Northampton Road
West Haddon
Northamptonshire
NN6 7AJ
Secretary Name | Alan John Noon |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Aviemore Gardens Shelfleys Northampton NN4 9XJ |
Director Name | Richard George Ingram |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 16 January 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Spencer Parade Northampton Northamptonshire NN1 5AB |
Secretary Name | Mr David William Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 16 January 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Spencer Parade Northampton Northamptonshire NN1 5AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1WE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 April 2003 | Dissolved (1 page) |
---|---|
29 January 2003 | Liquidators statement of receipts and payments (5 pages) |
29 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 August 2002 | Resolutions
|
7 August 2002 | Appointment of a voluntary liquidator (1 page) |
7 August 2002 | Declaration of solvency (3 pages) |
22 April 2002 | £ nc 1000/11547 12/04/02 (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 7 spencer parade northampton northamptonshire NN1 5AB (1 page) |
22 April 2002 | Resolutions
|
6 March 2002 | New director appointed (3 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (1 page) |
3 January 2002 | New secretary appointed (1 page) |
3 January 2002 | Secretary resigned (1 page) |
5 December 2001 | Incorporation (17 pages) |