Stoke Bruerne
Towcester
Northamptonshire
NN12 7SJ
Director Name | Mr Clive Alan Westley |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1992(68 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 10 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Abington Park Crescent Northampton Northamptonshire NN3 3AL |
Director Name | Mark Julian Westley |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1992(68 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 10 March 2011) |
Role | Company Director |
Correspondence Address | Cherry Tree Lane Great Houghton Northampton Northamptonshire NN4 7AT |
Secretary Name | Mr John Norman Winn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1993(69 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 10 March 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Ardington Road Northampton Northamptonshire NN1 5LJ |
Director Name | Mr John Norman Winn |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(73 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 10 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ardington Road Northampton Northamptonshire NN1 5LJ |
Director Name | Mr William Cowley |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(68 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 67 Abington Park Crescent Northampton Northamptonshire NN3 3AL |
Secretary Name | Mr Michael John Schiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(68 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 7 Rookery Lane Stoke Bruerne Towcester Northamptonshire NN12 7SJ |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,401,637 |
Gross Profit | -£397,233 |
Net Worth | -£3,650,923 |
Current Liabilities | £4,890,368 |
Latest Accounts | 28 February 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
10 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2011 | Final Gazette dissolved following liquidation (1 page) |
10 December 2010 | Liquidators statement of receipts and payments to 3 December 2010 (6 pages) |
10 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 December 2010 | Liquidators statement of receipts and payments to 3 December 2010 (6 pages) |
10 December 2010 | Liquidators' statement of receipts and payments to 3 December 2010 (6 pages) |
10 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 July 2010 | Liquidators statement of receipts and payments to 2 June 2010 (5 pages) |
13 July 2010 | Liquidators statement of receipts and payments to 2 June 2010 (5 pages) |
13 July 2010 | Liquidators' statement of receipts and payments to 2 June 2010 (5 pages) |
12 January 2010 | Liquidators statement of receipts and payments to 2 December 2009 (5 pages) |
12 January 2010 | Liquidators statement of receipts and payments to 2 December 2009 (5 pages) |
12 January 2010 | Liquidators' statement of receipts and payments to 2 December 2009 (5 pages) |
27 June 2009 | Liquidators statement of receipts and payments to 2 June 2009 (5 pages) |
27 June 2009 | Liquidators statement of receipts and payments to 2 June 2009 (5 pages) |
27 June 2009 | Liquidators' statement of receipts and payments to 2 June 2009 (5 pages) |
21 December 2008 | Liquidators statement of receipts and payments to 2 December 2008 (6 pages) |
21 December 2008 | Liquidators statement of receipts and payments to 2 December 2008 (6 pages) |
21 December 2008 | Liquidators' statement of receipts and payments to 2 December 2008 (6 pages) |
18 June 2008 | Liquidators statement of receipts and payments to 2 December 2008 (6 pages) |
18 June 2008 | Liquidators statement of receipts and payments to 2 December 2008 (6 pages) |
18 June 2008 | Liquidators' statement of receipts and payments to 2 December 2008 (6 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
9 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
22 June 2007 | Liquidators statement of receipts and payments (5 pages) |
22 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 January 2007 | Liquidators statement of receipts and payments (5 pages) |
12 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
4 July 2006 | Liquidators statement of receipts and payments (5 pages) |
4 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
10 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
2 September 2005 | Appointment of a voluntary liquidator (1 page) |
2 September 2005 | O/C - replacement of liquidator (8 pages) |
2 September 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 September 2005 | Appointment of a voluntary liquidator (1 page) |
2 September 2005 | O/C - replacement of liquidator (8 pages) |
2 September 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 August 2005 | S/S cert. Release of liquidator (1 page) |
15 August 2005 | S/S cert. Release of liquidator (1 page) |
17 June 2005 | Liquidators statement of receipts and payments (5 pages) |
17 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: pricewaterhousecoopers cornwall court 19 cornwall street birmingham B3 2DT (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: pricewaterhousecoopers cornwall court 19 cornwall street birmingham B3 2DT (1 page) |
11 June 2004 | Statement of affairs (5 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | Appointment of a voluntary liquidator (1 page) |
11 June 2004 | Statement of affairs (5 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | Appointment of a voluntary liquidator (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: c/o airflow streamlines P.L.C. main road far cotton northampton northants NN4 8ES (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: c/o airflow streamlines P.L.C. main road far cotton northampton northants NN4 8ES (1 page) |
3 October 2003 | Full accounts made up to 28 February 2003 (17 pages) |
3 October 2003 | Full accounts made up to 28 February 2003 (17 pages) |
1 August 2003 | Return made up to 14/07/03; full list of members (8 pages) |
1 August 2003 | Return made up to 14/07/03; full list of members (8 pages) |
30 December 2002 | Full accounts made up to 28 February 2002 (15 pages) |
30 December 2002 | Full accounts made up to 28 February 2002 (15 pages) |
16 October 2002 | Particulars of mortgage/charge (7 pages) |
16 October 2002 | Particulars of mortgage/charge (7 pages) |
12 August 2002 | Return made up to 14/07/02; full list of members
|
12 August 2002 | Return made up to 14/07/02; full list of members (8 pages) |
19 March 2002 | Particulars of mortgage/charge (4 pages) |
19 March 2002 | Particulars of mortgage/charge (4 pages) |
29 October 2001 | Full accounts made up to 28 February 2001 (13 pages) |
29 October 2001 | Full accounts made up to 28 February 2001 (13 pages) |
13 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
13 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
28 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
28 July 2000 | Full accounts made up to 29 February 2000 (14 pages) |
28 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
28 July 2000 | Full accounts made up to 29 February 2000 (14 pages) |
2 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 28 February 1999 (14 pages) |
27 July 1999 | Full accounts made up to 28 February 1999 (14 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
22 July 1998 | Full accounts made up to 28 February 1998 (15 pages) |
22 July 1998 | Full accounts made up to 28 February 1998 (15 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
27 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
27 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
24 July 1997 | Full accounts made up to 28 February 1997 (15 pages) |
24 July 1997 | Full accounts made up to 28 February 1997 (15 pages) |
7 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
7 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
31 July 1996 | Full accounts made up to 29 February 1996 (14 pages) |
31 July 1996 | Full accounts made up to 29 February 1996 (14 pages) |
21 July 1995 | Return made up to 14/07/95; no change of members
|
21 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
4 January 1995 | Articles of association (30 pages) |
4 January 1995 | Articles of association (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (85 pages) |
1 September 1988 | Resolutions
|
1 September 1988 | Resolutions
|
22 April 1924 | Incorporation (37 pages) |
22 April 1924 | Incorporation (37 pages) |