Main Road Farthinghoe
Brackley
Northamptonshire
NN13 5PB
Director Name | Dr Nigel Gleeson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1998(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 14 March 2006) |
Role | Lecturer |
Correspondence Address | 5 Elm Close Kidsgrove Stoke On Trent Staffordshire ST7 4HR |
Director Name | David Rees |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1998(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 14 March 2006) |
Role | Consultant Orthopaedic Surgeon |
Correspondence Address | Springfields Kidderton Lane Brinoly Nantwich Crewe Cheshire CW5 8JD |
Director Name | Darryl Leigh Keys |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 14 March 2006) |
Role | Banker |
Correspondence Address | 20 Rectory Lane Chelmsford Essex CM1 1RE |
Secretary Name | David Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(3 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 14 March 2006) |
Role | Company Director |
Correspondence Address | Oak House Main Road Farthinghoe Brackley Northamptonshire NN13 5PB |
Director Name | Prof David Ernest Young |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | Bowlers Piece 16 Couching Street Watlington Oxfordshire OX49 5QQ |
Secretary Name | Prof David Ernest Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | Bowlers Piece 16 Couching Street Watlington Oxfordshire OX49 5QQ |
Director Name | Mr Kenneth Williams Brooks |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Church End South Leigh Witney Oxfordshire OX8 6UR |
Director Name | Charles Thomas Oldham |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 121a Kings Road Kingston Surrey KT2 5JD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Tong Hall Tong West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
18 July 2005 | Receiver ceasing to act (1 page) |
18 July 2005 | Receiver's abstract of receipts and payments (1 page) |
26 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 November 2003 | Receiver's abstract of receipts and payments (2 pages) |
2 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
26 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
23 January 2001 | Administrative Receiver's report (6 pages) |
17 January 2001 | Appointment of receiver/manager (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: 7-8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page) |
13 September 2000 | Particulars of mortgage/charge (4 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Return made up to 04/06/00; full list of members (19 pages) |
5 July 2000 | Nc inc already adjusted 16/12/99 (1 page) |
5 July 2000 | Ad 01/04/00--------- £ si [email protected]=4395 £ ic 97435/101830 (2 pages) |
5 July 2000 | Resolutions
|
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
6 March 2000 | Particulars of mortgage/charge (4 pages) |
11 January 2000 | Ad 17/11/99--------- £ si [email protected]=145 £ ic 97290/97435 (2 pages) |
1 December 1999 | Full accounts made up to 30 June 1999 (17 pages) |
5 October 1999 | Director resigned (2 pages) |
21 July 1999 | Return made up to 04/06/99; bulk list available separately (7 pages) |
1 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
18 January 1999 | New director appointed (2 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Prospectus (7 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Ad 05/08/98--------- £ si [email protected]=410 £ ic 53100/53510 (2 pages) |
13 August 1998 | Prospectus (50 pages) |
30 July 1998 | Return made up to 04/06/98; full list of members
|
20 July 1998 | Ad 22/05/98--------- £ si [email protected]=53098 £ ic 200/53298 (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (3 pages) |
5 November 1997 | New director appointed (4 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Nc inc already adjusted 23/09/97 (1 page) |
17 June 1997 | Return made up to 04/06/97; full list of members (7 pages) |
22 April 1997 | £ nc 1000/20000 11/03/97 (1 page) |
22 April 1997 | Resolutions
|
22 April 1997 | S-div 31/03/97 (1 page) |
12 February 1997 | Company name changed lanafold LIMITED\certificate issued on 13/02/97 (2 pages) |
18 August 1996 | Resolutions
|
16 August 1996 | New director appointed (1 page) |
16 August 1996 | Director resigned (2 pages) |
16 August 1996 | Secretary resigned (2 pages) |
16 August 1996 | New secretary appointed;new director appointed (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: 120 east road london N1 6AA (1 page) |
4 June 1996 | Incorporation (15 pages) |