Silverstone
Towcester
Northamptonshire
NN12 8DN
Secretary Name | Angela Hardy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 19 Old Oak Drive Silverstone Towcester Northamptonshire NN12 8DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5b Drum Industrial Estate Chester Le Street County Durham DH2 1SS |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
20 July 2001 | Application for striking-off (1 page) |
11 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
14 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: riverview house london road basing basingstoke hampshire RG24 7JL (1 page) |
3 December 1999 | Return made up to 15/10/99; full list of members (6 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 October 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
15 October 1997 | Return made up to 15/10/97; full list of members (6 pages) |
15 October 1997 | Director's particulars changed (1 page) |
15 October 1997 | Secretary's particulars changed (1 page) |
9 November 1996 | Secretary resigned (1 page) |
9 November 1996 | Registered office changed on 09/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 November 1996 | New director appointed (2 pages) |
9 November 1996 | New secretary appointed (2 pages) |
9 November 1996 | Director resigned (1 page) |
15 October 1996 | Incorporation (9 pages) |