Higham Ferrers
Northamptonshire
NN10 8DX
Director Name | Helen Elizabeth Langley |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1999(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 01 December 2009) |
Role | Company Director |
Correspondence Address | Lymington House 2 Cemetery Lane Higham Ferrers Northants NN10 8DR |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2004(8 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 01 December 2009) |
Correspondence Address | 4th Floor 7-9 Swallow Street London W1B 4DT |
Director Name | Alan Clarke |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Role | Licensee |
Correspondence Address | 32 Cherry Tree Close Southmoor Abingdon Oxfordshire OX13 5BE |
Secretary Name | Alan Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Role | Licensee |
Correspondence Address | 32 Cherry Tree Close Southmoor Abingdon Oxfordshire OX13 5BE |
Secretary Name | Helen Elizabeth Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Millscroft Stanwick Road Higham Ferrers Northamptonshire NN10 8JD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2008 | Application for striking-off (1 page) |
24 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 November 2006 | Return made up to 11/09/06; full list of members (2 pages) |
20 November 2006 | Director's particulars changed (1 page) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 March 2006 | Return made up to 11/09/05; full list of members (2 pages) |
23 February 2006 | Director's particulars changed (1 page) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 January 2005 | Return made up to 11/09/04; full list of members (2 pages) |
22 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | New secretary appointed (1 page) |
17 December 2004 | Secretary resigned (1 page) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 September 2002 | Return made up to 11/09/02; full list of members
|
17 May 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
26 April 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
25 September 2001 | Return made up to 11/09/01; full list of members
|
25 May 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
14 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 42 high street irthlingborough northamptonshire NN9 5TN (1 page) |
24 September 1999 | Return made up to 11/09/99; full list of members
|
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
1 December 1998 | Director's particulars changed (1 page) |
11 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
30 June 1998 | Full accounts made up to 31 January 1998 (10 pages) |
2 September 1997 | Return made up to 01/08/97; full list of members
|
24 June 1997 | Accounting reference date extended from 31/08/97 to 31/01/98 (1 page) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | Secretary resigned (2 pages) |
1 August 1996 | Incorporation (12 pages) |