1 Woodnewton Road
Nassington
Northamptonshire
PE8 6QQ
Secretary Name | Mr Clive Geoffrey Plimsoll |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bolnore House Isaacs Lane Haywards Heath West Sussex RH16 4BU |
Director Name | Lady Margaret Lilford |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2005) |
Role | Personal Assistant |
Correspondence Address | Marrick Barn 1 Woodnewton Road Nassington Peterborough Cambridgeshire PE8 6QQ |
Director Name | Mr Paul Keith Beard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breach Farmhouse Breach Lane Sherfield-On-Loddon Hampshire RG27 0EU |
Director Name | Ba Corpdirect Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | Curzon House Southernhay West Exeter Devon EX1 1JG |
Secretary Name | Ba Corpsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | Curzon House Southernhay West Exeter Devon EX1 1JG |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£31,930 |
Cash | £16,098 |
Current Liabilities | £62,256 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 April 2007 | Dissolved (1 page) |
---|---|
3 January 2007 | Notice of move from Administration to Dissolution (6 pages) |
17 July 2006 | Administrator's progress report (6 pages) |
29 June 2006 | Notice of extension of period of Administration (1 page) |
24 January 2006 | Administrator's progress report (6 pages) |
1 September 2005 | Statement of administrator's proposal (19 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: 5 the forum minerva business park lynchwood peterborough cambridgeshire PE2 6FT (1 page) |
5 July 2005 | Appointment of an administrator (1 page) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 December 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 July 2003 (10 pages) |
22 July 2004 | Return made up to 09/04/04; full list of members (7 pages) |
15 April 2004 | Particulars of mortgage/charge (4 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | New director appointed (2 pages) |
8 August 2003 | Return made up to 09/04/03; full list of members (7 pages) |
6 June 2003 | Resolutions
|
6 June 2003 | Ad 30/05/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 June 2003 | Nc inc already adjusted 30/05/03 (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: curzon house southernhay west exeter devon EX1 1AB (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
7 March 2003 | New director appointed (2 pages) |
9 April 2002 | Incorporation (18 pages) |