West Haddon
Northampton
Northamptonshire
NN6 7AD
Director Name | Mr Alan William Vinton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spratton Grange Lodge Spratton Northamptonshire NN6 8LA |
Secretary Name | James Stewart Davidson |
---|---|
Status | Closed |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Redmore House 41 Guilsborough Road West Haddon Northampton Northamptonshire NN6 7AD |
Registered Address | Leonard Curtis Recovery Hollins Mount Bury BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
12 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2012 | Final Gazette dissolved following liquidation (1 page) |
12 July 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 July 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 December 2011 | Liquidators' statement of receipts and payments to 14 October 2011 (10 pages) |
13 December 2011 | Liquidators statement of receipts and payments to 14 October 2011 (10 pages) |
13 December 2011 | Liquidators' statement of receipts and payments to 14 October 2011 (10 pages) |
9 November 2010 | Statement of affairs with form 4.19 (7 pages) |
9 November 2010 | Statement of affairs with form 4.19 (7 pages) |
28 October 2010 | Resolutions
|
28 October 2010 | Appointment of a voluntary liquidator (1 page) |
28 October 2010 | Appointment of a voluntary liquidator (1 page) |
28 October 2010 | Resolutions
|
11 October 2010 | Registered office address changed from The Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE on 11 October 2010 (2 pages) |
11 October 2010 | Registered office address changed from the Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE on 11 October 2010 (2 pages) |
17 October 2009 | Resolutions
|
17 October 2009 | Change of name notice (2 pages) |
17 October 2009 | Change of name notice (2 pages) |
17 October 2009 | Company name changed project second LIMITED\certificate issued on 17/10/09
|
25 September 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 August 2009 | Incorporation (18 pages) |
12 August 2009 | Incorporation (18 pages) |