Dallington Green
Northampton
Northants
NN5 7HW
Director Name | Mr Jon Davy Morgan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shurdington Road Atherton Manchester Greater Manchester M46 9HY |
Director Name | Alan Anthony Ritson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | General Manager |
Correspondence Address | Blacksmiths Cottage High Street, Metheringham Lincoln Lincolnshire LN4 3EA |
Director Name | Louisa Claire Sharpe |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Marine Approach Lincoln Lincolnshire LN1 2WW |
Secretary Name | Gordon Vaughan Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonesthrow Dallington Green Northampton Northants NN5 7HW |
Secretary Name | Mrs Lesley Denise Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shurdington Road Atherton Greater Manchester Lancashire M46 9HY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit B10 Moss Industrial Estate William Way Leigh WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
14 July 2004 | Application for striking-off (1 page) |
14 April 2004 | Return made up to 20/12/03; full list of members
|
7 October 2003 | New secretary appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
31 August 2003 | Director resigned (1 page) |
22 August 2003 | Secretary resigned;director resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
11 March 2003 | Ad 28/02/03--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
20 December 2002 | Incorporation (19 pages) |