Grange Park
Northampton
Northamptonshire
NN4 5DP
Director Name | Mr Stephen Jallands |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 October 2008(11 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 11 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Elswick Avenue Bramhall Stockport Cheshire SK7 2PN |
Secretary Name | Mr Stephen Jallands |
---|---|
Nationality | English |
Status | Closed |
Appointed | 03 October 2008(11 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 11 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Elswick Avenue Bramhall Stockport Cheshire SK7 2PN |
Director Name | Mrs Constance Mary Bailes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Inhams Farm Stillington Road Sutton On The Forest York North Yorkshire YO61 1EQ |
Director Name | Dr Peter Bailes |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Inhams Farm Stillington Road, Sutton On The Forest York North Yorkshire YO61 1EQ |
Director Name | Mr Terry Marris |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Priory Manor Rayrigg Road Windermere Cumbria LA23 1EX |
Director Name | Mr Peter Wilson Wake |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Crispin Way Farnham Common Berkshire SL2 3UD |
Secretary Name | Mr Peter Wilson Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Crispin Way Farnham Common Berkshire SL2 3UD |
Director Name | Jacqueline Anne Davis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 October 2005) |
Role | Legal Services Director |
Correspondence Address | Hollybrook Llangrove Ross On Wye Herefordshire HR9 6EZ Wales |
Director Name | Jasper Leaver |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(9 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 April 2006) |
Role | Business Development Director |
Correspondence Address | 69 Fulwood Heights Preston Lancashire PR2 9AW |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Churchgate House 2nd Floor 56 Oxford Street Manchester M1 6EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2008 | Appointment terminate, director and secretary peter wilson wake logged form (1 page) |
13 October 2008 | Appointment terminated director and secretary peter wake (1 page) |
10 October 2008 | Director and secretary appointed stephen jallands (2 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from block a clifton park avenue york north yorkshire YO30 5PB (1 page) |
5 February 2008 | Return made up to 03/12/07; no change of members (7 pages) |
25 October 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
31 July 2007 | Auditor's resignation (1 page) |
26 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 June 2007 | Return made up to 03/12/06; full list of members (8 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
28 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 June 2006 | Return made up to 03/12/05; full list of members
|
27 April 2006 | Director resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 June 2005 | New director appointed (2 pages) |
6 May 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: countrywide house perry way witham essex CM8 3SX (1 page) |
1 March 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 20-22 bedford row london WC1R 4JS (1 page) |
28 February 2005 | Secretary resigned (1 page) |
31 January 2005 | New secretary appointed;new director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
14 January 2005 | Secretary resigned (1 page) |
17 December 2004 | Return made up to 03/12/04; full list of members (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
12 December 2003 | Return made up to 03/12/03; full list of members (5 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
17 December 2002 | Return made up to 03/12/02; full list of members (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
6 December 2001 | Return made up to 03/12/01; full list of members (5 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
5 December 2000 | Return made up to 03/12/00; full list of members (5 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Ad 15/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 2000 | Director's particulars changed (1 page) |
23 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 December 1999 | Return made up to 03/12/99; full list of members (5 pages) |
27 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
9 December 1998 | Return made up to 03/12/98; full list of members (5 pages) |
16 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
10 December 1997 | Return made up to 03/12/97; full list of members (5 pages) |
28 January 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
9 December 1996 | Secretary resigned (1 page) |
3 December 1996 | Incorporation (14 pages) |