Old
Northampton
NN6 9EN
Secretary Name | Mr Mark David Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1993(1 day after company formation) |
Appointment Duration | 11 years, 10 months (closed 23 November 2004) |
Role | Photographer |
Correspondence Address | 57 Cherry Hill Old Northampton NN6 9EN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £8,575 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
1 July 2004 | Application for striking-off (1 page) |
14 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 March 2004 | Return made up to 19/01/04; full list of members (6 pages) |
10 June 2003 | Accounting reference date extended from 31/01/03 to 31/07/03 (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
28 January 2002 | Return made up to 19/01/02; full list of members (8 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
14 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
2 February 2000 | Return made up to 19/01/00; full list of members
|
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
13 March 1999 | Return made up to 19/01/99; full list of members (5 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
5 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
19 November 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
4 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: abacus house 193 old street ashton under lyne lancashire OL6 7SR (1 page) |
21 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |