Wollaston
Wellingborough
Northamptonshire
NN29 7SZ
Director Name | Mr John Taylor |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1993(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 1 St Albans Place Wollaston Wellingborough Northamptonshire NN8 7SZ |
Secretary Name | Brian Thomas Smart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1994(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | 18-22 Duck End Wollaston Wellingborough Northamptonshire NN29 7SH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 1 St Albans Place Wollaston Wellingborough Northamptonshire NN8 7SZ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 January 2000 | Receiver ceasing to act (1 page) |
24 January 2000 | Receiver ceasing to act (1 page) |
4 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
8 October 1996 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
30 May 1996 | Appointment of receiver/manager (2 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 5 dencora business park booth drive,park farm south wellingsborough,northants NN8 6GR (1 page) |
3 May 1996 | Appointment of receiver/manager (1 page) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
16 March 1996 | Particulars of mortgage/charge (12 pages) |
8 December 1995 | Ad 19/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 December 1995 | Particulars of contract relating to shares (4 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |