Islip
Kettering
Northamptonshire
NN14 3LB
Director Name | Mr Peter Lloyd Waddup |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Newbold Close Oundle Peterborough Cambridgeshire PE8 4QS |
Secretary Name | Mr Peter Lloyd Waddup |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Newbold Close Oundle Peterborough Cambridgeshire PE8 4QS |
Director Name | Wayne Martin Allen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2b Cross Lane Aldwincle Kettering Northamptonshire NN14 3EG |
Director Name | George Anthony Norman |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Bromsall House Podington Wellingborough Northants NN29 7HX |
Director Name | Mr David Richard Baughan |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2003) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bodiam Close Thrapston Kettering Northamptonshire NN14 4SB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 November 2007 | Dissolved (1 page) |
---|---|
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
10 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2007 | Liquidators statement of receipts and payments (5 pages) |
18 December 2006 | Liquidators statement of receipts and payments (5 pages) |
14 June 2006 | Liquidators statement of receipts and payments (5 pages) |
28 December 2005 | Liquidators statement of receipts and payments (5 pages) |
24 June 2005 | Liquidators statement of receipts and payments (5 pages) |
4 June 2004 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 February 2004 | Result of meeting of creditors (35 pages) |
13 February 2004 | Statement of affairs (12 pages) |
14 January 2004 | Statement of administrator's proposal (34 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: bridge street thrapston northamptonshire NN14 4LR (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Appointment of an administrator (1 page) |
28 October 2003 | Particulars of mortgage/charge (5 pages) |
19 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
26 April 2003 | Return made up to 14/03/03; full list of members
|
9 October 2002 | New director appointed (2 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 May 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
22 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
8 April 2002 | Particulars of contract relating to shares (4 pages) |
8 April 2002 | Statement of affairs (27 pages) |
8 April 2002 | Ad 31/01/02--------- £ si 43751@1=43751 £ ic 1/43752 (2 pages) |
5 April 2002 | Conve 31/01/02 (1 page) |
5 April 2002 | Resolutions
|
28 March 2002 | Registered office changed on 28/03/02 from: hillgate house 26 old bailey london EC4M 7HS (1 page) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | Incorporation (15 pages) |