Weedon
Northampton
Northamptonshire
NN7 4QD
Director Name | Mr William John Maher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magpie House Barrack Hill Weedon Northamptonshire NN7 4QD |
Secretary Name | Mrs Hilary Maher |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 29 November 1993(5 years, 7 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magpie House Weedon Northampton Northamptonshire NN7 4QD |
Secretary Name | Mr Michael Francis Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | The Hedgerows 28 Lumbertubs Lane Northampton Northamptonshire NN3 6AH |
Director Name | Christopher Maurice Hopkins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 1993) |
Role | General Manager Direcotr |
Correspondence Address | 26 Barleycroft Furzton Milton Keynes Buckinghamshire MK4 1BZ |
Secretary Name | Christopher Maurice Hopkins |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 1993) |
Role | General Manager Direcotr |
Correspondence Address | 26 Barleycroft Furzton Milton Keynes Buckinghamshire MK4 1BZ |
Director Name | Glyn Barbour |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 1995) |
Role | Manager |
Correspondence Address | 5 Baden Powell Crescent Towcester Northamptonshire NN12 6DS |
Secretary Name | Mrs Tracey Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2001(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossfell House Blencarn Penrith Cumbria CA10 1TX |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,565,087 |
Gross Profit | £187,464 |
Net Worth | £119,216 |
Current Liabilities | £474,635 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 August 2006 | Dissolved (1 page) |
---|---|
8 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2006 | Liquidators statement of receipts and payments (5 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page) |
31 January 2005 | Liquidators statement of receipts and payments (5 pages) |
6 February 2004 | Appointment of a voluntary liquidator (1 page) |
6 February 2004 | Resolutions
|
6 February 2004 | Statement of affairs (11 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: 70 high street weedon northampton NN7 4QD (1 page) |
24 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
10 July 2003 | Particulars of mortgage/charge (4 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Return made up to 04/12/02; full list of members (5 pages) |
16 May 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
8 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
13 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
8 October 2001 | New secretary appointed (2 pages) |
24 November 2000 | Return made up to 04/12/00; full list of members (6 pages) |
11 January 2000 | Return made up to 04/12/99; full list of members (6 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
15 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
15 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
6 January 1997 | Return made up to 04/12/96; no change of members
|
29 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
6 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
9 May 1995 | Director resigned (2 pages) |
5 April 1993 | Full accounts made up to 31 March 1992 (11 pages) |
26 November 1992 | Return made up to 04/12/92; full list of members (5 pages) |
12 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1990 | Particulars of mortgage/charge (3 pages) |
23 November 1990 | Resolutions
|
23 November 1988 | Particulars of mortgage/charge (3 pages) |
5 October 1988 | Memorandum and Articles of Association (12 pages) |
25 April 1988 | Incorporation (15 pages) |