Towcester
Northamptonshire
NN12 7AU
Secretary Name | Victoria Molly Jane Embley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2007(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 John Clare Close Brackley Northamptonshire NN13 5GG |
Director Name | Colin John Halsall |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Role | Procurement Coordinator |
Correspondence Address | 44 Derry Downs Orpington Kent BR5 4DU |
Director Name | Mr Barry Dean Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chariot Road Wootton Northamptonshire NN4 6JP |
Secretary Name | Kathryn Helen Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Chariot Road Wootton Northamptonshire NN4 6JP |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
30 at 1 | Ivan John Austin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,637 |
Current Liabilities | £53,443 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2011 | Final Gazette dissolved following liquidation (1 page) |
7 September 2011 | Liquidators' statement of receipts and payments (6 pages) |
7 September 2011 | Liquidators' statement of receipts and payments (6 pages) |
7 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2011 | Liquidators statement of receipts and payments to 30 August 2011 (6 pages) |
7 September 2011 | Liquidators' statement of receipts and payments to 30 August 2011 (6 pages) |
7 September 2011 | Liquidators' statement of receipts and payments to 30 August 2011 (6 pages) |
7 September 2011 | Liquidators statement of receipts and payments (6 pages) |
7 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 16 April 2011 (6 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 16 April 2011 (6 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 16 April 2011 (6 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 16 October 2010 (5 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 16 October 2010 (5 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 16 October 2010 (5 pages) |
19 May 2010 | Liquidators' statement of receipts and payments to 16 April 2010 (6 pages) |
19 May 2010 | Liquidators' statement of receipts and payments to 16 April 2010 (6 pages) |
19 May 2010 | Liquidators statement of receipts and payments to 16 April 2010 (6 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Resolutions
|
30 April 2009 | Appointment of a voluntary liquidator (1 page) |
30 April 2009 | Appointment of a voluntary liquidator (1 page) |
30 April 2009 | Statement of affairs with form 4.19 (11 pages) |
30 April 2009 | Statement of affairs with form 4.19 (11 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 1 hathaway court crownhill milton keynes buckinghamshire MK8 0LG (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 1 hathaway court crownhill milton keynes buckinghamshire MK8 0LG (1 page) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
22 May 2008 | Director's change of particulars / ivan austin / 12/05/2008 (1 page) |
22 May 2008 | Director's Change of Particulars / ivan austin / 12/05/2008 / HouseName/Number was: , now: 18; Street was: 16 john clare close, now: senna drive; Post Town was: brackley, now: towcester; Post Code was: NN13 5GG, now: NN12 7AU; Country was: , now: united kingdom (1 page) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | New secretary appointed (2 pages) |
6 January 2007 | Accounts made up to 31 March 2006 (1 page) |
6 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
8 November 2006 | Director's particulars changed (1 page) |
24 May 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
24 May 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
19 October 2005 | Incorporation (14 pages) |
19 October 2005 | Incorporation (14 pages) |