Delapre
Northampton
NN4 8QD
Secretary Name | Louisa Elizabeth Upton |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1993(1 week, 2 days after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 93 Parkfield Avenue Delapre Northampton NN4 8QD |
Director Name | Peter Ronald Upton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Road Godalming Surrey GU7 1SH |
Secretary Name | Louisa Elizabeth Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Parkfield Avenue Delapre Northampton NN4 8QD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pricewaterhousecoopers 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £222,466 |
Gross Profit | £77,514 |
Net Worth | £7,061 |
Current Liabilities | £45,581 |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
25 July 2002 | Dissolved (1 page) |
---|---|
25 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: oriel house 55 sheep street northampton northamptonshire NN1 2NF (1 page) |
2 May 2001 | Liquidators statement of receipts and payments (6 pages) |
15 November 2000 | Liquidators statement of receipts and payments (6 pages) |
19 May 2000 | Liquidators statement of receipts and payments (6 pages) |
16 February 2000 | O/C - change of liquidator (9 pages) |
16 February 2000 | Appointment of a voluntary liquidator (1 page) |
12 May 1999 | Statement of affairs (10 pages) |
12 May 1999 | Appointment of a voluntary liquidator (1 page) |
12 May 1999 | Resolutions
|
9 April 1999 | Registered office changed on 09/04/99 from: 31/32 high street wellingborough northamptonshire NN8 4HL (1 page) |
28 September 1998 | Return made up to 16/09/98; no change of members (4 pages) |
28 July 1998 | Accounts made up to 31 October 1997 (16 pages) |
2 October 1997 | Accounts made up to 31 October 1996 (18 pages) |
24 September 1997 | Return made up to 16/09/97; no change of members (4 pages) |
24 September 1996 | Return made up to 16/09/96; full list of members (6 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 2 giffard court millbrook close st james northampton NN5 5JF (1 page) |
17 April 1996 | Accounts made up to 31 October 1995 (10 pages) |
28 March 1996 | Ad 08/02/96--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
9 October 1995 | Return made up to 16/09/95; no change of members (4 pages) |
6 June 1995 | Accounts made up to 31 October 1994 (10 pages) |