Kislingbury
Northampton
Northamptonshire
NN7 4AJ
Director Name | Norman Anthony Lynch |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years (closed 11 February 2003) |
Role | Consultant |
Correspondence Address | 1 Guion Road Fulham London SW6 4UD |
Secretary Name | Steven Paul Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | The Paddocks Back Lane Great Brington Northamptonshire NN7 4HY |
Director Name | Norman Anthony Lynch |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 10 Christchurch Terrace London SW3 4AJ |
Secretary Name | Richard Alan Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Lawyer |
Correspondence Address | 19 Cedar Close Southend On Sea Essex SS2 5HW |
Director Name | Richard Alan Sutton |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 2001) |
Role | Company Lawyer |
Correspondence Address | 19 Cedar Close Southend On Sea Essex SS2 5HW |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Registered Address | 1 Guion Road Fulham London SW6 4UD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,119 |
Current Liabilities | £4,989 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 June 2002 | Accounting reference date shortened from 31/07/02 to 30/09/01 (1 page) |
24 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2001 | Return made up to 08/07/00; full list of members (6 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
19 July 2001 | New director appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 45 queen anne street london W1M 9FA (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 December 1999 | New director appointed (3 pages) |
10 December 1999 | Director resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
11 November 1999 | Memorandum and Articles of Association (10 pages) |
4 November 1999 | Company name changed boundary corner LIMITED\certificate issued on 05/11/99 (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Incorporation (15 pages) |