Duston
Northampton
NN5 6AZ
Secretary Name | Wwilliam Thomas Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1997(1 day after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Builder |
Correspondence Address | 4 Ipswich Road Holland On Sea Essex CO15 5DE |
Secretary Name | David Sulweyn Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Builder |
Correspondence Address | 113 Mendip Road Northampton Northamptonshire NN5 6BA |
Director Name | David Sulweyn Lewis |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 113 Mendip Road Northampton Northamptonshire NN5 6BA |
Director Name | Wwilliam Thomas Lewis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 1998) |
Role | Builder |
Correspondence Address | 4 Ipswich Road Holland On Sea Essex CO15 5DE |
Director Name | Colin Peter Murton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 May 1999) |
Role | Drainage Plumbing |
Correspondence Address | 40 Beaune Close Northampton Northamptonshire NN5 6EJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Sterling Ford 6-10 Cambridge Terrace London NW1 4JW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £106,470 |
Gross Profit | £50,727 |
Net Worth | -£602 |
Cash | £513 |
Current Liabilities | £46,477 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 September 2002 | Dissolved (1 page) |
---|---|
20 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 June 2002 | Liquidators statement of receipts and payments (5 pages) |
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
20 June 2001 | Liquidators statement of receipts and payments (5 pages) |
25 January 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2000 | Liquidators statement of receipts and payments (5 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 1 booth house booth lane north northampton northamptonshire NN3 6JE (1 page) |
16 June 1999 | Statement of affairs (8 pages) |
16 June 1999 | Appointment of a voluntary liquidator (2 pages) |
16 June 1999 | Resolutions
|
1 June 1999 | New secretary appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 October 1998 | New director appointed (2 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: 33 westwood avenue south harrow middlesex HA2 8NR (1 page) |
18 September 1998 | Director resigned (1 page) |
23 April 1998 | Return made up to 05/03/98; full list of members (6 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New secretary appointed;new director appointed (2 pages) |
13 March 1997 | Director resigned (1 page) |
5 March 1997 | Incorporation (10 pages) |