Great Brington
Northampton
Northamptonshire
NN7 4JF
Director Name | Mrs Shirley Anne Thompson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1995(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Manor Road Tankerton Whitstable Kent CT5 2JT |
Secretary Name | Philip Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1995(same day as company formation) |
Role | School Teacher |
Correspondence Address | 10 Bedford Cottages Great Brington Northampton Northamptonshire NN7 4JF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | The Bat Conservation Trust 15 Cloisters House 8 Battersea Park Road London SW8 4BG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2001 | Application for striking-off (1 page) |
3 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
22 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2001 | Withdrawal of application for striking off (1 page) |
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2001 | Application for striking-off (1 page) |
1 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
3 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 May 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 October 1997 | Return made up to 30/10/97; full list of members (6 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
12 December 1996 | Return made up to 30/10/96; full list of members (6 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 45 shelton street london WC2H 9HJ (1 page) |
3 November 1995 | Director resigned;new director appointed (2 pages) |
3 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
30 October 1995 | Incorporation (30 pages) |