Collingtree Park
Northampton
Northamptonshire
NN4 0XN
Director Name | Stuart Large |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2002(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | Summerhayes Hockett Lane Cookham Dean Berkshire SL6 9UF |
Secretary Name | Stuart Large |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2002(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | Summerhayes Hockett Lane Cookham Dean Berkshire SL6 9UF |
Director Name | Mr Andrew Richard Gledhill |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2002(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 29 August 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 South Royd Avenue Halifax West Yorkshire HX3 0BL |
Director Name | Mr Michael David Leney |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Veryan 33 Park Way Camberley Surrey GU15 2PD |
Director Name | David Taylor |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corby Birkby Road Huddersfield West Yorkshire HD2 2DR |
Secretary Name | David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corby Birkby Road Huddersfield West Yorkshire HD2 2DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 November 2005 | Notice of end of Administration (13 pages) |
8 August 2005 | Administrator's progress report (13 pages) |
6 July 2005 | Notice of extension of period of Administration (11 pages) |
18 January 2005 | Administrator's progress report (14 pages) |
6 September 2004 | Statement of administrator's proposal (26 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 77 holbeck lane leeds yorkshire LS11 9UL (1 page) |
15 July 2004 | Appointment of an administrator (1 page) |
21 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
25 October 2003 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
4 July 2003 | £ sr [email protected] 01/12/00 (1 page) |
26 June 2003 | Return made up to 04/04/03; full list of members (7 pages) |
24 December 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
31 October 2002 | New director appointed (1 page) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
1 May 2002 | Conve 23/04/02 (1 page) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
4 April 2002 | Resolutions
|
4 April 2002 | Declaration of assistance for shares acquisition (4 pages) |
4 April 2002 | Declaration of assistance for shares acquisition (4 pages) |
3 April 2002 | Particulars of mortgage/charge (6 pages) |
3 April 2002 | Particulars of mortgage/charge (11 pages) |
27 March 2002 | New secretary appointed;new director appointed (2 pages) |
27 March 2002 | New director appointed (5 pages) |
27 March 2002 | Director resigned (1 page) |
13 June 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
24 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
4 September 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
30 May 2000 | Return made up to 04/04/00; full list of members
|
18 May 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
1 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
17 April 1998 | Company name changed peachgate holdings LIMITED\certificate issued on 20/04/98 (2 pages) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
26 March 1998 | Return made up to 04/04/98; no change of members (4 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Return made up to 04/04/97; full list of members
|
16 June 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
19 November 1996 | Ad 11/10/96--------- £ si 117644@1=117644 £ si [email protected]=4823 £ ic 2/122469 (2 pages) |
18 November 1996 | Nc inc already adjusted 11/10/96 (1 page) |
14 November 1996 | Memorandum and Articles of Association (6 pages) |
12 November 1996 | Nc inc already adjusted 11/10/96 (1 page) |
12 November 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
5 November 1996 | Resolutions
|
4 November 1996 | Company name changed wastetrade LIMITED\certificate issued on 05/11/96 (3 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 May 1996 | £ nc 1000/100000 29/04/96 (1 page) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | Resolutions
|
20 May 1996 | New secretary appointed;new director appointed (2 pages) |
4 April 1996 | Incorporation (9 pages) |