Pipewell Road
Desborough
Northamptonshire
NN14 2SL
Secretary Name | Michael Guest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 September 2008) |
Role | Company Director |
Correspondence Address | 18 Twyford Avenue Raunds Northamptonshire NN9 6HD |
Director Name | Mohammed Afzal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 April 1999) |
Role | Company Director |
Correspondence Address | 4 Doghurst Drive West Drayton Middlesex UB7 0JS |
Secretary Name | Mohammed Afzal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 April 1999) |
Role | Company Director |
Correspondence Address | 4 Doghurst Drive West Drayton Middlesex UB7 0JS |
Secretary Name | Rita Elaine Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 2001) |
Role | Company Director |
Correspondence Address | 15a Saint Judiths Lane Sawtry Huntingdon Cambridgeshire PE17 5XE |
Secretary Name | Wendy Pauline Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 3 Warren End Pipewell Road Desborough Northamptonshire NN14 2SL |
Director Name | WRF International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£331,433 |
Cash | £1,000 |
Current Liabilities | £202,335 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2008 | Liquidators statement of receipts and payments to 4 October 2008 (6 pages) |
9 May 2008 | Liquidators statement of receipts and payments to 4 October 2008 (8 pages) |
5 April 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
5 April 2007 | Administrator's progress report (18 pages) |
26 October 2006 | Administrator's progress report (16 pages) |
13 June 2006 | Result of meeting of creditors (30 pages) |
16 May 2006 | Statement of administrator's proposal (30 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: george hotel sheep street kettering northamptonshire NN16 0AN (1 page) |
13 April 2006 | Appointment of an administrator (1 page) |
15 November 2005 | Return made up to 03/11/05; full list of members (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 November 2004 | Return made up to 03/11/04; full list of members (6 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
29 January 2004 | Return made up to 03/11/03; full list of members
|
10 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Resolutions
|
25 March 2003 | Return made up to 03/11/02; full list of members
|
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
21 March 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
21 March 2003 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
22 November 2002 | Secretary resigned (1 page) |
3 May 2002 | Return made up to 03/11/00; full list of members (6 pages) |
3 May 2002 | Return made up to 03/11/01; full list of members (6 pages) |
2 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
1 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2000 | Return made up to 03/11/99; full list of members (6 pages) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 June 1999 | Memorandum and Articles of Association (5 pages) |
1 June 1999 | Resolutions
|
1 June 1999 | Secretary resigned;director resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
21 April 1999 | Company name changed kettering hotels and leisure lim ited\certificate issued on 22/04/99 (2 pages) |
16 March 1999 | Resolutions
|
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Company name changed grand order LIMITED\certificate issued on 11/03/99 (2 pages) |
3 November 1998 | Incorporation (13 pages) |