2 Swinnertons Lane Yelvertoft
Northampton
Northamptonshire
NN6 6LS
Director Name | Catherine Margaret Griffin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1998(same day as company formation) |
Role | Nurse |
Correspondence Address | 30 Finmere Rugby Warwickshire CV21 1RT |
Secretary Name | Barbara Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1998(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 2 Swinnertons Lane Yelvertoft Northampton Northamptonshire NN6 6LS |
Director Name | Keith Nicolson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 08 July 1999) |
Role | Company Director |
Correspondence Address | Apt 30 Chalet Telemark Verbier 1936 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £21,371 |
Cash | £67,638 |
Current Liabilities | £12,088 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 November 2001 | Dissolved (1 page) |
---|---|
22 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 September 2000 | Appointment of a voluntary liquidator (1 page) |
12 September 2000 | Statement of affairs (10 pages) |
12 September 2000 | Resolutions
|
23 August 2000 | Registered office changed on 23/08/00 from: 27 sheep street rugby warwickshire CV21 3BX (1 page) |
25 July 2000 | Return made up to 17/06/00; full list of members (7 pages) |
7 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 October 1999 | Secretary's particulars changed (1 page) |
9 August 1999 | Director resigned (1 page) |
28 July 1999 | Return made up to 17/06/99; full list of members
|
8 July 1999 | Registered office changed on 08/07/99 from: care of myers clark of woodford house woodford road watford WD1 1DL (1 page) |
8 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
29 March 1999 | New director appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 28 finmere strawberry fields rugby warwickshire CV21 1RT (1 page) |
16 March 1999 | Ad 08/01/99--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages) |
21 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Incorporation (17 pages) |