Towcester
Northamptonshire
NN12 6LT
Director Name | Mr Brian George Shepherd |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2005(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Malt House South Side Steeple Aston Oxfordshire OX25 4RT |
Director Name | Kevin John Wood |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Billing Road Northampton NN1 5AW |
Secretary Name | Mr John Coletta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Northampton Road Wellingborough Northamptonshire NN8 3PJ |
Secretary Name | Kevin John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(4 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | 10 Medinah Close Collingtree Park Northampton Northamptonshire NN4 0YS |
Secretary Name | Duncan Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 2000) |
Role | Company Director |
Correspondence Address | 28 St Nicholas Church Street Warwick Warwickshire CV34 4JD |
Director Name | Mr John Billington |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 49 Cheswood Drive Minworth Sutton Coldfield West Midlands B76 1YA |
Director Name | Mr Michael James Curley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catthorpe Hall Catthorpe Lutterworth Leicestershire LE17 6DF |
Secretary Name | Mr John Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 49 Cheswood Drive Minworth Sutton Coldfield West Midlands B76 1YA |
Registered Address | C/O Grant Thornton Uk Llp Grant Thornton House Melton House London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,117,000 |
Gross Profit | £1,395,636 |
Net Worth | £584,051 |
Cash | £1,961,352 |
Current Liabilities | £2,739,634 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
20 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2009 | Notice of move from Administration to Dissolution (10 pages) |
14 August 2008 | Administrator's progress report to 17 July 2008 (14 pages) |
22 July 2008 | Notice of extension of period of Administration (1 page) |
17 February 2008 | Administrator's progress report (17 pages) |
3 October 2007 | Statement of affairs (9 pages) |
2 October 2007 | Statement of affairs (9 pages) |
18 September 2007 | Statement of administrator's proposal (27 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page) |
25 July 2007 | Appointment of an administrator (1 page) |
20 July 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
22 March 2007 | Particulars of mortgage/charge (21 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
17 November 2006 | Director's particulars changed (1 page) |
4 September 2006 | Full accounts made up to 28 February 2006 (18 pages) |
16 January 2006 | Return made up to 16/11/05; full list of members (3 pages) |
7 October 2005 | Return made up to 31/08/05; full list of members (8 pages) |
8 September 2005 | Full accounts made up to 28 February 2005 (17 pages) |
1 July 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (1 page) |
25 November 2004 | Return made up to 16/11/04; full list of members (8 pages) |
10 September 2004 | Full accounts made up to 28 February 2004 (17 pages) |
15 April 2004 | Return made up to 16/03/04; full list of members (8 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (17 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 September 2003 | Resolutions
|
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
12 August 2003 | Declaration of assistance for shares acquisition (17 pages) |
7 August 2003 | Particulars of mortgage/charge (30 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (8 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (20 pages) |
29 March 2002 | Return made up to 16/03/02; full list of members (7 pages) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
16 November 2001 | Ad 14/11/00--------- £ si 364000@1 (2 pages) |
16 November 2001 | Resolutions
|
16 November 2001 | £ nc 41479/500000 14/11/01 (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 June 2001 | Ad 11/05/01--------- £ si 40000@1=40000 £ ic 1479/41479 (2 pages) |
16 June 2001 | Resolutions
|
16 June 2001 | £ nc 1479/41479 11/05/00 (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 11 cinnamon row plantation wharf wandsworth london SW11 3TW (1 page) |
30 March 2001 | Return made up to 16/03/01; full list of members
|
9 February 2001 | Secretary resigned (1 page) |
28 January 2001 | New director appointed (3 pages) |
28 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
28 January 2001 | New secretary appointed;new director appointed (3 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: beaumont villa cliftonville northampton northamptonshire NN1 5BE (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: 11 cinnamon row plantation wharf york road wandsworth london SW11 3TW (1 page) |
23 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
7 November 2000 | Secretary resigned (1 page) |
24 October 2000 | Resolutions
|
24 October 2000 | £ nc 1500/100500 13/10/99 (2 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | S-div 08/09/00 (1 page) |
9 May 2000 | Director's particulars changed (1 page) |
9 May 2000 | Return made up to 16/03/00; full list of members (9 pages) |
12 April 2000 | Ad 31/01/00--------- £ si 200@1=200 £ ic 1279/1479 (2 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 April 1999 | Return made up to 16/03/99; full list of members (8 pages) |
1 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
10 May 1998 | Return made up to 31/03/98; full list of members (7 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 November 1997 | Secretary's particulars changed (1 page) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 July 1997 | Return made up to 16/03/97; full list of members (6 pages) |
21 February 1997 | Particulars of mortgage/charge (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 December 1996 | Resolutions
|
8 July 1996 | Ad 27/06/96--------- £ si 1271@1=1271 £ ic 8/1279 (2 pages) |
8 July 1996 | Resolutions
|
11 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
11 April 1996 | Registered office changed on 11/04/96 from: 80 high street stony stratford milton keynes MK11 1AJ (1 page) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 June 1995 | Ad 14/03/95--------- £ si 5@1 (2 pages) |
14 June 1995 | Return made up to 16/03/95; full list of members (6 pages) |
16 March 1994 | Incorporation (10 pages) |