Brixworth
Northampton
Northamptonshire
NN6 9UR
Secretary Name | Charlotte Mary Warrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 134 Ravenstone Drive Greetland Halifax West Yorkshire HX4 8DY |
Director Name | David Ernest Wallbank |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1996(7 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 134 Ravenstone Drive Greetland Halifax West Yorkshire HX4 8DY |
Director Name | Charlotte Mary Warrington |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1997(2 years after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Administrator |
Correspondence Address | 134 Ravenstone Drive Greetland Halifax West Yorkshire HX4 8DY |
Director Name | John Edward Hardy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Ravenstone Drive Greetland Halifax West Yorkshire HX4 8DY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Revell Ward Horton Norwich Union House 26 High Street Huddersfield West Yorkshire HD1 2LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
15 November 2000 | Dissolved (1 page) |
---|---|
15 August 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Appointment of a voluntary liquidator (1 page) |
18 October 1999 | Statement of affairs (11 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: 11 victoria road elland west yorkshire HX5 0AE (1 page) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 134 ravenstone drive greetland halifax west yorkshire HX4 8DY (1 page) |
15 December 1998 | Return made up to 13/11/98; no change of members (4 pages) |
16 January 1998 | Accounts for a small company made up to 30 April 1997 (10 pages) |
8 January 1998 | Return made up to 13/11/97; no change of members
|
6 February 1997 | Return made up to 13/11/96; full list of members (6 pages) |
25 November 1996 | Accounting reference date extended from 31/08/96 to 30/04/97 (1 page) |
1 August 1996 | Memorandum and Articles of Association (15 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Ad 27/06/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
16 July 1996 | £ nc 1000/5000 27/06/96 (1 page) |
16 July 1996 | Accounting reference date notified as 31/08 (1 page) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
13 November 1995 | Incorporation (38 pages) |