Daventry
Northamptonshire
NN11 4RN
Secretary Name | Mrs Lisa Debra Macmillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Trinity Close Daventry Northamptonshire NN11 4RN |
Director Name | Mr Colin Michael Bessant |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1999(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 July 2002) |
Role | Accountant |
Correspondence Address | 1 Champleys Mews Pickering North Yorkshire YO18 7AE |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 1 Champleys Mews Market Place Pickering North Yorkshire YO18 7AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
Year | 2014 |
---|---|
Net Worth | £4,252 |
Cash | £8,855 |
Current Liabilities | £6,035 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2002 | Application for striking-off (1 page) |
15 January 2002 | Return made up to 06/01/02; full list of members
|
31 May 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
17 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
27 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
20 September 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: 67 chapelfield great barford bedford bedfordshire MK44 3JT (1 page) |
18 March 1999 | New director appointed (2 pages) |
25 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
16 April 1998 | New secretary appointed (2 pages) |
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
26 March 1998 | Director resigned (1 page) |
6 January 1998 | Incorporation (16 pages) |