Upper Boddington
Daventry
Northamptonshire
NN11 6DW
Secretary Name | Graham Willington |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1999(4 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Contracts Manager |
Correspondence Address | 88 Lewis Road Radford Semele Leamington Spa Warwickshire CV31 1UP |
Secretary Name | Diane Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Role | Record Drawings Technician |
Correspondence Address | 2 West Hill Cottages High Street Culworth Banbury Oxfordshire OX17 2BE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4th Floor Holborn Hall 100 Grays Inn Road London WC1X 8AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
5 June 2004 | Dissolved (1 page) |
---|---|
5 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 March 2004 | Liquidators statement of receipts and payments (5 pages) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 8 baltic street east london EC1Y 0UP (1 page) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
30 March 2002 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 49 post street godmanchester huntingdon cambridgeshire PE29 2AQ (1 page) |
26 March 2001 | Statement of affairs (7 pages) |
26 March 2001 | Appointment of a voluntary liquidator (1 page) |
26 March 2001 | Resolutions
|
12 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: oak farm upper boddington daventry northamptonshire NN11 6DW (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Return made up to 11/01/00; full list of members (7 pages) |
29 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2000 | Secretary resigned (1 page) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: 84 temple avenue temple avenue london EC4Y 0HP (1 page) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
11 January 1999 | Incorporation (13 pages) |