Daventry
Northamptonshire
NN11 4PP
Director Name | Neil Paterson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2000(5 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Engineer |
Correspondence Address | 14 Astbury Close Daventry Northamptonshire NN11 4RL |
Director Name | Susan Paterson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1997) |
Role | Administrator |
Correspondence Address | Brackenrigg Daventry Road Norton Daventry Northamptonshire NN11 5ND |
Secretary Name | Neil Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 February 2000) |
Role | Secretary |
Correspondence Address | 9 Selwyn Close Daventry Northamptonshire NN11 4TP |
Secretary Name | Susan Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1997) |
Role | Administrator |
Correspondence Address | Brackenrigg Daventry Road Norton Daventry Northamptonshire NN11 5ND |
Secretary Name | Barry Austin Meakins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 1998) |
Role | Management Consultant |
Correspondence Address | Fourshires 144 Stoddens Road Burnham On Sea Somerset TA8 2DA |
Secretary Name | Sandra Diane Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1998(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | 9 Selwyn Close Daventry Northamptonshire NN11 4TR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Century House Ashley Road, Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £41,708 |
Cash | £13,831 |
Current Liabilities | £129,009 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
14 June 2003 | Dissolved (1 page) |
---|---|
14 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Liquidators statement of receipts and payments (5 pages) |
6 June 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
28 June 2000 | Statement of affairs (6 pages) |
1 June 2000 | Appointment of a voluntary liquidator (1 page) |
1 June 2000 | Resolutions
|
18 May 2000 | Registered office changed on 18/05/00 from: manor house 60-66 high street daventry northamptonshire NN11 4HU (1 page) |
27 April 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
25 April 2000 | Director resigned (1 page) |
22 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 2 grovelands daventry northamptonshire NN11 4DH (1 page) |
3 September 1999 | Secretary resigned (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 9 selwyn close daventry northants NN11 4TP (1 page) |
2 June 1999 | Return made up to 28/04/99; no change of members (4 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
2 September 1998 | Amended accounts made up to 30 April 1998 (5 pages) |
2 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 July 1998 | Ad 30/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 May 1998 | Return made up to 28/04/98; full list of members
|
25 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: brackenrigg daventry road norton daventry northamptonshire NN11 5ND (1 page) |
17 July 1997 | Particulars of mortgage/charge (6 pages) |
7 July 1997 | Secretary resigned;director resigned (1 page) |
7 July 1997 | New secretary appointed (1 page) |
24 April 1997 | Return made up to 28/04/97; full list of members (6 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: brackenrigg daventry road norton daventry NN11 4DD (1 page) |
9 January 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
15 April 1996 | Return made up to 28/04/96; full list of members (6 pages) |
3 April 1996 | Return made up to 28/04/95; full list of members (6 pages) |
26 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
9 August 1995 | Resolutions
|