Northampton
Northamptonshire
NN3 3BJ
Secretary Name | Pamela Bingley |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2000(2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Systems Professor |
Correspondence Address | Oak Gates 22 Holmfield Way Weston Favell Northampton NN3 3BJ |
Director Name | Pamela Bingley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2003(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | 22 Holmfield Way Northampton Northamptonshire NN3 3BJ |
Director Name | Gerald Glenn Henderson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2001(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 November 2003) |
Role | Manager |
Correspondence Address | 20 Naranja Way Portola Valley California United States |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Smith And Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£242,044 |
Cash | £27,166 |
Current Liabilities | £141,375 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 June 2006 | Dissolved (1 page) |
---|---|
22 March 2006 | Notice of move from Administration to Dissolution (8 pages) |
25 October 2005 | Administrator's progress report (7 pages) |
20 September 2005 | Notice of extension of period of Administration (1 page) |
21 April 2005 | Administrator's progress report (9 pages) |
21 January 2005 | Result of meeting of creditors (2 pages) |
18 November 2004 | Statement of affairs (7 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: unit 6 riverside business park e carousel way northampton northamptonshire NN3 9HG (1 page) |
30 September 2004 | Appointment of an administrator (1 page) |
26 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 January 2004 | Director resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
28 November 2003 | Particulars of mortgage/charge (5 pages) |
25 November 2003 | Company name changed telemark cryogenics LIMITED\certificate issued on 25/11/03 (3 pages) |
13 March 2003 | Return made up to 02/03/03; full list of members
|
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Ad 06/12/00--------- £ si 96@1 (2 pages) |
31 January 2001 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: jubilee house billing brook road northampton northamptonshire NN3 8NW (1 page) |
2 October 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: d p c vernon road stoke on trent staffordshire ST4 2QY (1 page) |
12 September 2000 | £ nc 100/200 06/09/00 (1 page) |
12 September 2000 | Resolutions
|
3 August 2000 | Resolutions
|
3 August 2000 | Ad 19/07/00--------- £ si 48@1=48 £ ic 1/49 (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: vernon road stoke-on-trent staffordshire ST4 2QY (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
20 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Incorporation (12 pages) |