Park Walk Brigstock
Kettering
Northamptonshire
NN14 3HH
Director Name | Mrs Maureen Hodson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1997(2 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 21 December 1999) |
Role | Secretary |
Correspondence Address | The Barn House Park Walk Brigstock Kettering Northamptonshire NN14 3HH |
Secretary Name | Mr Horace Walter Derek Hodson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1997(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 December 1999) |
Role | Insurance Consultant |
Correspondence Address | The Barnhouse Stables Park Walk Brigstock Kettering Northamptonshire NN14 3HH |
Secretary Name | Alison Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Park Street Raunds Wellingborough Northamptonshire NN9 6NB |
Director Name | Graham Michael Bowman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(2 years after company formation) |
Appointment Duration | 6 months (resigned 03 September 1997) |
Role | Insurance Broker |
Correspondence Address | 6 Oaklea Avenue Chelmsford Essex CM2 6BY |
Director Name | Arlton Mercie Rose |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1998) |
Role | Insurance Broker |
Correspondence Address | 1530 London Road Norbury London SW16 4EU |
Secretary Name | Mrs Maureen Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(2 years after company formation) |
Appointment Duration | 6 months (resigned 03 September 1997) |
Role | Secretary |
Correspondence Address | The Barn House Park Walk Brigstock Kettering Northamptonshire NN14 3HH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | St Clare House 28-35 Minories London EC3N 1DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 1999 | Application for striking-off (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: st clare house 28-35 minories london EC3N 1DD (1 page) |
14 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: 5 st helens place off bishopsgate london EC3A 6AU (1 page) |
28 January 1999 | Director resigned (1 page) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 November 1998 | Ad 01/12/96--------- £ si 997@1 (2 pages) |
12 August 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
9 March 1998 | Return made up to 08/02/98; full list of members
|
8 December 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
8 December 1997 | Resolutions
|
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
14 March 1997 | Return made up to 08/02/97; no change of members (4 pages) |
13 February 1997 | Company name changed city collection & run-off servic es LIMITED\certificate issued on 14/02/97 (2 pages) |
18 November 1996 | Resolutions
|
18 November 1996 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
18 November 1996 | Resolutions
|
11 March 1996 | Return made up to 08/02/96; full list of members (6 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |