Roade
Northampton
Northamptonshire
NN7 2ND
Secretary Name | Claire Myers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | 10 Blisworth Road Roade Northampton Northamptonshire NN7 2ND |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 25 New St Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £161,900 |
Gross Profit | £44,389 |
Net Worth | £1,046 |
Cash | £1,044 |
Current Liabilities | £19,951 |
Latest Accounts | 31 March 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2001 | Return made up to 02/03/01; full list of members (5 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
18 September 2000 | Return made up to 02/03/00; full list of members (5 pages) |
27 March 2000 | Full accounts made up to 31 March 1999 (6 pages) |
12 March 1999 | Secretary's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Return made up to 02/03/99; full list of members (5 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Company name changed thulium sot LIMITED\certificate issued on 26/03/98 (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
2 March 1998 | Incorporation (12 pages) |