Barton Seagrave
Kettering
Northamptonshire
NN15 6RS
Director Name | Mr William Simon Broome |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2006(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 24 May 2016) |
Role | Web Designer |
Country of Residence | Scotland |
Correspondence Address | Douglas House Douglas Road Melrose Roxburghshire TD6 9QT Scotland |
Secretary Name | Mr Simon James Hopkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 2006(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | 50 Farringdon Road Ground Floor London EC1M 3HE |
Director Name | Samantha Groves |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Director Membership Organisati |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Ecton Lane Sywell Northamptonshire NN6 0BB |
Director Name | Mr Simon James Hopkins |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5d Heath Hurst Road London NW3 2RU |
Secretary Name | Mr Ian John Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Director - Lifestyle Managemen |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm 165 Ecton Lane Sywell Northamptonshire NN6 0BB |
Secretary Name | Sully Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(1 year, 11 months after company formation) |
Appointment Duration | 8 months (resigned 28 December 2006) |
Correspondence Address | 8 Unity Street College Green Bristol Avon BS1 5HH |
Website | www.nrpt.co.uk |
---|---|
Telephone | 01536 425920 |
Telephone region | Kettering |
Registered Address | 50 Farringdon Road Ground Floor London EC1M 3HE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £929 |
Cash | £30,817 |
Current Liabilities | £766,999 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2016 | Application to strike the company off the register (3 pages) |
4 February 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 November 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Director's details changed for Mr Ian John Groves on 1 September 2013 (2 pages) |
28 August 2014 | Director's details changed for Mr Ian John Groves on 1 September 2013 (2 pages) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Ian John Groves on 1 September 2013 (2 pages) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Registered office address changed from 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 14 June 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 May 2010 | Secretary's details changed for Mr Simon James Hopkins on 17 May 2010 (1 page) |
18 May 2010 | Secretary's details changed for Mr Simon James Hopkins on 17 May 2010 (1 page) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 August 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
18 August 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 1 c/o hopkins consulting procter street london WC1V 6PG (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 1 c/o hopkins consulting procter street london WC1V 6PG (1 page) |
18 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 1 procter street london WC1V 6PG (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 1 procter street london WC1V 6PG (1 page) |
19 June 2008 | Director's change of particulars / ian groves / 19/06/2008 (1 page) |
19 June 2008 | Secretary's change of particulars / simon hopkins / 19/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / ian groves / 19/06/2008 (1 page) |
19 June 2008 | Secretary's change of particulars / simon hopkins / 19/06/2008 (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
5 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
5 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: sully partnership 8 unity street college green bristol BS1 5HH (1 page) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: sully partnership 8 unity street college green bristol BS1 5HH (1 page) |
23 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
23 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
15 June 2006 | Return made up to 17/05/06; full list of members
|
15 June 2006 | Return made up to 17/05/06; full list of members
|
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: grange farm 165 ecton lane sywell northamptonshire NN6 0BB (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: grange farm 165 ecton lane sywell northamptonshire NN6 0BB (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: ellwood chiltern hill chalfont st peter buckinghamshire SL9 9TU (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: ellwood chiltern hill chalfont st peter buckinghamshire SL9 9TU (1 page) |
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 September 2005 | Return made up to 17/05/05; full list of members
|
9 September 2005 | Return made up to 17/05/05; full list of members
|
23 May 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
23 May 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
25 May 2004 | Company name changed the register of personal trainer s LIMITED\certificate issued on 25/05/04 (2 pages) |
25 May 2004 | Company name changed the register of personal trainer s LIMITED\certificate issued on 25/05/04 (2 pages) |
17 May 2004 | Incorporation (24 pages) |
17 May 2004 | Incorporation (24 pages) |