Northampton
NN4 8EY
Secretary Name | Joy Elizabeth Connolly |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 32 Stimpson Avenue Abington Northampton NN1 4LP |
Director Name | Rachel Elizabeth Schampier |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2000(3 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Manager |
Correspondence Address | 65 Abbey Road Northampton Northamptonshire NN4 8EY |
Director Name | Barry Connolly |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 July 2000) |
Role | Company Director |
Correspondence Address | 32 Stimpson Avenue Abington Northampton NN1 4LP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Sterling Ford Stanhope House 4-8 Highgate High Street London N6 5YH |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £349,286 |
Gross Profit | £124,817 |
Net Worth | £7,473 |
Cash | £7,652 |
Current Liabilities | £69,887 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
23 July 2003 | Dissolved (1 page) |
---|---|
23 April 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 April 2003 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
8 April 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Liquidators statement of receipts and payments (5 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: c/o sterling ford 4 highgate hill street london N6 5YH (1 page) |
16 August 2001 | Statement of affairs (14 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: unit 5 quarry park close, moulton park indu est, northampton northamptonshire NN3 6QB (1 page) |
13 October 2000 | Resolutions
|
13 October 2000 | Appointment of a voluntary liquidator (2 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 30/05/00; full list of members
|
14 June 2000 | Full accounts made up to 31 May 1999 (9 pages) |
24 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
11 June 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
7 May 1999 | Return made up to 30/05/98; full list of members (6 pages) |
1 March 1999 | New director appointed (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Secretary resigned (1 page) |
30 May 1997 | Incorporation (12 pages) |