Highfield Park, Creaton
Northampton
Northamptonshire
NN6 8NT
Secretary Name | Ursula Mary Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1999(10 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Solicitor |
Correspondence Address | Highfield Grange Highfield Park, Creaton Northampton Northamptonshire NN6 8NT |
Director Name | Suzanne Sharon Bregazzi |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2003(4 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Certified Accountant Acca |
Correspondence Address | Thie Jeroi Mullinaragher Road, St. Marks Ballasalla Isle Of Man IM9 3AQ |
Director Name | Ms Amy Keane |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Attorney |
Correspondence Address | 5 Tene Acres Shenley Church End Milton Keynes Buckinghamshire MK5 6JR |
Director Name | Mr Kevin John Rafferty |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 18 The Cherry Walk Tromode Douglas Isle Of Man IM2 5NN |
Secretary Name | Ms Amy Keane |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Tene Acres Shenley Church End Milton Keynes Buckinghamshire MK5 6JR |
Director Name | Gordon Keith Harris |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2003) |
Role | Surveyor |
Correspondence Address | Reayrt Curn Balleira Road Kirk Michael Isle Of Man IM6 1EE |
Registered Address | K P M G Corporate Recovery 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,671,000 |
Net Worth | £1,312,000 |
Cash | £299,000 |
Current Liabilities | £113,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 August 2006 | Dissolved (1 page) |
---|---|
31 May 2006 | Return of final meeting in a members' voluntary winding up (5 pages) |
24 February 2006 | Liquidators statement of receipts and payments (6 pages) |
22 August 2005 | Liquidators statement of receipts and payments (5 pages) |
25 February 2005 | Liquidators statement of receipts and payments (5 pages) |
31 August 2004 | Liquidators statement of receipts and payments (5 pages) |
24 May 2004 | Director resigned (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: the old coach house bergh apton norwich norfolk NR15 1DD (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 July 2003 | Res re specie (1 page) |
30 July 2003 | Declaration of solvency (3 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | Appointment of a voluntary liquidator (1 page) |
26 June 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
1 March 2003 | Return made up to 01/02/03; full list of members
|
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Auditor's resignation (1 page) |
7 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
31 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 March 2000 | Amending 882R (2 pages) |
1 March 2000 | Return made up to 01/02/00; full list of members
|
21 December 1999 | New secretary appointed;new director appointed (2 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: 24 garthwaite crescent shenley brook end milton keynes buckinghamshire MK5 7AX (1 page) |
10 December 1999 | Secretary resigned;director resigned (1 page) |
3 December 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 5 tene acres shenley church end milton keynes buckinghamshire MK5 6JR (1 page) |
8 March 1999 | Ad 12/02/99--------- £ si 614097@1=614097 £ ic 2/614099 (2 pages) |
8 March 1999 | Ad 02/02/99--------- £ si 2@1=2 £ ic 614099/614101 (2 pages) |
9 February 1999 | New director appointed (2 pages) |