Eismann Way
Corby
Northamptonshire
NN17 5ZB
Director Name | David Kenneth Hammond |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(5 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 1 Springfield Road Rushden Northamptonshire NN10 0QT |
Director Name | Richard William Jenson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | 36 Bamburg Close Corby Northamptonshire NN18 9PA |
Secretary Name | Richard William Jenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(5 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 36 Bamburg Close Corby Northamptonshire NN18 9PA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 January 2002) |
Correspondence Address | 8 Salisbury Court London EC4Y 8AA |
Registered Address | Greenwood House 4/7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 April 2004 | Dissolved (1 page) |
---|---|
9 January 2004 | Completion of winding up (1 page) |
31 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2002 (2 pages) |
31 July 2002 | Notice of completion of voluntary arrangement (5 pages) |
11 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Order of court to wind up (2 pages) |
19 February 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 November 2001 (3 pages) |
27 January 2002 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
24 September 2001 | Return made up to 24/03/01; full list of members (5 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
30 November 2000 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
3 November 2000 | Director resigned (1 page) |
22 July 2000 | Particulars of mortgage/charge (5 pages) |
20 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 120 east road london N1 6AA (1 page) |
5 April 2000 | Company name changed macemind LIMITED\certificate issued on 06/04/00 (2 pages) |
24 March 2000 | Incorporation (15 pages) |