Neasby
Northampton
Northamptonshire
NN6 6DD
Secretary Name | Julia May Howell Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2003(1 week, 6 days after company formation) |
Appointment Duration | 21 years |
Role | Consultant |
Correspondence Address | 21 Hampton Court Saint Marys Road Market Harborough Leicestershire LE16 7DX |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 October 2005 | Dissolved (1 page) |
---|---|
14 July 2005 | Administrator's progress report (10 pages) |
14 July 2005 | Notice of move from Administration to Dissolution (10 pages) |
22 February 2005 | Administrator's progress report (10 pages) |
6 October 2004 | Result of meeting of creditors (4 pages) |
17 September 2004 | Statement of administrator's proposal (20 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: 178-202 great portland street london W1W 5QD (1 page) |
5 August 2004 | Appointment of an administrator (1 page) |
9 June 2004 | Return made up to 21/03/04; full list of members (6 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: 134 percival rd enfield EN1 1QU (1 page) |
1 May 2003 | New director appointed (2 pages) |
17 April 2003 | Resolutions
|
10 April 2003 | Company name changed extraspice LIMITED\certificate issued on 10/04/03 (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
21 March 2003 | Incorporation (11 pages) |