Rothersthorpe
Northampton
NN7 3JB
Director Name | Rebecca Reece |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2002(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 June 2004) |
Role | Chartered Accountant |
Correspondence Address | Top Flat Great Pulteney Street Bath North East Somerset BA2 4DL |
Secretary Name | Rebecca Reece |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2002(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 June 2004) |
Role | Chartered Accountant |
Correspondence Address | Top Flat Great Pulteney Street Bath North East Somerset BA2 4DL |
Director Name | Ruby Rusy Bilimoria |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 February 2001) |
Role | Restaurant Operator |
Correspondence Address | The Old Gardens Armston Road Quorn Loughborough Leicestershire LE12 8QP |
Director Name | Rusy Piroshaw Bilimoria |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 February 2001) |
Role | Restaurant Operator |
Correspondence Address | The Old Gardens Armston Road Quorn Loughborough Leicestershire LE12 8QP |
Director Name | Francis Anthony John Stanton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 May 1999) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ty Golwg Y Maes Croesynypant Pontypool Monmouthshire NP4 8RE Wales |
Director Name | David Tonge |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 September 2002) |
Role | Chief Operations Accountant |
Correspondence Address | Turnstones Channer Drive Penn High Wycombe Buckinghamshire HP10 8HT |
Secretary Name | Rusy Piroshaw Bilimoria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 February 2001) |
Role | Restaurant Operator |
Correspondence Address | The Old Gardens Armston Road Quorn Loughborough Leicestershire LE12 8QP |
Secretary Name | David Tonge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | Turnstones Channer Drive Penn High Wycombe Buckinghamshire HP10 8HT |
Director Name | Legist Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | 11-59 High Road East Finchley London N2 8AW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£111,710 |
Cash | £57,745 |
Current Liabilities | £456,536 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2003 | Voluntary strike-off action has been suspended (1 page) |
18 February 2003 | Voluntary strike-off action has been suspended (1 page) |
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2003 | Application for striking-off (1 page) |
2 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
2 October 2002 | Return made up to 02/09/02; full list of members
|
23 September 2002 | Secretary resigned;director resigned (1 page) |
16 September 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | Return made up to 02/09/01; full list of members
|
17 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
31 August 2000 | Return made up to 02/09/00; full list of members (7 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 September 1999 | Return made up to 02/09/99; no change of members (4 pages) |
22 June 1999 | New director appointed (2 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 June 1999 | Director resigned (1 page) |
2 September 1998 | Return made up to 02/09/98; full list of members
|
19 December 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
11 December 1997 | Resolutions
|
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Ad 25/11/97--------- £ si 204748@1=204748 £ ic 2/204750 (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: 4 john carpenter street london EC4Y 0NH (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | Nc inc already adjusted 25/11/97 (1 page) |
11 November 1997 | Company name changed fcb 1258 LIMITED\certificate issued on 12/11/97 (2 pages) |
2 September 1997 | Incorporation (20 pages) |