Crick
Northampton
Northamptonshire
NN6 7XB
Director Name | Rhys Dean Roberts |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Winckley Close Houghton On The Hill Leicester LE7 9HS |
Secretary Name | Ian Zant Boer |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1998(3 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | Grange Meadow Duncote Towcester Northamptonshire NN12 8AH |
Director Name | Colin Edward McDermott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 81 Main Street Stanton Under Bardon Markfield Leicestershire LE67 9TD |
Secretary Name | Mr Timothy Trevor Camfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 1998) |
Role | Accountant |
Correspondence Address | 1 Monks Way Crick Northampton Northamptonshire NN6 7XB |
Director Name | Terrance Anthony Bolton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | Lynwood 13 Hitchin Road Stevenage Hertfordshire SG1 3BJ |
Director Name | Brian Wakefield |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | Westhorpe House Welford Road, Sibbertoft Market Harborough Leicestershire LE16 9UJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Leonard Curtis & Partners Third Floor, Peter House Manchester Lancashire M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
18 April 2002 | Dissolved (1 page) |
---|---|
18 January 2002 | Liquidators statement of receipts and payments (5 pages) |
18 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
9 August 2001 | Liquidators statement of receipts and payments (5 pages) |
13 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 February 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
9 August 2000 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
4 July 2000 | Director resigned (1 page) |
11 August 1999 | Appointment of a voluntary liquidator (1 page) |
11 August 1999 | Resolutions
|
11 August 1999 | Statement of affairs (11 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: glenroyd house 96/98 st james road northampton NN5 5LG (1 page) |
14 July 1999 | Appointment of receiver/manager (1 page) |
14 July 1999 | Appointment of receiver/manager (1 page) |
13 July 1999 | Appointment of receiver/manager (1 page) |
4 June 1999 | Full accounts made up to 30 April 1998 (15 pages) |
25 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
22 May 1998 | Resolutions
|
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
4 March 1998 | Return made up to 22/02/98; full list of members
|
17 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
8 July 1997 | Ad 29/11/96--------- £ si 571@1 (2 pages) |
8 July 1997 | Particulars of contract relating to shares (4 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | £ nc 100000/102571 29/11/96 (1 page) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Return made up to 22/02/97; no change of members
|
5 February 1997 | Director resigned (1 page) |
19 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
2 December 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Return made up to 22/02/96; full list of members (6 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
24 March 1996 | Particulars of contract relating to shares (3 pages) |
24 March 1996 | Ad 16/02/96--------- £ si 5998@1 (2 pages) |
12 March 1996 | Resolutions
|
11 March 1996 | Ad 16/02/96--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
1 March 1996 | Accounting reference date extended from 29/02 to 30/04 (1 page) |
1 March 1996 | Registered office changed on 01/03/96 from: c/o cashmore & co 3 newbold road rugby warwickshire CV21 2NU (1 page) |
1 March 1996 | £ nc 1000/100000 15/02/96 (1 page) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |