West Street Geddington
Kettering
NN14 1BD
Director Name | Mr Ian Nicholas Mihill |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Lodge 191 Barrowby Road Grantham Lincolnshire NG31 7NN |
Director Name | Roberto Milanesi |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | 75 Coton Park Drive Rugby Warwickshire CV23 0WL |
Secretary Name | Jane Mihill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge 191 Barrowby Road Grantham Lincolnshire NG31 8NN |
Director Name | Mr Matthew Alexander Carty |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 January 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pioneer Close Wootton Northampton Northamptonshire NN4 6RR |
Director Name | Mr Stuart Anthony Frankland |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 July 2009) |
Role | Accountant |
Correspondence Address | 376 Vega House Falcon Drive Cardiff South Glamorgan CF10 4RG Wales |
Secretary Name | Mr Stuart Anthony Frankland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2009) |
Role | Accountant |
Correspondence Address | 376 Vega House Falcon Drive Cardiff South Glamorgan CF10 4RG Wales |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Date of Birth | March 2003 (Born 21 years ago) |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | Matthew Pennifold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(1 year after company formation) |
Appointment Duration | 7 months (resigned 01 October 2007) |
Correspondence Address | Kobia Low Road, Barrowby Grantham Lincolnshire NG32 1DJ |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £419,340 |
Current Liabilities | £651,288 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2011 | Final Gazette dissolved following liquidation (1 page) |
9 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2011 | Administrator's progress report to 2 June 2011 (11 pages) |
9 June 2011 | Administrator's progress report to 2 June 2011 (11 pages) |
9 June 2011 | Notice of move from Administration to Dissolution on 2 June 2011 (11 pages) |
9 June 2011 | Notice of move from Administration to Dissolution (11 pages) |
9 June 2011 | Administrator's progress report to 2 June 2011 (11 pages) |
11 January 2011 | Administrator's progress report to 2 December 2010 (7 pages) |
11 January 2011 | Administrator's progress report to 2 December 2010 (7 pages) |
11 January 2011 | Administrator's progress report to 2 December 2010 (7 pages) |
1 December 2010 | Notice of extension of period of Administration (1 page) |
1 December 2010 | Notice of extension of period of Administration (1 page) |
16 August 2010 | Notice of vacation of office by administrator (11 pages) |
16 August 2010 | Notice of vacation of office by administrator (11 pages) |
16 August 2010 | Notice of appointment of replacement/additional administrator (1 page) |
16 August 2010 | Notice of appointment of replacement/additional administrator (1 page) |
16 August 2010 | (1 page) |
1 July 2010 | Administrator's progress report to 2 June 2010 (7 pages) |
1 July 2010 | Administrator's progress report to 2 June 2010 (7 pages) |
1 July 2010 | Administrator's progress report to 2 June 2010 (7 pages) |
7 June 2010 | Notice of extension of period of Administration (1 page) |
7 June 2010 | Notice of extension of period of Administration (1 page) |
19 February 2010 | Termination of appointment of Matthew Carty as a director (1 page) |
19 February 2010 | Termination of appointment of Matthew Carty as a director (1 page) |
23 December 2009 | Administrator's progress report to 2 December 2009 (5 pages) |
23 December 2009 | Administrator's progress report to 2 December 2009 (5 pages) |
23 December 2009 | Administrator's progress report to 2 December 2009 (5 pages) |
15 October 2009 | Result of meeting of creditors (3 pages) |
15 October 2009 | Result of meeting of creditors (3 pages) |
12 August 2009 | Appointment terminated director stuart frankland (1 page) |
12 August 2009 | Appointment Terminated Director stuart frankland (1 page) |
12 August 2009 | Appointment Terminated Secretary stuart frankland (1 page) |
12 August 2009 | Appointment terminated secretary stuart frankland (1 page) |
29 July 2009 | Statement of administrator's proposal (17 pages) |
29 July 2009 | Statement of administrator's proposal (17 pages) |
9 June 2009 | Appointment of an administrator (1 page) |
9 June 2009 | Appointment of an administrator (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from pure insurance, brewery lane bridgend mid glamorgan CF31 4AP (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from pure insurance, brewery lane bridgend mid glamorgan CF31 4AP (1 page) |
13 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
13 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
10 April 2009 | Director and Secretary's Change of Particulars / stuart frankland / 01/10/2008 / HouseName/Number was: , now: 376; Street was: 1 william court 70 alcester road, now: falcon drive; Post Town was: birmingham, now: cardiff; Region was: , now: south glamorgan; Post Code was: B13 8BB, now: CF10 4RG; Country was: , now: united kingdom; Occupation was: ch (1 page) |
10 April 2009 | Director and secretary's change of particulars / stuart frankland / 01/10/2008 (1 page) |
11 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: ravens court brewery lane bridgend CF31 4AP (1 page) |
8 February 2008 | Location of debenture register (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: ravens court brewery lane bridgend CF31 4AP (1 page) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Location of debenture register (1 page) |
8 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2007 | New secretary appointed (1 page) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | New secretary appointed (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | Secretary resigned (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Company name changed jigsaw insurance marketing (wale s) LIMITED\certificate issued on 18/09/07 (2 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Company name changed jigsaw insurance marketing (wale s) LIMITED\certificate issued on 18/09/07 (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
13 June 2007 | Ad 30/04/07--------- £ si 10526@1=10526 £ ic 200000/210526 (4 pages) |
13 June 2007 | Ad 30/04/07--------- £ si 10526@1=10526 £ ic 200000/210526 (4 pages) |
16 May 2007 | Return made up to 04/02/07; full list of members (7 pages) |
16 May 2007 | Return made up to 04/02/07; full list of members (7 pages) |
19 October 2006 | Location of register of members (1 page) |
19 October 2006 | Location of register of members (1 page) |
14 July 2006 | Ad 08/05/06-08/05/06 £ si 199000@1=199000 £ ic 1000/200000 (2 pages) |
14 July 2006 | Ad 08/05/06-08/05/06 £ si 199000@1=199000 £ ic 1000/200000 (2 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: Q.E.D. Centre treforest estate treforest pontypridd rhondda cynon taff CF37 5YR (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: Q.E.D. centre treforest estate treforest pontypridd rhondda cynon taff CF37 5YR (1 page) |
28 February 2006 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
4 February 2006 | Incorporation (18 pages) |
4 February 2006 | Incorporation (18 pages) |