Gayton
Northampton
Northamptonshire
NN7 3HF
Secretary Name | Valerie Phizacklea |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Eastcote Road Gayton Northampton NN7 3HF |
Director Name | Paul William Ferguson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 6 Great Holme Court Thorplands Northampton NN3 8AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6-10 Cambridge Terrace London NW1 4JW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
20 May 2002 | Dissolved (1 page) |
---|---|
20 February 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 February 2002 | Liquidators statement of receipts and payments (5 pages) |
22 January 2002 | Liquidators statement of receipts and payments (5 pages) |
20 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2000 | Liquidators statement of receipts and payments (5 pages) |
1 July 1999 | Appointment of a voluntary liquidator (2 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 108 kingsley park terrace northampton northamptonshire NN2 7HJ (1 page) |
15 June 1999 | Resolutions
|
15 June 1999 | Statement of affairs (7 pages) |
16 May 1999 | Full accounts made up to 31 January 1998 (11 pages) |
16 February 1999 | Return made up to 11/12/98; full list of members (6 pages) |
8 December 1998 | Director resigned (1 page) |
20 October 1998 | Accounts for a small company made up to 31 January 1997 (5 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: 10 eastcote road gayton northamptonshire NN7 3HF (1 page) |
13 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
3 June 1997 | New director appointed (2 pages) |
9 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
24 October 1996 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
1 October 1996 | Ad 04/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: 1 mitchell lane bristol. BS1 6BU. (1 page) |
11 December 1995 | Incorporation (12 pages) |