Holcot
Northampton
Northamptonshire
NN6 9SN
Secretary Name | Kim Jane Turnbull |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Milton Grove Bletchley Milton Keynes Buckinghamshire MK3 5BH |
Director Name | Sarah Nichols |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2002(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | Ivy House Sywell Road, Holcot Northampton NN6 9SN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Geoffrey Martin & Co 7 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
20 January 2007 | Dissolved (1 page) |
---|---|
20 October 2006 | Liquidators statement of receipts and payments (5 pages) |
20 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Appointment of a voluntary liquidator (1 page) |
7 March 2005 | Statement of affairs (5 pages) |
7 March 2005 | Resolutions
|
2 March 2005 | Registered office changed on 02/03/05 from: moreton house 31 high street buckingham buckinghamshire MK18 1NU (1 page) |
1 September 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
13 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
21 August 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
17 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
1 December 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: first floor st giles house 15/21 victoria road, bletchley milton keynes buckinghamshire MK2 2NG (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Ad 31/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
7 January 2002 | Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page) |
11 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
23 May 2000 | Return made up to 28/04/00; full list of members
|
12 November 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
12 November 1999 | Resolutions
|
6 June 1999 | Return made up to 28/04/99; full list of members (6 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: 9 high street woburn sands milton keynes MK17 8RF (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
28 April 1998 | Incorporation (17 pages) |