Elkington
Northampton
Northamptonshire
NN6 6NL
Director Name | Mr Stephen Charles Palmer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1991(3 days after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Motor Trade Director |
Correspondence Address | Honey Hill Cottage Elkington Northampton Northamptonshire NN6 6NL |
Secretary Name | Mrs Helen Joan Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1991(3 days after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Honey Hill Cottage Elkington Northampton Northamptonshire NN6 6NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Cash | £473 |
Current Liabilities | £167,077 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 July 2002 | Dissolved (1 page) |
---|---|
5 April 2002 | Liquidators statement of receipts and payments (6 pages) |
5 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 December 2001 | Liquidators statement of receipts and payments (6 pages) |
18 June 2001 | Liquidators statement of receipts and payments (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: victoria house 76 milton street nottingham nottinghamshire NG1 3QY (1 page) |
21 December 2000 | Liquidators statement of receipts and payments (6 pages) |
2 December 1999 | Appointment of a voluntary liquidator (1 page) |
2 December 1999 | Statement of affairs (5 pages) |
2 December 1999 | Resolutions
|
16 November 1999 | Registered office changed on 16/11/99 from: honeyhill cottage elkington northants NN6 7NL (1 page) |
12 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
27 October 1996 | Return made up to 15/10/96; full list of members (6 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
14 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |