Northampton
NN2 8NW
Secretary Name | John Weston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(4 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 29 October 2009) |
Role | Company Director |
Correspondence Address | 11 Bradden Close Northampton NN2 8NW |
Secretary Name | Judith Weston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 October 2009) |
Role | Company Director |
Correspondence Address | 11 Bradden Close Northampton Northamptonshire NN2 8NW |
Director Name | Mr George Nicholas Falconer |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 June 2002) |
Role | Haulage Manger |
Correspondence Address | 20 Claribel Road London SW9 6TH |
Director Name | Sylvia Falconer |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 June 2002) |
Role | Book Keeper |
Correspondence Address | 20 Claribel Road London Sw2 |
Director Name | Daren Noel Macken |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2006) |
Role | Retail Tile Manager |
Country of Residence | England |
Correspondence Address | 15 Hinckley Road Leicester Forest East Leicester LE3 3GL |
Secretary Name | Mr George Nicholas Falconer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 June 2002) |
Role | Haulage Manger |
Correspondence Address | 20 Claribel Road London SW9 6TH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,258,822 |
Gross Profit | £394,242 |
Net Worth | £107,895 |
Current Liabilities | £273,524 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 March 2009 | Liquidators statement of receipts and payments to 9 March 2009 (5 pages) |
4 April 2008 | Appointment of a voluntary liquidator (1 page) |
4 April 2008 | Statement of affairs with form 4.19 (8 pages) |
21 March 2008 | Resolutions
|
1 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from unit 20 saddleback road westgate interchange northampton NN5 5HL (1 page) |
22 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
12 November 2007 | Return made up to 25/06/07; full list of members (7 pages) |
12 November 2007 | New secretary appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
8 August 2006 | Return made up to 25/06/06; full list of members (7 pages) |
3 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
23 September 2005 | Return made up to 25/06/05; full list of members (7 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
8 September 2004 | Return made up to 25/06/04; full list of members (7 pages) |
26 March 2004 | Particulars of mortgage/charge (9 pages) |
8 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
1 October 2003 | Return made up to 25/06/03; full list of members (7 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Secretary resigned;director resigned (1 page) |
5 December 2002 | Return made up to 25/06/02; full list of members (8 pages) |
3 December 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
22 November 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 November 2001 | Return made up to 25/06/01; full list of members (7 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Return made up to 25/06/00; full list of members (7 pages) |
26 July 2000 | Full accounts made up to 30 June 1999 (9 pages) |
26 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
9 September 1999 | Return made up to 25/06/99; full list of members
|
9 September 1999 | Ad 01/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | New secretary appointed;new director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
7 July 1998 | Director resigned (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
25 June 1998 | Incorporation (11 pages) |