Park Lane
Harpole
Northampton
NN7 4BT
Director Name | Krystof Szokalo |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 May 2005) |
Role | Consultant |
Correspondence Address | Rannoch House Eaton Place Baslow Derbyshire DE45 1RW |
Director Name | Mr Jeremy Nigel Sokel |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 16 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Redington Road London NW3 7RG |
Secretary Name | Mr Jeremy Nigel Sokel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Redington Road London NW3 7RG |
Director Name | Mr Geoffrey Frank Harold Bibby |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | South Dalton Willington Lane Clotton Tarporley Cheshire CW6 0HQ |
Director Name | Stephen Bruce |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 September 2005) |
Role | Company Director |
Correspondence Address | 10 Orchard Avenue Broadgreen Liverpool Merseyside L14 3NQ |
Director Name | Mr Simon Dutton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 57 Ambleside Road Liverpool Merseyside L18 9XT |
Director Name | Mr Timothy Joseph Christopher Flood |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Quakers Meadow Knowsley Prescot Merseyside L34 0HX |
Director Name | Shaun Little |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 30 Coe Lane Tarleton Lancashire PR4 6HH |
Secretary Name | Mr Simon Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 57 Ambleside Road Liverpool Merseyside L18 9XT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,222,696 |
Gross Profit | £2,024,978 |
Net Worth | -£1,848,068 |
Cash | £234,579 |
Current Liabilities | £4,319,841 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2009 | Notice of move from Administration to Dissolution (7 pages) |
29 December 2008 | Administrator's progress report to 16 November 2008 (5 pages) |
13 June 2008 | Notice of extension of period of Administration (1 page) |
2 January 2008 | Administrator's progress report (5 pages) |
20 June 2007 | Notice of extension of period of Administration (1 page) |
21 November 2006 | Notice of extension of period of Administration (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
15 June 2006 | Administrator's progress report (8 pages) |
1 June 2006 | Secretary resigned (1 page) |
18 May 2006 | Notice of extension of period of Administration (1 page) |
23 December 2005 | Administrator's progress report (8 pages) |
14 November 2005 | Secretary resigned;director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
23 September 2005 | Company name changed counterline LIMITED\certificate issued on 23/09/05 (2 pages) |
18 July 2005 | Statement of administrator's proposal (24 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: randles road knowsley business park prescot merseyside L34 9HZ (1 page) |
24 May 2005 | Appointment of an administrator (1 page) |
23 February 2005 | Particulars of mortgage/charge (15 pages) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2005 | Return made up to 15/01/05; full list of members
|
7 January 2005 | Particulars of mortgage/charge (5 pages) |
7 January 2005 | Particulars of mortgage/charge (8 pages) |
5 October 2004 | Director resigned (1 page) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Return made up to 15/01/04; full list of members (12 pages) |
20 February 2004 | Particulars of mortgage/charge (9 pages) |
16 December 2003 | Director resigned (1 page) |
10 November 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
10 November 2003 | Resolutions
|
30 October 2003 | Full accounts made up to 31 December 2002 (24 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
27 April 2003 | Return made up to 15/01/03; full list of members (11 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
27 October 2002 | Ad 06/08/02--------- £ si 390300@1=390300 £ ic 375001/765301 (2 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: 20 redington gardens hampshire london NW3 7SA (1 page) |
7 October 2002 | Ad 06/08/02--------- £ si 375000@1=375000 £ ic 1/375001 (4 pages) |
4 October 2002 | Nc inc already adjusted 06/08/02 (1 page) |
4 October 2002 | Resolutions
|
19 August 2002 | Particulars of mortgage/charge (6 pages) |
14 August 2002 | Particulars of mortgage/charge (5 pages) |
13 August 2002 | New director appointed (1 page) |
13 August 2002 | New director appointed (1 page) |
13 August 2002 | Resolutions
|
13 August 2002 | New director appointed (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 March 2002 | New secretary appointed;new director appointed (3 pages) |
7 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
15 January 2002 | Incorporation (17 pages) |