Long Buckby
Northamptonshire
NN6 7RR
Director Name | Mrs Debra Louise Crossley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Crown Street Brentwood Essex CM14 4BA |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Mr David Conlan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stockwell Cottage Kiln Lane Welton Daventry Northamptonshire NN11 2JN |
Registered Address | 17-19 Cockspur Street London SW1Y 5BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Registered office address changed from 20 Market Place Long Buckby Northamptonshire NN6 7RR on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 20 Market Place Long Buckby Northamptonshire NN6 7RR on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 20 Market Place Long Buckby Northamptonshire NN6 7RR on 8 March 2011 (2 pages) |
22 June 2010 | Appointment of Mr Paul William Garrett as a director (3 pages) |
22 June 2010 | Termination of appointment of David Conlan as a director (2 pages) |
22 June 2010 | Termination of appointment of David Conlan as a director (2 pages) |
22 June 2010 | Appointment of Mr Paul William Garrett as a director (3 pages) |
4 June 2010 | Registered office address changed from 127 Coxtie Green Road Brentwood Essex CM14 5PT on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from 127 Coxtie Green Road Brentwood Essex CM14 5PT on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from 127 Coxtie Green Road Brentwood Essex CM14 5PT on 4 June 2010 (2 pages) |
14 April 2010 | Termination of appointment of Graham Stephens as a director (2 pages) |
14 April 2010 | Termination of appointment of Graham Stephens as a director (2 pages) |
1 April 2010 | Appointment of David Conlan as a director (3 pages) |
1 April 2010 | Termination of appointment of Debra Crossley as a director (2 pages) |
1 April 2010 | Appointment of David Conlan as a director (3 pages) |
1 April 2010 | Termination of appointment of Debra Crossley as a director (2 pages) |
25 March 2010 | Appointment of Mrs Debra Louise Crossley as a director (3 pages) |
25 March 2010 | Appointment of Mrs Debra Louise Crossley as a director (3 pages) |
9 March 2010 | Incorporation Statement of capital on 2010-03-09
|
9 March 2010 | Incorporation Statement of capital on 2010-03-09
|