Neasby
Northampton
Northamptonshire
NN6 6DD
Director Name | Paul George Meechan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1991(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (closed 26 August 2003) |
Role | Recruitment Consultant |
Correspondence Address | Heatherways Linkside East Hindhead Surrey GU26 6NY |
Secretary Name | Julian David Howell Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1991(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (closed 26 August 2003) |
Role | Personnel Director |
Correspondence Address | The Lodge Neasby Northampton Northamptonshire NN6 6DD |
Director Name | Miss Angela Dooley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | Timbers 18 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7JT |
Director Name | Mr Craig Gordon Vidler |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 March 2000) |
Role | Recruitment Consultant |
Correspondence Address | Twin Cedars Chart Lane Brastead Westerham Kent TN16 1LP |
Director Name | Mr Stephen Joseph Robinson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(9 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | 28 Heriot Row Edinburgh EH3 6EN Scotland |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £40,732 |
Cash | £1,150 |
Current Liabilities | £388,171 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
26 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
30 December 2002 | Receiver ceasing to act (1 page) |
6 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
15 November 2001 | Resolutions
|
7 November 2001 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
5 November 2001 | Administrative Receiver's report (9 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: suite 3, cavendish court, 11-15, wigmore street, london. W1H 0AJ. (1 page) |
20 August 2001 | Appointment of receiver/manager (1 page) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Director resigned (1 page) |
28 June 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2000 | Accounting reference date shortened from 28/02/01 to 28/02/00 (1 page) |
17 May 2000 | Memorandum and Articles of Association (10 pages) |
12 May 2000 | Company name changed craig vidler associates LIMITED\certificate issued on 15/05/00 (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Resolutions
|
14 April 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
5 April 2000 | Particulars of mortgage/charge (11 pages) |
5 April 2000 | Particulars of mortgage/charge (4 pages) |
31 March 2000 | Consent to short notice (1 page) |
31 March 2000 | Resolutions
|
31 March 2000 | Declaration of assistance for shares acquisition (3 pages) |
31 March 2000 | Resolutions
|
31 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
5 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 November 1999 | Return made up to 11/10/99; full list of members (8 pages) |
27 January 1999 | Return made up to 11/10/98; full list of members (7 pages) |
10 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 December 1997 | Return made up to 11/10/97; no change of members (5 pages) |
7 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 February 1997 | Return made up to 11/10/96; no change of members
|
12 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 January 1996 | Return made up to 11/10/95; full list of members
|
1 June 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 January 1992 | New director appointed (2 pages) |