Northampton
Northamptonshire
NN5 4UH
Director Name | Mr Ian Andrew Rose |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Trehern Close Knowle Solihull West Midlands B93 9HA |
Secretary Name | Mr Ian Andrew Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Trehern Close Knowle Solihull West Midlands B93 9HA |
Director Name | Fernando Martinez Valle |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Financial Director |
Correspondence Address | Rio Miera.11 Santander 39011 Spain |
Secretary Name | Javier Toranzo Martinez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Rio Miera.11 Santander 39011 Spain |
Director Name | Mr Peter Graham Aspden |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 July 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sandholme Walton Road Kimcote Leicestershire LE17 5RU |
Director Name | Mr James William Lavelle |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2002) |
Role | Accountant |
Correspondence Address | Meadow Court The Lane Grafton Regis Towcester Northamptonshire NN12 7HW |
Secretary Name | David Paul Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 14 Douglas Road Northampton Northamptonshire NN5 6XX |
Director Name | Edward Hugh Davidson Peppiatt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 February 2008) |
Role | Lawyer |
Correspondence Address | Church Farm Oxendon Road, Arthingworth Market Harborough Leicestershire LE16 8LA |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 November 2008 | Director's change of particulars / david lynch / 14/11/2008 (1 page) |
5 September 2008 | Director's change of particulars / david lynch / 18/08/2008 (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from norbert dentressangle house lodge way new duston northampton northamptonshire NN5 7SL (1 page) |
24 July 2008 | Declaration of solvency (3 pages) |
24 July 2008 | Appointment of a voluntary liquidator (1 page) |
24 July 2008 | Resolutions
|
15 April 2008 | Registered office changed on 15/04/2008 from salvesen house lodge way northampton NN5 7SL (1 page) |
10 March 2008 | Director and secretary appointed ian andrew rose (2 pages) |
10 March 2008 | Appointment terminated director edward peppiatt (1 page) |
10 March 2008 | Director's change of particulars / david lynch / 03/03/2008 (1 page) |
10 March 2008 | Appointment terminated secretary david lynch (1 page) |
13 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
14 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
1 September 2003 | New director appointed (3 pages) |
11 August 2003 | Director resigned (1 page) |
11 February 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |