Irthlingborough
Wellingborough
Northamptonshire
NN9 5TU
Director Name | Mr Timothy Robin Alanthwaite |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Linden Building 8/9 Regent Park Booth Drive Wellingborough Northamptonshire NN8 6GR |
Director Name | Mr Barry Thorn |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 2011) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Fire Station Victoria Street Irthlingborough Northamptonshire NN9 5TR |
Secretary Name | Outsource Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Correspondence Address | The Linden Building 8/9 Regent Park Booth Drive Wellingborough Northamptonshire NN8 6GR |
Registered Address | Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
100 at £1 | Barry Thorn 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 2 April 2014 (13 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 2 April 2014 (13 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 2 April 2014 (13 pages) |
5 June 2013 | Liquidators statement of receipts and payments to 2 April 2013 (13 pages) |
5 June 2013 | Liquidators statement of receipts and payments to 2 April 2013 (13 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 2 April 2013 (13 pages) |
12 April 2012 | Appointment of a voluntary liquidator (1 page) |
12 April 2012 | Resolutions
|
12 April 2012 | Statement of affairs with form 4.19 (7 pages) |
21 March 2012 | Registered office address changed from the Old Fire Station Victoria Street Irthlingborough Northamptonshire NN9 5TR United Kingdom on 21 March 2012 (2 pages) |
15 March 2012 | Termination of appointment of Barry Thorn as a director (1 page) |
21 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
19 April 2011 | Registered office address changed from the Old Fire Station College Street Irthlingborough Wellingborough Northamptonshire NN9 5TU United Kingdom on 19 April 2011 (1 page) |
5 April 2011 | Termination of appointment of Outsorce Solutions Limited as a secretary (1 page) |
5 April 2011 | Registered office address changed from the Linden Building 8/9 Regent Park Booth Drive Wellingborough Northamptonshire NN8 6GR on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from the Linden Building 8/9 Regent Park Booth Drive Wellingborough Northamptonshire NN8 6GR on 5 April 2011 (1 page) |
10 December 2010 | Appointment of Mr Lee Robert Thorn as a director (2 pages) |
7 September 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
27 July 2010 | Termination of appointment of Timothy Alanthwaite as a director (1 page) |
23 July 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
23 July 2010 | Appointment of Mr Barry Thorn as a director (2 pages) |
24 May 2010 | Incorporation
|