5/6 Weston Fadell
Northampton
Northamptonshire
NN3 3DB
Secretary Name | Mrs Margaret Warburton Frankland |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vincent House 2 Queensberry Road Kettering Northamptonshire NN15 7HL |
Director Name | Mr Kim Danns |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 16 Denford Way Wellingborough Northants NN8 5BZ |
Director Name | Mr Barrie Jones |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Clumber Drive Weston Favell Northampton Northamptonshire NN3 3NX |
Director Name | Rev David Smith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Peace Hill Bugbrooke Northampton Northamptonshire NN7 3RD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 January 1996(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 | 31 January 1996(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 | 31 January 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 September 2003 | Dissolved (1 page) |
---|---|
26 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 2003 | Liquidators statement of receipts and payments (9 pages) |
7 November 2002 | Liquidators statement of receipts and payments (5 pages) |
7 May 2002 | Liquidators statement of receipts and payments (5 pages) |
31 October 2001 | Liquidators statement of receipts and payments (5 pages) |
9 May 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2000 | Liquidators statement of receipts and payments (5 pages) |
4 May 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 1999 | Statement of affairs (6 pages) |
4 May 1999 | Appointment of a voluntary liquidator (2 pages) |
4 May 1999 | Resolutions
|
14 April 1999 | Registered office changed on 14/04/99 from: 7 north portway close round spinney northampton northamptonshire NN3 8RQ (1 page) |
26 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 June 1997 | Return made up to 31/01/97; full list of members
|
3 December 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
23 April 1996 | Resolutions
|
23 April 1996 | Director resigned (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
23 April 1996 | Secretary resigned;director resigned (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
5 March 1996 | Company name changed waltren LIMITED\certificate issued on 06/03/96 (2 pages) |
31 January 1996 | Incorporation (16 pages) |