Kettering
Northamptonshire
NN16 9EX
Secretary Name | Scott Gelsthorpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 January 2006) |
Role | Managing Director |
Correspondence Address | 114 Kingsley Avenue Kettering Northamptonshire NN16 9EX |
Director Name | Andrew Yeoman |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 1999) |
Role | Investigator |
Correspondence Address | 15 The Gallery Lower Street Stansted Essex CM24 8LY |
Secretary Name | Jerry Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 41 Glencoe Avenue Ilford Essex IG2 7AL |
Director Name | Paula Young |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 November 2004) |
Role | Company Director |
Correspondence Address | 41 Glencoe Avenue Ilford Essex IG2 7AL |
Secretary Name | Sheryl Louise Gelsthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 2003) |
Role | Secretary |
Correspondence Address | 1 Doves Cottages Gravel Lane Chigwell Essex IG7 6DB |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Active House 51 Cloth Fair London EC1A 7JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23,604 |
Cash | £362 |
Current Liabilities | £60,156 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
15 November 2004 | Director resigned (1 page) |
18 May 2004 | Return made up to 21/04/04; full list of members
|
30 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New secretary appointed (1 page) |
24 December 2003 | Return made up to 21/04/03; full list of members (7 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: 37 cloth fair london EC1A 7JQ (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 November 2003 | Ad 18/07/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
31 May 2002 | Return made up to 21/04/02; full list of members
|
10 April 2002 | Registered office changed on 10/04/02 from: hertford house 36 stanstead road hertford hertfordshire SG13 7HY (1 page) |
25 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 June 2001 | Return made up to 21/04/01; full list of members (6 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | New director appointed (2 pages) |
4 May 2000 | Return made up to 21/04/00; full list of members
|
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New secretary appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
20 August 1999 | New secretary appointed (2 pages) |