Bugbrooke
Northampton
NN7 3QX
Secretary Name | Patricia Stark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 7 Almond Close Bugbrooke Northampton NN7 3QX |
Director Name | Neal James Abercrombie |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Solihull Road Shirley Solihull West Midlands B90 3HB |
Secretary Name | Ian Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Almond Close Bugbrooke Northampton NN7 3QX |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 November 2007 | Liquidators statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
13 November 2006 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: unit E5 kg business centre kingsfield way dallington northampton NN5 7QS (1 page) |
25 October 2005 | Resolutions
|
25 October 2005 | Statement of affairs (11 pages) |
25 October 2005 | Appointment of a voluntary liquidator (2 pages) |
10 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Memorandum and Articles of Association (6 pages) |
12 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
20 June 2003 | Particulars of mortgage/charge (11 pages) |
29 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
18 June 2002 | Particulars of mortgage/charge (11 pages) |
7 June 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New secretary appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Ad 26/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |