Kettering
Northamptonshire
NN16 9FS
Secretary Name | Ruth Alison Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 07 December 2016) |
Role | Office/Wages Clerk |
Correspondence Address | 32 Malham Drive Kettering Northamptonshire NN16 9FS |
Director Name | Paul Anthony Beale |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2004(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 August 2006) |
Role | Welder |
Correspondence Address | 2 Waverley Avenue Corby Northamptonshire NN17 1UN |
Secretary Name | Paul Anthony Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2004(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 August 2006) |
Role | Company Director |
Correspondence Address | 2 Waverley Avenue Corby Northamptonshire NN17 1UN |
Director Name | Ruth Alison Wright |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 August 2011) |
Role | Office/Wages Clerk |
Correspondence Address | 32 Malham Drive Kettering Northamptonshire NN16 9FS |
Director Name | WRF International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | £66,459 |
Current Liabilities | £524,341 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
30 June 2016 | Liquidators' statement of receipts and payments to 19 June 2016 (5 pages) |
30 June 2016 | Liquidators statement of receipts and payments to 19 June 2016 (5 pages) |
5 January 2016 | Liquidators' statement of receipts and payments to 19 December 2015 (5 pages) |
5 January 2016 | Liquidators statement of receipts and payments to 19 December 2015 (5 pages) |
15 July 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (5 pages) |
15 July 2015 | Liquidators statement of receipts and payments to 19 June 2015 (5 pages) |
1 July 2014 | Liquidators statement of receipts and payments to 19 June 2014 (5 pages) |
1 July 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (5 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 19 June 2013 (5 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 19 June 2013 (5 pages) |
2 January 2013 | Liquidators' statement of receipts and payments to 19 December 2012 (5 pages) |
2 January 2013 | Liquidators statement of receipts and payments to 19 December 2012 (5 pages) |
16 August 2012 | Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 16 August 2012 (2 pages) |
28 June 2012 | Liquidators statement of receipts and payments to 19 June 2012 (5 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 19 June 2012 (5 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 19 December 2011 (5 pages) |
29 February 2012 | Liquidators statement of receipts and payments to 19 December 2011 (5 pages) |
9 September 2011 | Termination of appointment of Ruth Wright as a director (2 pages) |
11 August 2011 | Liquidators' statement of receipts and payments to 19 June 2011 (5 pages) |
11 August 2011 | Liquidators statement of receipts and payments to 19 June 2011 (5 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 19 December 2010 (5 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 19 December 2010 (5 pages) |
29 June 2010 | Liquidators' statement of receipts and payments to 19 June 2010 (5 pages) |
29 June 2010 | Liquidators statement of receipts and payments to 19 June 2010 (5 pages) |
25 January 2010 | Liquidators statement of receipts and payments to 19 December 2009 (5 pages) |
25 January 2010 | Liquidators' statement of receipts and payments to 19 December 2009 (5 pages) |
24 June 2009 | Liquidators statement of receipts and payments to 19 June 2009 (5 pages) |
24 June 2009 | Liquidators' statement of receipts and payments to 19 June 2009 (5 pages) |
30 June 2008 | Statement of affairs with form 4.19 (10 pages) |
30 June 2008 | Appointment of a voluntary liquidator (1 page) |
30 June 2008 | Resolutions
|
16 May 2008 | Registered office changed on 16/05/2008 from unit 3 gretton brook road corby northamptonshire NN17 4UA (1 page) |
27 February 2008 | Return made up to 17/12/07; full list of members (4 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: jbs court gretton brook road corby northamptonshire NN17 4BA (1 page) |
15 August 2007 | Return made up to 17/12/06; full list of members (3 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 September 2006 | Secretary resigned;director resigned (1 page) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (6 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | New secretary appointed (1 page) |
6 February 2006 | Return made up to 17/12/05; full list of members (2 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
17 December 2004 | Incorporation (13 pages) |