High Street, Yelvertoft
Northampton
NN6 6LF
Director Name | Mr Mark Lindsay Bygraves |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 24 October 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Albany Road Bedford Bedfordshire MK40 3PH |
Director Name | Richard Charles Moore |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 24 October 2013) |
Role | Company Director |
Correspondence Address | Telham Hill House Telham Lane Battle East Sussex TN33 0SN |
Secretary Name | Mr Mark Lindsay Bygraves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 24 October 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Albany Road Bedford Bedfordshire MK40 3PH |
Director Name | Right Honourable Barry Strachan Gardiner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2007(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 12 months (closed 24 October 2013) |
Role | Member Parliament |
Correspondence Address | House Of Commons London SW1A 0AA |
Director Name | Mr Morris Douglas Dunn |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 24 October 2013) |
Role | Company Director |
Correspondence Address | 1339 Noble Heron Way Naples Florida Fl 34105 |
Director Name | Mr Stuart Edward Macfarlane |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 29 September 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 24 October 2013) |
Role | Investment Banker |
Correspondence Address | 2 Woodland Terrace Twyford Avenue East Finchley London N2 9NF |
Secretary Name | Richard Charles Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Telham Hill House Telham Lane Battle East Sussex TN33 0SN |
Director Name | Keith Nicholas Henry |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amberwood Court Warreners Lane Weybridge Surrey KT13 0LQ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2013 | Final Gazette dissolved following liquidation (1 page) |
24 October 2013 | Final Gazette dissolved following liquidation (1 page) |
24 July 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
24 July 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (15 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (15 pages) |
9 August 2012 | Liquidators statement of receipts and payments to 12 July 2012 (15 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 12 July 2011 (10 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 12 July 2011 (10 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 12 July 2011 (10 pages) |
3 March 2011 | Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from PO Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
17 August 2010 | Statement of affairs with form 4.19 (7 pages) |
17 August 2010 | Statement of affairs with form 4.19 (7 pages) |
13 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 July 2010 | Appointment of a voluntary liquidator (1 page) |
20 July 2010 | Appointment of a voluntary liquidator (1 page) |
20 July 2010 | Resolutions
|
20 July 2010 | Resolutions
|
22 June 2010 | Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HE on 22 June 2010 (2 pages) |
22 June 2010 | Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HE on 22 June 2010 (2 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
16 February 2010 | Termination of appointment of Keith Henry as a director (1 page) |
16 February 2010 | Termination of appointment of Keith Henry as a director (1 page) |
6 November 2009 | Appointment of Stuart Edward Macfarlane as a director (4 pages) |
6 November 2009 | Appointment of Stuart Edward Macfarlane as a director (4 pages) |
20 October 2009 | Statement of capital following an allotment of shares on 7 September 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 7 September 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 7 September 2009
|
25 August 2009 | Director and secretary's change of particulars / mark bygraves / 29/07/2009 (1 page) |
25 August 2009 | Director and Secretary's Change of Particulars / mark bygraves / 29/07/2009 / HouseName/Number was: , now: 19; Street was: 19 albany road, now: albany road (1 page) |
25 August 2009 | Director's change of particulars / keith henry / 10/08/2009 (2 pages) |
25 August 2009 | Director's Change of Particulars / keith henry / 10/08/2009 / (2 pages) |
1 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 April 2009 | Director appointed mr morris douglas dunn (1 page) |
24 April 2009 | Director appointed mr morris douglas dunn (1 page) |
9 April 2009 | Ad 09/04/09\gbp si 5@1=5\gbp ic 281/286\ (1 page) |
9 April 2009 | Ad 09/04/09 gbp si 5@1=5 gbp ic 281/286 (1 page) |
17 March 2009 | Return made up to 21/02/09; full list of members (5 pages) |
17 March 2009 | Return made up to 21/02/09; full list of members (5 pages) |
25 November 2008 | Director's Change of Particulars / keith henry / 21/11/2008 / (2 pages) |
25 November 2008 | Director's change of particulars / keith henry / 21/11/2008 (2 pages) |
12 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 June 2008 | Director's change of particulars / keith henry / 10/06/2008 (2 pages) |
30 June 2008 | Director's Change of Particulars / keith henry / 10/06/2008 / (2 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (6 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (6 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
30 November 2007 | Director's particulars changed (2 pages) |
30 November 2007 | Director's particulars changed (2 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: suite 82, warnford court 29 throgmorton street london EC2N 2AT (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: suite 82, warnford court 29 throgmorton street london EC2N 2AT (1 page) |
18 October 2007 | Ad 20/09/07--------- £ si 8@1=8 £ ic 273/281 (2 pages) |
18 October 2007 | Ad 20/09/07--------- £ si 8@1=8 £ ic 273/281 (2 pages) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Ad 25/06/07--------- £ si 73@1=73 £ ic 200/273 (2 pages) |
12 July 2007 | Ad 25/06/07--------- £ si 73@1=73 £ ic 200/273 (2 pages) |
29 June 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
29 June 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
26 June 2007 | Ad 11/05/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
26 June 2007 | Ad 11/05/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (3 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | New director appointed (3 pages) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | Director resigned (1 page) |
21 February 2007 | Incorporation (9 pages) |
21 February 2007 | Incorporation (9 pages) |