Roade
Northampton
Northamptonshire
NN7 2NY
Secretary Name | Valerie Rowland |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1996(17 years, 2 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 11 Back Lane Ringstead Kettering Northamptonshire NN14 4DR |
Director Name | Mr William George Eames |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 1994) |
Role | Plasterer |
Correspondence Address | 14 Memorial Green Roade Northampton Northamptonshire NN7 2NY |
Secretary Name | Mr Barrie John Eames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 14 Memorial Green Roade Northampton Northamptonshire NN7 2NY |
Secretary Name | Linda Hovland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(15 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 59 Osmund Drive Northampton NN3 8XB |
Secretary Name | Roger William Dainty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | 241 Wellingborough Road Rushden Northamptonshire NN10 9XT |
Registered Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 June 2001 | Dissolved (1 page) |
---|---|
16 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 March 2001 | Liquidators statement of receipts and payments (5 pages) |
9 January 2001 | Liquidators statement of receipts and payments (5 pages) |
13 July 2000 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page) |
18 January 2000 | Liquidators statement of receipts and payments (5 pages) |
19 July 1999 | Liquidators statement of receipts and payments (5 pages) |
28 January 1999 | Liquidators statement of receipts and payments (5 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: chancery house 2-6 effingham st po box 167 rotherham south yorkshire S65 1YS (1 page) |
29 July 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 July 1998 | Appointment of a voluntary liquidator (1 page) |
29 July 1998 | C/O re replacement of liq (4 pages) |
27 July 1998 | Liquidators statement of receipts and payments (5 pages) |
2 July 1997 | Statement of affairs (6 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Appointment of a voluntary liquidator (1 page) |
26 June 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 1997 (2 pages) |
24 June 1997 | Notice of completion of voluntary arrangement (2 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: 35 st leonards road northampton NN4 9DL (1 page) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
7 January 1997 | New secretary appointed (2 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 September 1996 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
22 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
31 August 1995 | Secretary resigned (2 pages) |
31 August 1995 | New secretary appointed (2 pages) |