Thrapston
Northamptonshire
NN14 4XH
Director Name | Mike Mitchell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2006(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 June 2010) |
Role | Company Director |
Correspondence Address | Case Amigo 426-3b Caminho Das Searas Vilamoura Algarve 8125-417 Portugal |
Director Name | David Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2006(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Delhurst Road Birmingham West Midlands B44 9UU |
Director Name | Mr Colin Stuart Johnston |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillhead Cottages Gibside, Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6AB |
Secretary Name | Mr Colin Stuart Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillhead Cottages Gibside, Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6AB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Spencer Road Blyth Riverside Business Park Blyth Northumberland NE24 5TG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Cowpen |
Built Up Area | Blyth (Northumberland) |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2008 | Secretary resigned;director resigned (1 page) |
18 January 2008 | Secretary resigned;director resigned (1 page) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Return made up to 28/03/07; full list of members (8 pages) |
18 July 2007 | Return made up to 28/03/07; full list of members (8 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
18 August 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
18 August 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
16 August 2006 | Ad 31/07/06--------- £ si 5209@1=5209 £ ic 1/5210 (2 pages) |
16 August 2006 | Ad 31/07/06--------- £ si 5209@1=5209 £ ic 1/5210 (2 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Resolutions
|
11 August 2006 | New secretary appointed;new director appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New secretary appointed;new director appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Incorporation (16 pages) |
28 March 2006 | Incorporation (16 pages) |