Kingsley
Northampton
NN2 7BT
Director Name | Spencer Ian Newby Voss |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 143 Kingsley Road Kingsley Northampton NN2 7BT |
Secretary Name | Lynne Mirelle Voss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(same day as company formation) |
Role | National Account Manager |
Correspondence Address | 143 Kingsley Road Kingsley Northampton NN2 7BT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/0 Downham Morris Mayer & Co 45-49 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,561 |
Current Liabilities | £3,485 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2004 | Application for striking-off (1 page) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
15 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
14 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 April 2001 | Director's particulars changed (1 page) |
24 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
14 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New secretary appointed;new director appointed (2 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
5 July 1999 | Incorporation (14 pages) |