Abington
Northampton
Northamptonshire
NN1 4RB
Director Name | Mr Anthony Kinsella |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2001(70 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawton 119 Park Lane Sandbach Cheshire CW11 1EJ |
Secretary Name | Mr Anthony Kinsella |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2001(70 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawton 119 Park Lane Sandbach Cheshire CW11 1EJ |
Director Name | Mr Bryan Richard Betts |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(60 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 April 1992) |
Role | Production Director |
Correspondence Address | 35 Wolfe Close Kettering Northamptonshire NN15 5DA |
Director Name | Mrs Barbara Gladys Eileen Caswell |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(60 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 June 1996) |
Role | Deputy Chairman |
Correspondence Address | 29 Parklands Close Loddington Kettering Northamptonshire NN14 1LG |
Director Name | Mr Michael Spencer Cox |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(60 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | 8 Dover Close Rushden Northamptonshire |
Director Name | Mr Sydney Arthur Hodson |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(60 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 October 1992) |
Role | Sales Executive |
Correspondence Address | 17 Tingdene Road Finedon Wellingborough Northamptonshire NN9 5JB |
Director Name | Mr Alan Keith Hunt |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(60 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 April 1999) |
Role | Secretary |
Correspondence Address | 62 Beaufort Drive Barton Seagrave Kettering Northamptonshire NN15 6SF |
Director Name | Mr William Murray Caswell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(60 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneways 7 Church Street Weldon Corby Northamptonshire NN17 3JY |
Secretary Name | Mr Alan Keith Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(60 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 April 1999) |
Role | Company Director |
Correspondence Address | 62 Beaufort Drive Barton Seagrave Kettering Northamptonshire NN15 6SF |
Director Name | David Earle |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(61 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 December 1995) |
Role | Production Director |
Correspondence Address | 40 Park Avenue North Northampton Northamptonshire NN3 2JE |
Director Name | Mr David Anthony Da Cunha |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(65 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2001) |
Role | Director/Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Lower Riversdale Boldre Lymington Hampshire SO41 8PE |
Director Name | Hugh Samson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(65 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 January 2000) |
Role | Director/Managing Director |
Correspondence Address | 3 Hamilton Court Chapel Brampton Northamptonshire NN7 7TD |
Director Name | Mr David Rawson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(68 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ferriman Road Spaldwick Cambridgeshire PE28 0TQ |
Secretary Name | Mr David Rawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(68 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ferriman Road Spaldwick Cambridgeshire PE28 0TQ |
Registered Address | 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£2,729,268 |
Current Liabilities | £900,674 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 January 2005 | Dissolved (1 page) |
---|---|
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 August 2004 | Liquidators statement of receipts and payments (5 pages) |
1 March 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2003 | Liquidators statement of receipts and payments (5 pages) |
14 August 2002 | Statement of affairs (6 pages) |
14 August 2002 | Resolutions
|
14 August 2002 | Appointment of a voluntary liquidator (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: regent works cornwall road kettering northamptonshire NN16 8PR (1 page) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
26 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
28 November 2001 | Auditor's resignation (1 page) |
3 September 2001 | Secretary resigned;director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
10 July 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
18 May 2001 | New director appointed (3 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 21/12/00; full list of members
|
27 November 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
8 November 2000 | Director resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
7 January 2000 | Return made up to 21/12/98; full list of members (8 pages) |
21 December 1999 | Return made up to 21/12/99; full list of members
|
29 July 1999 | Director resigned (1 page) |
30 June 1999 | Secretary resigned;director resigned (1 page) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 March 1998 | Return made up to 21/12/97; no change of members
|
31 January 1998 | Accounts made up to 31 March 1997 (16 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 April 1997 | Return made up to 21/12/96; full list of members
|
9 April 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
19 July 1996 | New director appointed (3 pages) |
16 July 1996 | New director appointed (3 pages) |
11 July 1996 | Particulars of mortgage/charge (5 pages) |
9 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: cornwall road kettering northamptonshire NN16 8PR (1 page) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Accounts for a medium company made up to 30 June 1995 (17 pages) |
29 February 1996 | Return made up to 21/12/95; full list of members (8 pages) |
16 March 1993 | Return made up to 21/12/92; full list of members
|
1 March 1950 | Annual return made up to 08/02/50 (8 pages) |