Wellingborough
Northamptonshire
NN8 2LP
Director Name | Mr Stephen Frederick Ward |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Riverwell Ecton Brook Northampton Northamptonshire NN3 5EG |
Secretary Name | Mr Stephen Frederick Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Riverwell Ecton Brook Northampton Northamptonshire NN3 5EG |
Director Name | Robert Anthony John White |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hollinwell Close Whitestone, Nuneaton Warwickshire CV11 6TU |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2009 | Notice of move from Administration to Dissolution (14 pages) |
13 July 2009 | Administrator's progress report to 3 July 2009 (14 pages) |
26 January 2009 | Administrator's progress report to 17 January 2009 (11 pages) |
11 December 2008 | Statement of affairs with form 2.15B/2.14B (7 pages) |
9 September 2008 | Statement of administrator's proposal (14 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from home farm business park church way, whittlebury towcester northamptonshire NN12 8XS (1 page) |
24 July 2008 | Appointment of an administrator (1 page) |
27 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
7 March 2006 | Particulars of mortgage/charge (7 pages) |
11 August 2005 | Director resigned (1 page) |
20 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 September 2004 | Particulars of mortgage/charge (11 pages) |
18 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 August 2003 | Return made up to 01/06/03; full list of members
|
18 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 March 2003 | Ad 26/07/02--------- £ si 8@1=8 £ ic 22/30 (2 pages) |
5 August 2002 | Ad 26/07/02--------- £ si 2@1=2 £ ic 20/22 (2 pages) |
20 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
15 August 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |