Wellingborough
Northamptonshire
NN8 3FG
Secretary Name | Amanda Good |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2001(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 52 Hatfield Close Wellingborough Northamptonshire NN8 3FG |
Director Name | Mr Richard Peter Hawkins |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Garth Cottage Forest Road, Binfield Bracknell Berkshire RG42 4HA |
Secretary Name | Jagdish Dutt Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 332 Horton Road Datchet Slough Berkshire SL3 9HY |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Poppleton And Appleby 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,525 |
Cash | £10,708 |
Current Liabilities | £107,294 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 September 2004 | Dissolved (1 page) |
---|---|
7 June 2004 | Liquidators statement of receipts and payments (5 pages) |
7 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
6 January 2003 | Appointment of a voluntary liquidator (1 page) |
6 January 2003 | Statement of affairs (7 pages) |
6 January 2003 | Resolutions
|
11 December 2002 | Registered office changed on 11/12/02 from: eagle house 28 billing road northampton northamptonshire NN1 5AJ (1 page) |
23 July 2002 | Director resigned (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (8 pages) |
3 July 2001 | Return made up to 11/06/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 August 1999 (7 pages) |
16 August 2000 | Return made up to 11/06/00; full list of members
|
21 February 2000 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
21 November 1999 | Return made up to 11/06/99; full list of members
|
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: 332 horton road datchet slough berkshire SL3 9HY (1 page) |
6 July 1998 | Ad 11/06/98--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 July 1998 | Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page) |
6 July 1998 | New director appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
11 June 1998 | Incorporation (14 pages) |