Loddington
Kettering
Northamptonshire
NN14 1LE
Director Name | Terrance Frances Davey |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 1999(2 years, 8 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | Cormamuckagh Dundalk County Loughth Ireland |
Secretary Name | APS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 December 1999(3 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Correspondence Address | 130 Welling High Street Welling Kent DA16 1TJ |
Director Name | Michael Gutteridge |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Role | Wholesaler |
Correspondence Address | Hill House 92 High Street Great Broughton Middlesbrough Cleveland TS9 7HA |
Secretary Name | John Stuart Beevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Swallowshore Farm Water Rossendale Lancashire BB4 9NH |
Director Name | John Stuart Beevers |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 1999) |
Role | SAD |
Correspondence Address | Swallowshore Farm Water Rossendale Lancashire BB4 9NH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Avco House 6 Albert Road East Barnet Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
29 July 2003 | Dissolved (1 page) |
---|---|
29 April 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 February 2003 | Liquidators statement of receipts and payments (5 pages) |
12 August 2002 | Liquidators statement of receipts and payments (5 pages) |
12 February 2002 | Liquidators statement of receipts and payments (5 pages) |
23 August 2001 | Liquidators statement of receipts and payments (5 pages) |
15 February 2001 | Liquidators statement of receipts and payments (5 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 130 welling high street welling kent DA16 1TJ (1 page) |
11 February 2000 | Resolutions
|
11 February 2000 | Statement of affairs (14 pages) |
11 February 2000 | Appointment of a voluntary liquidator (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: unit 1 the business centre swallowshore farm water rossendale lancashire BB4 9NH (1 page) |
10 December 1999 | New secretary appointed (3 pages) |
22 November 1999 | Particulars of mortgage/charge (5 pages) |
22 October 1999 | Secretary resigned;director resigned (1 page) |
23 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
8 June 1999 | New director appointed (2 pages) |
27 May 1999 | Ad 18/05/99--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
13 August 1998 | Director resigned (1 page) |
11 August 1998 | Return made up to 09/07/98; no change of members (4 pages) |
5 August 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Return made up to 09/07/97; full list of members (6 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: hill house 92 high street great broughton cleveland TS9 yh (1 page) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | New director appointed (2 pages) |
25 October 1996 | Ad 01/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Incorporation (16 pages) |