Ashton Road Stoke Bruerne
Towcester
Northamptonshire
NN12 7SL
Director Name | Mr David William Hammond |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Tannery Lane Odell Bedfordshire MK43 7AJ |
Secretary Name | Mr David William Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Tannery Lane Odell Bedfordshire MK43 7AJ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Pricewaterhouse Coopers Plumtree Court London EC4A 4HT |
---|---|
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 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 December 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 November 2007 | Liquidators statement of receipts and payments (5 pages) |
5 June 2007 | Liquidators statement of receipts and payments (5 pages) |
31 January 2007 | S/S cert release of liquidator (1 page) |
16 January 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 January 2007 | C/O replacement of liquidator (9 pages) |
16 January 2007 | Appointment of a voluntary liquidator (1 page) |
8 December 2006 | Liquidators statement of receipts and payments (5 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Ad 04/11/05-04/11/05 £ si [email protected]=151 £ ic 2/153 (2 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: witan court 330-334 witan gate west milton keynes buckinghamshire MK9 1EJ (1 page) |
22 November 2005 | Statement of affairs (6 pages) |
22 November 2005 | Nc inc already adjusted 04/11/05 (2 pages) |
17 November 2005 | Particulars of mortgage/charge (5 pages) |
14 November 2005 | Declaration of solvency (3 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Appointment of a voluntary liquidator (1 page) |
7 November 2005 | Memorandum and Articles of Association (25 pages) |
1 November 2005 | Resolutions
|
21 October 2005 | New secretary appointed;new director appointed (3 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 10 snow hill london EC1A 2AL (1 page) |
21 October 2005 | Secretary resigned;director resigned (1 page) |
21 October 2005 | New director appointed (3 pages) |
21 October 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |