Northampton
Northamptonshire
NN1 1UD
Secretary Name | Pamela Ann Dalby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(4 weeks after company formation) |
Appointment Duration | 13 years, 7 months (closed 23 December 2019) |
Role | Company Director |
Correspondence Address | Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£8,493 |
Current Liabilities | £269,336 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 December 2017 | Liquidators' statement of receipts and payments to 14 November 2017 (26 pages) |
---|---|
2 December 2016 | Liquidators' statement of receipts and payments to 14 November 2016 (22 pages) |
20 January 2016 | Liquidators statement of receipts and payments to 14 November 2015 (25 pages) |
20 January 2016 | Liquidators' statement of receipts and payments to 14 November 2015 (25 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 14 November 2014 (18 pages) |
15 January 2015 | Liquidators statement of receipts and payments to 14 November 2014 (18 pages) |
17 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2014 | Insolvency:s/s cert, release of liquidator (1 page) |
17 February 2014 | Court order insolvency:removal of liquidator (19 pages) |
15 January 2014 | Liquidators' statement of receipts and payments to 14 November 2013 (23 pages) |
15 January 2014 | Liquidators statement of receipts and payments to 14 November 2013 (23 pages) |
15 April 2013 | Court order insolvency:appointment of liquidator (13 pages) |
15 April 2013 | Appointment of a voluntary liquidator (1 page) |
11 April 2013 | Registered office address changed from Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 11 April 2013 (2 pages) |
3 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 November 2012 | Statement of affairs with form 4.19 (6 pages) |
22 November 2012 | Registered office address changed from Regency House 3 Albion Place Northampton NN1 1UD on 22 November 2012 (2 pages) |
22 November 2012 | Appointment of a voluntary liquidator (1 page) |
22 November 2012 | Resolutions
|
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Secretary's details changed for Pamela Ann Dalby on 27 April 2010 (1 page) |
19 May 2010 | Director's details changed for Alfred Thomas Dalby on 27 April 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from regency house 17 albion place northampton NN1 1UD (1 page) |
20 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 June 2007 | Return made up to 28/04/07; full list of members (2 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
11 September 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
28 April 2006 | Incorporation (12 pages) |