Little Houghton
Northampton
NN7 1AJ
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 2003(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 May 2009) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Stuart Robert Hartley Beevor |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Yorktown Burgh Heath Road Epsom Surrey KT17 4LS |
Secretary Name | Andrew David Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Gloucestershire Lea Warfield Berkshire RG42 3XQ |
Director Name | Mr Stephen John Mundy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Upper Edgeborough Road Guildford Surrey GU1 2BJ |
Director Name | Ms Susan Roche |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2008) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 32 Manor Way Guildford Surrey GU2 7RP |
Director Name | Mr Alexander Smedley Wilson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 April 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 64 Claygate Lane Esher Surrey KT10 0BJ |
Director Name | Mr Christopher Raymond Andrew Darroch |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 September 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Claremount Avenue Giffnock Glasgow G46 6UT Scotland |
Director Name | Mr David Ian Hunter |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Leewood, Titwood Road Newton Mearns Glasgow G77 6RP Scotland |
Director Name | Mr David Leslie Waterworth |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 September 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Cameron Street Dunfermline Fife KY12 8DE Scotland |
Secretary Name | Clare Frances Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 11 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 61 Queens Road East Sheen SW14 8PH |
Director Name | Mr Andrew Banks |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Downs Cottage Melton Avenue Storrington West Sussex RH20 4BH |
Director Name | Mr Timothy Simon Winslow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 September 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Dial House 24 Birds Hill Road Oxshott Surrey KT22 0NJ |
Director Name | Mr Mark Peter Creedy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2008) |
Role | Managing Director (Property) |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2008 | Application for striking-off (1 page) |
30 October 2008 | Appointment terminated director timothy winslow (1 page) |
30 October 2008 | Appointment terminated director christopher darroch (1 page) |
28 July 2008 | Appointment terminated director mark creedy (1 page) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
20 May 2008 | Appointment terminated director susan roche (1 page) |
19 May 2008 | Director appointed william hughes (2 pages) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
11 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
10 January 2007 | New director appointed (4 pages) |
2 January 2007 | Director resigned (1 page) |
27 September 2006 | New director appointed (3 pages) |
25 September 2006 | Director resigned (1 page) |
5 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
18 May 2006 | Director's particulars changed (1 page) |
6 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
19 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
8 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
14 March 2005 | Director's particulars changed (1 page) |
12 January 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
24 November 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | Return made up to 30/05/04; full list of members (3 pages) |
26 May 2004 | Resolutions
|
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
4 September 2003 | New director appointed (1 page) |
4 September 2003 | New secretary appointed (1 page) |
3 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
18 June 2003 | Return made up to 30/05/03; full list of members (3 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Secretary resigned (1 page) |
30 October 2002 | Accounting reference date extended from 31/12/01 to 31/12/02 (1 page) |
7 May 2002 | Resolutions
|
25 April 2002 | Particulars of mortgage/charge (15 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (3 pages) |
5 February 2002 | Director resigned (1 page) |
2 January 2002 | Resolutions
|
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 190 strand london WC2R 1JN (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
19 July 2001 | Incorporation (19 pages) |