Chapel Brampton
Northampton
NN6 8AF
Director Name | Miss Charlotte Victoria Inwood |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1998(same day as company formation) |
Role | Telephone Sales |
Country of Residence | England |
Correspondence Address | 9 Welford Road Chapel Brampton Northampton NN6 8AF |
Secretary Name | Miss Charlotte Victoria Inwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 1998(same day as company formation) |
Role | Telephone Sales |
Country of Residence | England |
Correspondence Address | 9 Welford Road Chapel Brampton Northampton NN6 8AF |
Director Name | Glenn Thomas Smith |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 32 The Lawns Dallington Northampton NN5 6AF |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£16,403 |
Cash | £3,645 |
Current Liabilities | £136,149 |
Latest Accounts | 30 November 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 September 2007 | Dissolved (1 page) |
---|---|
11 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 April 2007 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
24 March 2006 | Liquidators statement of receipts and payments (10 pages) |
4 October 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
23 March 2004 | Statement of affairs (11 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Appointment of a voluntary liquidator (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 9 welford road chapel brampton northampton northamptonshire NN6 8AF (1 page) |
22 April 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
13 January 2003 | Return made up to 05/11/02; full list of members (8 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
20 November 2001 | Return made up to 05/11/01; full list of members
|
2 November 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Return made up to 05/11/00; full list of members
|
4 September 2000 | New director appointed (2 pages) |
18 July 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 4 galliard court baronson gardens northampton NN1 4NU (1 page) |
24 January 2000 | Return made up to 05/11/99; full list of members (6 pages) |
11 November 1999 | 88(2)R subscriber shares n/q (2 pages) |
19 April 1999 | Ad 13/04/99--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
5 November 1998 | Incorporation (11 pages) |