Irchester
Wellingborough
Northamptonshire
NN29 7BY
Director Name | Capital Cranfield Trustees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2012(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 April 2014) |
Correspondence Address | 5th Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Secretary Name | Capital Cranfield Trustees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2012(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 April 2014) |
Correspondence Address | 5th Floor New Liverpool House 15-17 Eldon Street London |
Director Name | Mr Hugh Roger Hatfield |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Malt House 27 Hill Village Road Sutton Coldfield West Midlands B75 5BQ |
Director Name | Mr Alistair Duncan Hay |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Rothwell Drive Prospect Grange Solihull West Midlands B91 1HG |
Secretary Name | Robin Tomkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Wylde Green Road Sutton Coldfield West Midlands B72 1HD |
Director Name | Philip Adey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 206 High Street Offord Cluney St Neots Cambridgeshire PE19 5RT |
Director Name | Barry Digwood |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | St Mary's Cottage Bolton On Swale Richmond North Yorkshire DL10 6AQ |
Director Name | Jennifer Ann Jones |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 August 2001) |
Role | Credit Controller |
Correspondence Address | 55 North Hill Drive Romford Essex RM3 7XR |
Director Name | Shirley Robinson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 1999) |
Role | Accounts Clerk |
Correspondence Address | 64 High Hope Street Crook County Durham DL15 9JB |
Director Name | Stephen David Boyd |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Dartmoor Drive Huntingdon Cambridgeshire PE18 8XT |
Secretary Name | Mr Alistair Duncan Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Rothwell Drive Prospect Grange Solihull West Midlands B91 1HG |
Secretary Name | Terea Mannion Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | 31 Peck Way Rushden Northamptonshire NN10 6BD |
Director Name | Capital Cranfield Pension Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 September 2012) |
Correspondence Address | 5th Eldon Street London EC2M 7LD |
Registered Address | 5th Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2013 | Application to strike the company off the register (3 pages) |
9 December 2013 | Application to strike the company off the register (3 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
14 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Registered office address changed from C/O Richard Young 5Th Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Director's details changed for Capital Cranfield Trustees Limited on 26 September 2012 (1 page) |
14 February 2013 | Registered office address changed from C/O Richard Young 5th Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Director's details changed for Capital Cranfield Trustees Limited on 26 September 2012 (1 page) |
14 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 December 2012 | Termination of appointment of Terea Mannion Butt as a secretary on 15 November 2012 (1 page) |
7 December 2012 | Termination of appointment of Terea Mannion Butt as a secretary (1 page) |
20 November 2012 | Appointment of Capital Cranfield Trustees Limited as a secretary (2 pages) |
20 November 2012 | Registered office address changed from 3 Bury Close Higham Ferrers Northamptonshire NN10 8HQ on 20 November 2012 (1 page) |
20 November 2012 | Appointment of Capital Cranfield Trustees Limited as a secretary on 15 November 2012 (2 pages) |
20 November 2012 | Registered office address changed from 3 Bury Close Higham Ferrers Northamptonshire NN10 8HQ on 20 November 2012 (1 page) |
12 November 2012 | Termination of appointment of Capital Cranfield Pension Trustees Limited as a director (1 page) |
12 November 2012 | Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 27 September 2012 (1 page) |
26 October 2012 | Appointment of Capital Cranfield Trustees Limited as a director on 26 September 2012 (2 pages) |
26 October 2012 | Appointment of Capital Cranfield Trustees Limited as a director (2 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
27 January 2010 | Director's details changed for Capital Cranfield Pension Trustees Limited on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Capital Cranfield Pension Trustees Limited on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for William John Macavoy on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for William John Macavoy on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
26 January 2009 | Accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
13 November 2008 | Director's change of particulars / capital cranfield pension trustees LIMITED / 13/11/2008 (1 page) |
13 November 2008 | Director's Change of Particulars / capital cranfield pension trustees LIMITED / 13/11/2008 / HouseName/Number was: , now: 5TH; Street was: 5TH floor, now: floor new liverpool house; Area was: 11 bruton street, now: 15-17 eldon street; Post Code was: W1J 6PY, now: EC2M 7LD (1 page) |
25 June 2008 | Return made up to 24/01/08; full list of members (4 pages) |
25 June 2008 | Return made up to 24/01/08; full list of members (4 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 May 2007 | Accounts made up to 31 March 2006 (5 pages) |
11 May 2007 | Accounts made up to 31 March 2007 (5 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
2 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | New secretary appointed (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Accounts made up to 31 March 2005 (6 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
7 March 2006 | Secretary resigned;director resigned (1 page) |
7 March 2006 | Secretary resigned;director resigned (1 page) |
14 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
16 March 2005 | Accounts made up to 31 March 2004 (6 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
17 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
30 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
26 November 2003 | Accounts made up to 31 March 2003 (6 pages) |
26 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
8 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
29 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (7 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (7 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: langton house bird street lichfield staffordshire WS13 6PY (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: langton house bird street lichfield staffordshire WS13 6PY (1 page) |
12 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
8 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
8 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
15 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
15 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
8 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
8 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
11 February 1998 | Return made up to 31/01/98; no change of members (6 pages) |
11 February 1998 | Return made up to 31/01/98; no change of members (6 pages) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
3 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
6 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
6 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
22 February 1996 | Accounting reference date notified as 31/03 (1 page) |
22 February 1996 | Accounting reference date notified as 31/03 (1 page) |
31 January 1996 | Incorporation (22 pages) |