High Street
Yardley Gobion
Northamptonshire
NN12 7TN
Director Name | Douglas Michael Warren Nelson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Spring Lane Yelden Bedford MK44 1AT |
Secretary Name | Philip Douglas Jacobs |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1995(2 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Marketing Director |
Correspondence Address | Prospect House High Street Yardley Gobion Northamptonshire NN12 7TN |
Director Name | Paul James Drummond |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Viceroy Close Raunds Wellingborough Northamptonshire NN9 6PJ |
Director Name | Julian Stewart Morris |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Morley Crescent Old Farm Park Milton Keynes Buckinghamshire MK7 8PA |
Secretary Name | Paul James Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Viceroy Close Raunds Wellingborough Northamptonshire NN9 6PJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
8 June 2001 | Dissolved (1 page) |
---|---|
8 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 March 2001 | Liquidators statement of receipts and payments (5 pages) |
8 March 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Sec of state's release of liq (1 page) |
8 January 2001 | O/C replacement of liquidator (16 pages) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Liquidators statement of receipts and payments (5 pages) |
27 August 1999 | Liquidators statement of receipts and payments (5 pages) |
18 August 1998 | Statement of affairs (9 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | Appointment of a voluntary liquidator (2 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: deethe farm cranfield road woburn sands milton keynes MK17 8UR (1 page) |
5 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
14 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
31 January 1996 | Return made up to 31/01/96; full list of members
|
21 November 1995 | Secretary resigned;director resigned (2 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | New secretary appointed (2 pages) |
31 August 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |