Harbidges Lane, Long Buckby
Northampton
NN6 7QL
Director Name | Mr Peter William Haspel |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bushnell Road London SW17 8QP |
Secretary Name | Mr Peter Anthony Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Forge Cottage Forge Lane Shorne Kent DA12 3DP |
Director Name | Mr Simon Barry Prew |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 November 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Nomansland Common Wheathampstead St. Albans Hertfordshire AL4 8EJ |
Registered Address | 33 King Street London SW1Y 6RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | Application for striking-off (1 page) |
7 April 2009 | Full accounts made up to 28 December 2008 (9 pages) |
13 January 2009 | Company name changed tenpin (ashford) LIMITED\certificate issued on 12/02/09 (2 pages) |
24 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
2 May 2008 | Full accounts made up to 30 December 2007 (10 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 November 2007 | Return made up to 29/09/07; full list of members (2 pages) |
24 October 2007 | Particulars of mortgage/charge (7 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
26 February 2007 | Particulars of mortgage/charge (5 pages) |
16 February 2007 | Particulars of mortgage/charge (7 pages) |
29 January 2007 | Return made up to 29/09/06; full list of members (7 pages) |
23 January 2007 | New director appointed (2 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (9 pages) |
9 February 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |