Slipton
Kettering
Northamptonshire
NN14 3AT
Director Name | Mr John Philip Hall |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1999(3 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Secretary |
Correspondence Address | 11 Wentworth Road Sherwood Nottingham Nottinghamshire NG5 2LL |
Secretary Name | Margaret Geraldine Hall |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 26 March 1999(3 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | Primrose Cottage Main Street, Slipton Kettering Northamptonshire NN14 3AS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Offices Of Valentine & Co 4 Dancastle Ct Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
10 September 2002 | Dissolved (1 page) |
---|---|
10 June 2002 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
21 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: primrose cottage main street, slipton kettering northamptonshire NN14 3AS (1 page) |
28 December 2000 | Statement of affairs (6 pages) |
28 December 2000 | Appointment of a voluntary liquidator (1 page) |
28 December 2000 | Resolutions
|
23 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
18 June 1999 | Company name changed adddata LIMITED\certificate issued on 21/06/99 (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |