Thrapston
Northamptonshire
NN14 4JS
Director Name | Mr Ralph Francis Brindle |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2004(10 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Finance Director |
Correspondence Address | 3 Radcliffe Road Stamford Lincolnshire PE9 1EE |
Director Name | Mr Dennis Sidney Marrison |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2004(10 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Road Albrighton Wolverhampton WV7 3LB |
Secretary Name | Mr Ralph Francis Brindle |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2004(10 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Finance Director |
Correspondence Address | 3 Radcliffe Road Stamford Lincolnshire PE9 1EE |
Director Name | Mr Philip Ashley John De Clermont |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 4 Pitsford Road Moulton Northampton Northamptonshire NN3 7SS |
Secretary Name | Jason Ray Wilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 September 2004) |
Role | Company Director |
Correspondence Address | 37 Midland Road Thrapston Northamptonshire NN14 4JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Baker Tilly 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 October 2007 | Dissolved (1 page) |
---|---|
11 July 2007 | Administrator's progress report (11 pages) |
11 July 2007 | Notice of move from Administration to Dissolution (11 pages) |
21 April 2007 | Administrator's progress report (12 pages) |
30 November 2006 | Result of meeting of creditors (2 pages) |
14 September 2006 | Statement of administrator's proposal (45 pages) |
21 August 2006 | Statement of affairs (6 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: c/o corby windows LTD pywell road willowbrook east industrial est corby northants NN17 5XJ (1 page) |
24 July 2006 | Appointment of an administrator (1 page) |
20 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
13 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
1 November 2004 | Return made up to 08/10/04; full list of members
|
30 September 2004 | Declaration of assistance for shares acquisition (6 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New secretary appointed;new director appointed (2 pages) |
30 September 2004 | Particulars of mortgage/charge (13 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Resolutions
|
28 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 October 2000 | Return made up to 08/10/00; full list of members
|
19 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
16 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 November 1998 | Return made up to 08/10/98; no change of members (4 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
6 November 1997 | Return made up to 08/10/97; full list of members (6 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 December 1993 | Memorandum and Articles of Association (8 pages) |
16 November 1993 | Company name changed ablecone services LIMITED\certificate issued on 17/11/93 (2 pages) |
8 October 1993 | Incorporation (9 pages) |