Kettering
Northamptonshire
NN16 8UL
Director Name | Mr David Leslie Bates |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW Wales |
Director Name | Antony James Dent |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Orchard 82 Greenhill Road Sandford Winscombe Avon BS25 5PB |
Director Name | Ian Robin Pearson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood, Brockley Hall Backwell North Somerset BS48 4AY |
Director Name | Mr John Wood |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadlands Raunds Wellingborough Northamptonshire NN9 6QL |
Secretary Name | Dr Kevin Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Antony James Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Orchard 82 Greenhill Road Sandford Winscombe Avon BS25 5PB |
Director Name | David Dodd |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 March 2003) |
Role | Patent Attorney |
Correspondence Address | 38 Saint Andrews Road South Lytham St. Annes Lancashire FY8 1PS |
Director Name | Mr Jon Vincent Woods |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old House 9 South Downs Road Hale Altrincham Cheshire WA14 3HP |
Director Name | Haris Basit |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 2006) |
Role | Company Director |
Correspondence Address | 6987 Queenswood Way San Jose California Ca 95120 Foreign |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£159,693 |
Cash | £40,799 |
Current Liabilities | £268,781 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 May 2008 | Court order insolvency:replacement of liquidator (7 pages) |
2 May 2008 | Appointment of a voluntary liquidator (1 page) |
26 March 2008 | Liquidators statement of receipts and payments to 21 August 2008 (5 pages) |
13 April 2007 | Resolutions
|
20 March 2007 | Declaration of solvency (3 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 63 broad green wellingborough northants NN8 4LQ (1 page) |
6 March 2007 | Resolutions
|
6 March 2007 | Appointment of a voluntary liquidator (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
8 May 2006 | Return made up to 08/05/06; full list of members (6 pages) |
17 March 2006 | New director appointed (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: main house 29-31 main road, wilby wellingborough northamptonshire NN8 2UB (1 page) |
3 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 November 2004 | Particulars of contract relating to shares (3 pages) |
18 November 2004 | Particulars of contract relating to shares (3 pages) |
18 November 2004 | Ad 02/11/04--------- £ si [email protected]=1091 £ si 1120000@1=1120000 £ ic 1087/1122178 (2 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Nc inc already adjusted 02/11/04 (2 pages) |
10 November 2004 | Resolutions
|
15 May 2004 | Return made up to 08/05/04; no change of members (7 pages) |
25 March 2004 | New director appointed (2 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
20 March 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
11 March 2003 | Director resigned (1 page) |
16 May 2002 | Return made up to 08/05/02; no change of members (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
27 June 2001 | Ad 01/01/01--------- £ si [email protected] (3 pages) |
27 June 2001 | £ nc 1000/10000 01/01/01 (1 page) |
27 June 2001 | Ad 08/05/00--------- £ si [email protected] (3 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Ad 30/01/01-15/04/01 £ si [email protected] (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: leveret house nailsea wall lane, nailsea bristol avon BS48 4DD (1 page) |
14 June 2001 | Return made up to 08/05/01; full list of members (10 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned;director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
26 July 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
11 May 2000 | Secretary resigned (1 page) |