Northampton
Northamptonshire
NN5 7AJ
Director Name | Mr Christopher Jon Gibbons |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 25 July 2009) |
Role | Head Of Consulting |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Stroud Road Bisley Gloucestershire GL6 7BQ Wales |
Secretary Name | Mrs Parul Kanabar |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 01 September 2003(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 25 July 2009) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 268 Victoria Road Ruislip Manor HA4 0DW |
Director Name | Mr Timothy Congreve Stephenson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linden House The Limes Sarsons Lane Weyhill Andover Hampshire SP11 8HX |
Director Name | Richard John Lyon Henstock |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | Woodcote Woodside, Aspley Guise Milton Keynes Buckinghamshire MK17 8EB |
Secretary Name | Richard John Lyon Henstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 May 1996) |
Role | Company Director |
Correspondence Address | Woodcote Woodside, Aspley Guise Milton Keynes Buckinghamshire MK17 8EB |
Secretary Name | James Christopher Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1997) |
Role | Accountant |
Correspondence Address | 39 King Street Luton Bedfordshire LU1 2DW |
Director Name | Geoffrey Robert Mountford |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 1999) |
Role | Search Consultant |
Correspondence Address | 12 Kimpton Road Wheathampstead St Albans Hertfordshire AL4 8LD |
Director Name | Mr Jonathan Dancy |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1998) |
Role | Headhunter |
Country of Residence | United Kingdom |
Correspondence Address | Church House Newick East Sussex BN8 4JZ |
Director Name | Carol Hudson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 53 Bishops Mansions Bishops Park Road Fulham London SW6 6DZ |
Director Name | Ms Claire Jean Anderson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 February 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Altenburg Gardens London SW11 1JJ |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firley 17 Highlands Road Sear Green Beaconfield Buckinghamshire HP5 2XL |
Secretary Name | Ms Claire Jean Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Altenburg Gardens London SW11 1JJ |
Secretary Name | Debbie Ann Sparrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | Heatherslade The Avenue Northampton Northamptonshire NN5 7AJ |
Director Name | Mr Mahesh Raojibhai Patel |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Elm Park Stanmore Middlesex HA7 4BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 April 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 October 2008 | Appointment of a voluntary liquidator (1 page) |
24 October 2008 | Court order insolvency:replacement of liquidator (6 pages) |
24 October 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
8 August 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page) |
3 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
10 August 2005 | Liquidators statement of receipts and payments (5 pages) |
23 February 2005 | Liquidators statement of receipts and payments (6 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Statement of affairs (10 pages) |
11 February 2004 | Appointment of a voluntary liquidator (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
17 December 2003 | Director resigned (1 page) |
26 November 2003 | Return made up to 23/10/03; full list of members
|
26 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
2 December 2002 | Return made up to 23/10/02; full list of members (6 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
13 August 2002 | Full accounts made up to 30 November 2000 (16 pages) |
5 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2002 | Return made up to 23/10/01; full list of members (6 pages) |
24 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Resolutions
|
26 April 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
23 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2001 | Secretary resigned;director resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
1 December 2000 | Return made up to 23/10/00; full list of members
|
28 September 2000 | Full accounts made up to 30 November 1999 (15 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Return made up to 23/10/99; full list of members (6 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page) |
1 October 1999 | Full accounts made up to 30 November 1998 (16 pages) |
18 August 1999 | Resolutions
|
18 August 1999 | £ nc 20900/30000 01/07/98 (1 page) |
18 August 1999 | Resolutions
|
18 August 1999 | £ nc 10900/20900 17/06/98 (1 page) |
18 August 1999 | Ad 01/07/98--------- £ si [email protected] (2 pages) |
18 August 1999 | Ad 08/12/96--------- £ si [email protected] (2 pages) |
18 August 1999 | Ad 01/07/98--------- £ si [email protected] (2 pages) |
18 August 1999 | Ad 30/10/97--------- £ si [email protected] (2 pages) |
13 August 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
14 July 1998 | Full accounts made up to 30 November 1997 (15 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: 21 arlington street london middx SW1A 1RW (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
30 December 1997 | Secretary resigned (1 page) |
4 December 1997 | Return made up to 23/10/97; full list of members (6 pages) |
18 August 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | £ nc 1000/10900 01/12/96 (1 page) |
3 February 1997 | Resolutions
|
17 January 1997 | New director appointed (2 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
10 December 1996 | Return made up to 23/10/96; full list of members (6 pages) |
10 December 1996 | New director appointed (2 pages) |
21 November 1996 | Director resigned (1 page) |
15 May 1996 | New secretary appointed (1 page) |
15 May 1996 | Ad 06/05/96--------- £ si 98@1=98 £ ic 3/101 (2 pages) |
15 May 1996 | Secretary resigned (2 pages) |
10 May 1996 | Company name changed commbyte LIMITED\certificate issued on 13/05/96 (2 pages) |
15 January 1996 | Ad 20/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 January 1996 | Accounting reference date notified as 30/11 (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 December 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 December 1995 | Secretary resigned;new director appointed (2 pages) |
23 October 1995 | Incorporation (12 pages) |