Brixworth
Northampton
Northamptonshire
NN6 9BG
Director Name | Martin Allardyce Kelso |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1997(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 58 Moor Lane Kirkburton Huddersfield West Yorkshire HD8 0QS |
Director Name | Mr James Douglas Mortimer Smallwood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1997(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 March 1999) |
Role | Building Society Manager |
Country of Residence | England |
Correspondence Address | 4 Chestnuts Hertford Hertfordshire SG13 8AQ |
Director Name | Jeremy Robin Wood |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1997(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 March 1999) |
Role | Housing Manager |
Correspondence Address | Lindlea Hall Lane Little Brington Northamptonshire NN7 4HX |
Secretary Name | Matthew Sebastian Lodge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1997(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 March 1999) |
Role | Company Director |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | Trinity Road Halifax West Yorkshire HX1 2RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
2 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
28 September 1998 | Application for striking-off (1 page) |
3 November 1997 | Return made up to 19/07/97; full list of members (7 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 9 cheapside london EC2V 6AD (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
28 January 1997 | Resolutions
|
28 January 1997 | Memorandum and Articles of Association (20 pages) |
23 January 1997 | Company name changed alnery no.1605 LIMITED\certificate issued on 23/01/97 (2 pages) |
19 July 1996 | Incorporation (16 pages) |