Swan Valley
Northampton
NN4 9BB
Secretary Name | Mr Mark Derrick Beacham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2008(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 February 2011) |
Role | Company Director |
Correspondence Address | St James's Square Manchester M2 6DS |
Director Name | Mr Marcello Lombardo |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 440-450 Cob Drive Swan Valley Northampton NN4 9BB |
Director Name | Mr Lawrence Brian Wosskow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 52 Wirlow Park Road Sheffield S11 9MP |
Secretary Name | Mrs Julia Ann Wosskow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 52 Whirlow Park Road Sheffield South Yorkshire S11 9NP |
Director Name | Roy Nicholson Crosland |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 35 Addison Avenue London W11 4QS |
Director Name | Christopher Gordon Sheath |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | Avonlea Hop Gardens, Whiteparish Salisbury Wiltshire SP5 2SS |
Director Name | Terry Osborn Maywood |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Longston House School Lane Islip Kettering Northamptonshire NN14 3LQ |
Director Name | Brian Martin Astley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | 25 Marjorie Grove London SW11 5SH |
Secretary Name | Christopher Gordon Sheath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(6 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | Avonlea Hop Gardens, Whiteparish Salisbury Wiltshire SP5 2SS |
Secretary Name | Mark John O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | 5 Fowey Close Wellingborough Northamptonshire NN8 5WW |
Director Name | Mr Peter Christopher Hartley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Jacobean Lane Knowle Solihull B93 9LP |
Director Name | Mr Russell Stephen Mons Hardy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 June 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Reddings Langley Road, Claverdon Warwick Warwickshire Cv35 8p |
Director Name | Mr Keith Fleming |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookmead House The Warren, East Horsley Leatherhead Surrey KT24 5RH |
Director Name | Mr Desmond Philip Malone |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Morpeth Tamworth Staffordshire B77 1JF |
Secretary Name | Mr Paul Vijayasingam Pillay |
---|---|
Status | Resigned |
Appointed | 01 October 2007(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2008) |
Role | Head Of Finance & Company Secr |
Correspondence Address | 69 Lilleshall Avenue Monkston Milton Keynes MK10 9HU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Kmpg Llp St James's Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved following liquidation (1 page) |
1 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 February 2010 | Statement of affairs with form 4.19 (5 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
8 February 2010 | Statement of affairs with form 4.19 (5 pages) |
8 February 2010 | Appointment of a voluntary liquidator (1 page) |
8 February 2010 | Appointment of a voluntary liquidator (1 page) |
29 January 2010 | Registered office address changed from 440-450 Cob Drive Swan Valley Northampton NN4 9BB United Kingdom on 29 January 2010 (2 pages) |
29 January 2010 | Registered office address changed from 440-450 Cob Drive Swan Valley Northampton NN4 9BB United Kingdom on 29 January 2010 (2 pages) |
17 October 2009 | Statement of company's objects (2 pages) |
17 October 2009 | Statement of company's objects (2 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-16
|
16 October 2009 | Director's details changed for Mr Richard John Hitt on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Richard John Hitt on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Richard John Hitt on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-16
|
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-16
|
13 October 2009 | Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Richard John Hitt on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Richard John Hitt on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Richard John Hitt on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages) |
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
10 September 2009 | Accounts made up to 28 February 2009 (3 pages) |
10 September 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
4 March 2009 | Appointment Terminated Director desmond malone (1 page) |
4 March 2009 | Appointment terminated director desmond malone (1 page) |
4 March 2009 | Director appointed mr marcello lombardo (1 page) |
4 March 2009 | Director appointed mr marcello lombardo (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 440-450 cobb drive swan valley northampton northamptonshire NN4 9BB (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 440-450 cobb drive swan valley northampton northamptonshire NN4 9BB (1 page) |
19 December 2008 | Appointment Terminated Secretary paul pillay (1 page) |
19 December 2008 | Appointment terminated secretary paul pillay (1 page) |
19 December 2008 | Secretary appointed mr mark derrick beacham (1 page) |
19 December 2008 | Secretary appointed mr mark derrick beacham (1 page) |
31 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
31 October 2008 | Location of debenture register (1 page) |
31 October 2008 | Location of register of members (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 440-450 cob drive swan valley northampton northamptonshire NN4 9BB england (1 page) |
31 October 2008 | Location of register of members (1 page) |
31 October 2008 | Location of debenture register (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 440-450 cob drive swan valley northampton northamptonshire NN4 9BB england (1 page) |
13 August 2008 | Accounts made up to 1 March 2008 (3 pages) |
13 August 2008 | Accounts for a dormant company made up to 1 March 2008 (3 pages) |
13 August 2008 | Accounts for a dormant company made up to 1 March 2008 (3 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from unit 8 mansard close westgate industrial estate northampton NN5 5DL (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from unit 8 mansard close westgate industrial estate northampton NN5 5DL (1 page) |
13 June 2008 | Director appointed mr richard john hitt (1 page) |
13 June 2008 | Director appointed mr richard john hitt (1 page) |
9 June 2008 | Appointment terminated director keith fleming (1 page) |
9 June 2008 | Appointment Terminated Director keith fleming (1 page) |
26 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | New secretary appointed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
20 August 2007 | Accounts for a dormant company made up to 3 March 2007 (3 pages) |
20 August 2007 | Accounts for a dormant company made up to 3 March 2007 (3 pages) |
20 August 2007 | Accounts made up to 3 March 2007 (3 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
2 October 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
2 October 2006 | Accounts made up to 28 February 2006 (3 pages) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 December 2005 | Return made up to 01/10/05; full list of members (2 pages) |
5 December 2005 | Return made up to 01/10/05; full list of members (2 pages) |
22 July 2005 | Accounts made up to 28 February 2005 (3 pages) |
22 July 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Return made up to 01/10/04; full list of members (2 pages) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Return made up to 01/10/04; full list of members (2 pages) |
4 January 2005 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
4 January 2005 | Accounts made up to 29 February 2004 (3 pages) |
7 July 2004 | Return made up to 01/10/03; full list of members (3 pages) |
7 July 2004 | Return made up to 01/10/03; full list of members
|
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
30 December 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
30 December 2003 | Accounts made up to 28 February 2003 (3 pages) |
22 December 2002 | Accounts made up to 28 February 2002 (5 pages) |
22 December 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
31 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
20 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
20 December 2001 | Accounts made up to 28 February 2001 (5 pages) |
30 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
1 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 01/10/00; full list of members
|
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
8 August 2000 | Accounts made up to 29 February 2000 (5 pages) |
8 August 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2000 | Director's particulars changed (1 page) |
10 July 2000 | Director's particulars changed (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
29 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
29 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
7 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
18 May 1999 | Accounts for a dormant company made up to 27 February 1999 (5 pages) |
18 May 1999 | Accounts made up to 27 February 1999 (5 pages) |
29 January 1999 | Director's particulars changed (1 page) |
29 January 1999 | Director's particulars changed (1 page) |
7 September 1998 | Return made up to 25/08/98; full list of members
|
7 September 1998 | Return made up to 25/08/98; full list of members (4 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Accounting reference date extended from 30/09/98 to 28/02/99 (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Accounting reference date extended from 30/09/98 to 28/02/99 (1 page) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: 31 great king street macclesfield cheshire SK11 6PL (1 page) |
8 April 1998 | New secretary appointed;new director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: 31 great king street macclesfield cheshire SK11 6PL (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New secretary appointed;new director appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
3 September 1997 | Incorporation (15 pages) |
3 September 1997 | Incorporation (15 pages) |