Rothwell
Kettering
Northamptonshire
NN14 6HN
Director Name | Perry Brandon James |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Styles Cottage Rushton Road Rothwell Kettering Northamptonshire NN14 6HN |
Secretary Name | Pamela Yvonne James |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Styles Cottage Rushton Road Rothwell Kettering Northamptonshire NN14 6HN |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 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 | 30 July 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 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £68,524 |
Cash | £18,421 |
Current Liabilities | £66,175 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 June 2002 | Dissolved (1 page) |
---|---|
13 March 2002 | Liquidators statement of receipts and payments (6 pages) |
13 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 January 2002 | Liquidators statement of receipts and payments (6 pages) |
27 July 2001 | Liquidators statement of receipts and payments (6 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: 93 macadam road earlstrees industrial estate corby northamptonshire NN17 4JN (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | Appointment of a voluntary liquidator (1 page) |
24 July 2000 | Statement of affairs (6 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 93 macadam road earlstrees industrial es corby northamptonshire NN17 4JN (1 page) |
1 June 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 September 1999 | Return made up to 30/07/99; no change of members (4 pages) |
14 September 1998 | Return made up to 30/07/98; full list of members (6 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
15 August 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
30 July 1997 | Incorporation (17 pages) |