Boddington Road
Kettering
Northamptonshire
NN15 6NS
Director Name | Jonathan Ian Smith |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 12 months (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clough Head Farm Dolly Lane Buxworth Via Stockport Cheshire SK12 7NN |
Director Name | Mr David Michael Walker |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 14 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Byerhope Penshaw Manor Penshaw Tyne & Wear DH4 7PR |
Secretary Name | Jonathan Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 12 months (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clough Head Farm Dolly Lane Buxworth Via Stockport Cheshire SK12 7NN |
Director Name | Richard Matthew Loynes |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | Green Hills Brooklands Road Chapel En Le Frith Derbyshire SK23 0PW |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Bwc Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
8 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 April 2008 | Liquidators statement of receipts and payments to 11 August 2008 (5 pages) |
13 February 2008 | Liquidators statement of receipts and payments (5 pages) |
21 February 2007 | Statement of affairs (7 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Appointment of a voluntary liquidator (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: units 9-12 sandmere road leechmere industrial estate sunderland tyne & wear SR2 9TP (1 page) |
23 January 2007 | Return made up to 16/11/06; full list of members
|
19 January 2007 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
22 December 2006 | Secretary resigned;director resigned (1 page) |
31 July 2006 | Particulars of mortgage/charge (6 pages) |
29 March 2006 | New director appointed (1 page) |
28 March 2006 | Particulars of mortgage/charge (5 pages) |
20 February 2006 | Director resigned (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
20 January 2006 | New secretary appointed;new director appointed (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
29 December 2005 | Company name changed hallco 1263 LIMITED\certificate issued on 29/12/05 (2 pages) |