Grange Park
Northampton
Northamptonshire
NN4 5BU
Director Name | Mrs Clare Head |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2006(2 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean Drive St Georges Terrace Roker Sunderland Tyne & Wear SR6 9LX |
Director Name | Mr Shaun Leslie Macintosh |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2006(2 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Myrtle Grove Low Fell Gateshead Tyne & Wear NE9 6EQ |
Secretary Name | Oliver James Bridle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2006(2 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 August 2008) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 36 The Meadows Grange Park Northampton Northamptonshire NN4 5BU |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | Unit 9 Business & Innovation Centre Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£16,709 |
Current Liabilities | £16,712 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 October 2007 | Voluntary strike-off action has been suspended (1 page) |
8 May 2007 | Voluntary strike-off action has been suspended (1 page) |
24 November 2006 | Application for striking-off (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New secretary appointed;new director appointed (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
26 January 2006 | Incorporation (12 pages) |