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 Hadden Northampton NN6 7AD |
Director Name | Paul Forkgen |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(1 month, 4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 July 2010) |
Role | Technical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE |
Director Name | Zoey Ann Heyre |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(1 month, 4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 June 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE |
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 |
2 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved following liquidation (1 page) |
2 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 January 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 14 October 2011 (11 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 14 October 2011 (11 pages) |
15 May 2012 | Liquidators statement of receipts and payments to 14 October 2011 (11 pages) |
1 November 2010 | Resolutions
|
1 November 2010 | Appointment of a voluntary liquidator (1 page) |
1 November 2010 | Appointment of a voluntary liquidator (1 page) |
1 November 2010 | Statement of affairs with form 4.19 (7 pages) |
1 November 2010 | Resolutions
|
1 November 2010 | Statement of affairs with form 4.19 (7 pages) |
8 October 2010 | Registered office address changed from The Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from the Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from the Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE on 8 October 2010 (2 pages) |
13 September 2010 | Termination of appointment of Paul Forkgen as a director (2 pages) |
13 September 2010 | Termination of appointment of Paul Forkgen as a director (2 pages) |
13 September 2010 | Termination of appointment of Zoey Heyre as a director (2 pages) |
13 September 2010 | Termination of appointment of Zoey Heyre as a director (2 pages) |
2 December 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
2 December 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
2 November 2009 | Change of name notice (2 pages) |
2 November 2009 | Change of name notice (2 pages) |
2 November 2009 | Resolutions
|
2 November 2009 | Company name changed project company group LIMITED\certificate issued on 02/11/09
|
2 November 2009 | Company name changed project company group LIMITED\certificate issued on 02/11/09 (3 pages) |
18 October 2009 | Appointment of Zoey Ann Heyre as a director (3 pages) |
18 October 2009 | Appointment of Paul Forkgen as a director (3 pages) |
18 October 2009 | Appointment of Zoey Ann Heyre as a director (3 pages) |
18 October 2009 | Appointment of Paul Forkgen as a director (3 pages) |
15 October 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
15 October 2009 | Resolutions
|
15 October 2009 | Resolutions
|
15 October 2009 | Resolutions
|
15 October 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
15 October 2009 | Resolutions
|
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) |