Church Way
Whittlebury
Northamptonshire
NN12 8XS
Director Name | Richard Norman Varney |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 February 2000) |
Role | Chartered Accountant |
Correspondence Address | Dormer Cottage Water Lane Stainby Grantham Lincolnshire NG33 5QY |
Secretary Name | Phillip Charles Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1996(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | Brooklands 49 Chester Road Chigwell Essex IG7 6AN |
Director Name | Joanna Hamilton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(5 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 28 April 1995) |
Role | Solicitor |
Correspondence Address | 46 Langham Road London N15 3RA |
Director Name | Derek James Morgan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Holdenbrook Farm Pisley Lane Ockley Dorking Surrey RH5 5PD |
Secretary Name | Joanna Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(5 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 28 April 1995) |
Role | Solicitor |
Correspondence Address | 46 Langham Road London N15 3RA |
Director Name | Jack Warren |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 01 August 1995) |
Role | Manmagement Consultant |
Correspondence Address | Maple House 35 Clarelawn Avenue East Sheen London SW14 8BE |
Secretary Name | William Jack Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1996) |
Role | Accountant |
Correspondence Address | 179 Newchurch Road Rossendale Lancashire BB4 7SU |
Director Name | Mr Giles William Pitman |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 January 1997) |
Role | Company Director |
Correspondence Address | Penny Cottage Albury Ware Hertfordshire SG11 2LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Progress Way Great Cambridge Road Enfield Middlesex EN1 1UT |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
Latest Accounts | 29 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 March 1999 | Director resigned (1 page) |
16 December 1998 | Receiver ceasing to act (1 page) |
15 December 1998 | Receiver's abstract of receipts and payments (3 pages) |
10 February 1998 | Receiver's abstract of receipts and payments (3 pages) |
24 April 1997 | Administrative Receiver's report (12 pages) |
24 April 1997 | Form 3.2 - statement of affairs (4 pages) |
29 January 1997 | Director resigned (1 page) |
27 January 1997 | Appointment of receiver/manager (2 pages) |
30 October 1996 | Full group accounts made up to 29 December 1995 (28 pages) |
18 June 1996 | Secretary resigned (1 page) |
10 June 1996 | New secretary appointed (2 pages) |
10 May 1996 | Return made up to 30/03/96; full list of members
|
10 May 1996 | New director appointed (2 pages) |
25 April 1996 | Particulars of mortgage/charge (11 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Declaration on reregistration from private to PLC (1 page) |
25 January 1996 | Application for reregistration from private to PLC (1 page) |
25 January 1996 | Re-registration of Memorandum and Articles (51 pages) |
25 January 1996 | Auditor's statement (1 page) |
25 January 1996 | Resolutions
|
25 January 1996 | Balance Sheet (5 pages) |
25 January 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
25 January 1996 | Auditor's report (1 page) |
27 November 1995 | Accounting reference date notified as 31/12 (1 page) |
14 August 1995 | New director appointed (4 pages) |
14 August 1995 | Director resigned (2 pages) |
16 June 1995 | New secretary appointed (2 pages) |
22 May 1995 | Ad 11/05/95--------- £ si [email protected]=399998 £ si [email protected]=30000 £ ic 2/430000 (6 pages) |
18 May 1995 | Company name changed diaryjudge LIMITED\certificate issued on 19/05/95 (4 pages) |
17 May 1995 | Memorandum and Articles of Association (38 pages) |
17 May 1995 | Resolutions
|
11 May 1995 | S-div recon 28/04/95 (1 page) |
11 May 1995 | New director appointed (6 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 May 1995 | £ nc 1000/434000 28/04/95 (1 page) |
11 May 1995 | New director appointed (6 pages) |
30 March 1995 | Incorporation (12 pages) |