Northampton
NN2 7AZ
Director Name | Jennifer Louise Woodward |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harborough Road Northampton NN2 7AZ |
Registered Address | Egyptian Mill Egyptian Street Bolton BL1 2HS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,013 |
Cash | £6,624 |
Current Liabilities | £15,143 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 July 2023 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
---|---|
14 July 2023 | Removal of liquidator by creditors (3 pages) |
14 March 2023 | Resolutions
|
9 March 2023 | Registered office address changed from 30 Harborough Road Northampton NN2 7AZ England to Egyptian Mill Egyptian Street Bolton BL1 2HS on 9 March 2023 (2 pages) |
9 March 2023 | Statement of affairs (8 pages) |
9 March 2023 | Appointment of a voluntary liquidator (3 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2022 | Termination of appointment of Jennifer Louise Woodward as a director on 22 September 2022 (1 page) |
15 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
9 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 March 2018 | Director's details changed for Jennifer Louise Woodward on 19 March 2018 (2 pages) |
19 March 2018 | Director's details changed for Mr Leigh Woodward on 19 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 March 2017 | Registered office address changed from 20 Harborough Road Northampton NN2 7AZ to 30 Harborough Road Northampton NN2 7AZ on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 20 Harborough Road Northampton NN2 7AZ to 30 Harborough Road Northampton NN2 7AZ on 13 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Director's details changed for Mr Leigh Woodward on 1 March 2014 (2 pages) |
20 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Mr Leigh Woodward on 1 March 2014 (2 pages) |
20 May 2014 | Director's details changed for Jennifer Louise Woodward on 1 March 2014 (2 pages) |
20 May 2014 | Registered office address changed from Park House 26 North End Road London NW11 7PT England on 20 May 2014 (1 page) |
20 May 2014 | Director's details changed for Jennifer Louise Woodward on 1 March 2014 (2 pages) |
20 May 2014 | Registered office address changed from Park House 26 North End Road London NW11 7PT England on 20 May 2014 (1 page) |
20 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Mr Leigh Woodward on 1 March 2014 (2 pages) |
20 May 2014 | Director's details changed for Jennifer Louise Woodward on 1 March 2014 (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Director's details changed for Jennifer Louise Woodward on 5 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Director's details changed for Jennifer Louise Woodward on 5 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Jennifer Louise Woodward on 5 March 2012 (2 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
19 April 2010 | Appointment of Jennifer Louise Woodward as a director (3 pages) |
19 April 2010 | Appointment of Jennifer Louise Woodward as a director (3 pages) |
5 March 2010 | Incorporation (23 pages) |
5 March 2010 | Incorporation (23 pages) |