Stamford
Lincolnshire
PE9 1EE
Director Name | Mr Philip Ashley John De Clermont |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 13 March 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 4 Pitsford Road Moulton Northampton Northamptonshire NN3 7SS |
Director Name | Mr Dennis Sidney Marrison |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 13 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Road Albrighton Wolverhampton WV7 3LB |
Director Name | Mr Jason Ray Wilder |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 13 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leaholm High Street Denford Northamptonshire NN14 4EQ |
Secretary Name | Mr Ralph Francis Brindle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 13 March 2013) |
Role | Company Director |
Correspondence Address | 3 Radcliffe Road Stamford Lincolnshire PE9 1EE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | C/O Baker Tilly 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2012 | Court order insolvency:= court order re. Dissolved date of company (2 pages) |
6 May 2008 | Notice to Registrar in respect of date of dissolution (2 pages) |
24 January 2008 | Notice of move from Administration to Dissolution (12 pages) |
30 July 2007 | Administrator's progress report (13 pages) |
21 April 2007 | Administrator's progress report (12 pages) |
1 December 2006 | Result of meeting of creditors (2 pages) |
14 September 2006 | Statement of administrator's proposal (45 pages) |
21 August 2006 | Statement of affairs (12 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: corby windows LIMITED, pywell road, willowbrook east industrial estate, corby northamptonshire NN17 5XJ (1 page) |
24 July 2006 | Appointment of an administrator (1 page) |
2 August 2005 | Return made up to 22/07/05; full list of members (4 pages) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Location of debenture register (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: pywell road willowbrook industrial estate corby northamptonshire NN17 5XJ (1 page) |
29 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2004 | Statement of affairs (105 pages) |
2 November 2004 | Ad 17/09/04--------- £ si 199999@1=199999 £ ic 300001/500000 (2 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Resolutions
|
6 October 2004 | Particulars of mortgage/charge (4 pages) |
6 October 2004 | Particulars of mortgage/charge (4 pages) |
30 September 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
30 September 2004 | Ad 17/09/04--------- £ si 300000@1=300000 £ ic 1/300001 (2 pages) |
30 September 2004 | Particulars of mortgage/charge (13 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New secretary appointed;new director appointed (2 pages) |
8 September 2004 | Memorandum and Articles of Association (9 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Nc inc already adjusted 12/08/04 (1 page) |
22 July 2004 | Incorporation (12 pages) |