Corby
Northamptonshire
NN18 9JS
Secretary Name | Lorraine Ann Tennant |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1997(6 days after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 42 Lingfield Walk Corby Northamptonshire NN18 9JS |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
2 July 2002 | Dissolved (1 page) |
---|---|
2 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2002 | Liquidators statement of receipts and payments (6 pages) |
5 July 2001 | Liquidators statement of receipts and payments (6 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: oriel house 55 sheep street northampton northamptonshire NN1 2NF (1 page) |
18 January 2001 | Liquidators statement of receipts and payments (6 pages) |
31 July 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Appointment of a voluntary liquidator (1 page) |
8 February 2000 | Cocomp replace liquidator (9 pages) |
1 July 1999 | Appointment of a voluntary liquidator (1 page) |
1 July 1999 | Resolutions
|
1 July 1999 | Statement of affairs (7 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: office 17 margarethe house eismann way pheonix park ind est corby northamptonshire NN17 5ZB (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 18 caythorpe square corby northamptonshire NN18 0HJ (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
16 May 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |