis Paul |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(4 weeks after company formation) |
Appointment Duration | 4 days (resigned 20 November 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Westmead London SW15 5BH |
Director Name | Carl Sheldon |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(4 weeks after company formation) |
Appointment Duration | 4 days (resigned 20 November 1992) |
Role | Solicitor |
Correspondence Address | 69 Wimpole Street London W1M 7DE |
Secretary Name | Carl Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(4 weeks after company formation) |
Appointment Duration | 4 days (resigned 20 November 1992) |
Role | Solicitor |
Correspondence Address | 69 Wimpole Street London W1M 7DE |
Director Name | Mr Matthew Ingle |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | Norwood House Low Lane Cowling West Yorkshire BD22 0LE |
Director Name | Mr Willem Kok |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 November 1992(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | The Cottage Kildwick Hall Kildwick Keighley West Yorkshire BD20 9AE |
Director Name | David John Levitt |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | 6 Grosvenor Lodge Stanmore Middlesex HA7 4JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,873,000 |
Cash | £2,953,000 |
Current Liabilities | £80,000 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 30 September |
11 December 2006 | Dissolved (1 page) |
---|---|
11 September 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 November 2005 | Appointment of a voluntary liquidator (1 page) |
25 November 2005 | Resolutions
|
25 November 2005 | Declaration of solvency (3 pages) |
7 November 2005 | Return made up to 19/10/05; full list of members (8 pages) |
29 April 2005 | Interim accounts made up to 28 February 2005 (8 pages) |
27 April 2005 | Group of companies' accounts made up to 30 September 2004 (14 pages) |
17 November 2004 | Return made up to 19/10/04; full list of members (8 pages) |
26 April 2004 | Group of companies' accounts made up to 30 September 2003 (14 pages) |
31 October 2003 | Return made up to 19/10/03; full list of members
|
29 April 2003 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
6 November 2002 | Return made up to 19/10/02; full list of members
|
11 April 2002 | Group of companies' accounts made up to 30 September 2001 (14 pages) |
16 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
17 April 2001 | Full group accounts made up to 30 September 2000 (16 pages) |
5 April 2001 | Reduction of share capital £ ic 15000000/ 150000 (3 pages) |
5 April 2001 | Certificate of reduction of issued capital (1 page) |
3 April 2001 | Resolutions
|
12 December 2000 | Return made up to 19/10/00; full list of members (7 pages) |
27 April 2000 | Full group accounts made up to 30 September 1999 (16 pages) |
12 November 1999 | Return made up to 19/10/99; full list of members (8 pages) |
4 May 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
17 November 1998 | Return made up to 19/10/98; full list of members (8 pages) |
7 October 1998 | Memorandum and Articles of Association (9 pages) |
7 October 1998 | Resolutions
|
4 July 1998 | Resolutions
|
4 July 1998 | Memorandum and Articles of Association (9 pages) |
5 May 1998 | Full group accounts made up to 30 September 1997 (16 pages) |
7 April 1998 | Registered office changed on 07/04/98 from: c/o kpmg peat marwick peat house 1 commercial street bradford west yorkshire BD1 4AS (1 page) |
30 October 1997 | Return made up to 19/10/97; no change of members (6 pages) |
1 May 1997 | Full group accounts made up to 30 September 1996 (17 pages) |
26 October 1996 | Return made up to 19/10/96; full list of members (8 pages) |
2 April 1996 | Accounting reference date extended from 01/04 to 30/09 (1 page) |
1 November 1995 | Return made up to 19/10/95; no change of members
|
21 September 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
5 May 1995 | Company name changed magnet group PLC\certificate issued on 09/05/95 (16 pages) |