Denford
Northampton
Northamptonshire
NN14 4QY
Director Name | Mr Deryck Christopher Wicks |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Larkhill Rushden Northamptonshire NN10 9RG |
Secretary Name | REID & Co Professional Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 August 2001(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 13 May 2008) |
Correspondence Address | Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH |
Secretary Name | Simone Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 21 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Windmill Lane Raunds Wellingborough Northamptonshire NN9 6LA |
Director Name | REID & Co Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH |
Secretary Name | REID & Co Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £71,612 |
Cash | £280 |
Current Liabilities | £520,021 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 November 2007 | Liquidators statement of receipts and payments (5 pages) |
24 May 2007 | Liquidators statement of receipts and payments (5 pages) |
10 November 2006 | Liquidators statement of receipts and payments (5 pages) |
23 May 2006 | Liquidators statement of receipts and payments (5 pages) |
21 November 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2004 | Resolutions
|
9 November 2004 | Statement of affairs (7 pages) |
9 November 2004 | Appointment of a voluntary liquidator (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: witan court 305 upper fourth street milton keynes buckinghamshire MK9 1EH (1 page) |
25 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
31 May 2002 | Return made up to 09/05/02; full list of members (5 pages) |
16 May 2002 | Director resigned (1 page) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Secretary's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
12 July 2001 | Return made up to 09/05/01; full list of members (7 pages) |
18 May 2001 | Secretary's particulars changed (1 page) |
2 November 2000 | Secretary resigned (1 page) |
2 November 2000 | New secretary appointed (2 pages) |
23 September 2000 | Particulars of mortgage/charge (7 pages) |
11 July 2000 | Ad 09/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 July 2000 | Ad 23/06/00--------- £ si 10@1=10 £ ic 1000/1010 (2 pages) |
6 June 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |