Park Priors Haw Road
Corby
Northamptonshire
NN17 5JG
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 March 2005) |
Correspondence Address | 2 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG |
Director Name | Nicola Anne Bayliss |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 November 2003) |
Role | Accountant |
Correspondence Address | 24 Froden Brook Billericay Essex CM11 2TW |
Director Name | Richard Bayliss |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 November 2003) |
Role | Tax Consultant |
Correspondence Address | 24 Froden Brook Billericay Essex CM11 2TW |
Director Name | Ms Andrea Rudge |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 November 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harvest Close Burton Latimer Northamptonshire NN15 5YN |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 27 Mary Park Gardens Bishops Stortford Hertfordshire CM23 3ES |
Registered Address | Mayflower House High Street Billericay Essex CM12 9FT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £23,538 |
Cash | £54,866 |
Current Liabilities | £96,184 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2004 | Voluntary strike-off action has been suspended (1 page) |
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2004 | Application for striking-off (1 page) |
22 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Secretary's particulars changed (1 page) |
7 March 2003 | Return made up to 23/02/03; full list of members (8 pages) |
5 March 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
12 December 2002 | Ad 19/11/02--------- £ si 10@1=10 £ ic 51/61 (3 pages) |
5 September 2002 | Ad 02/09/02--------- £ si 10@1=10 £ ic 41/51 (3 pages) |
5 June 2002 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
7 March 2002 | Return made up to 23/02/02; full list of members (8 pages) |
11 September 2001 | Director's particulars changed (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page) |
12 March 2001 | Return made up to 23/02/01; full list of members (8 pages) |
16 November 2000 | Full accounts made up to 29 February 2000 (6 pages) |
5 July 2000 | Secretary's particulars changed (1 page) |
3 March 2000 | Ad 29/03/99-31/01/00 £ si 50@1 (3 pages) |
3 March 2000 | Ad 24/01/00--------- £ si 10@1 (3 pages) |
1 March 2000 | Resolutions
|
1 March 2000 | £ nc 10000/16000 23/02/99 (1 page) |
1 March 2000 | New director appointed (2 pages) |
25 February 2000 | Return made up to 23/02/00; full list of members (7 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
1 June 1999 | Secretary's particulars changed (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 27 mary park gardens bishops stortford hertfordshire CM23 3ES (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (3 pages) |
22 April 1999 | New director appointed (2 pages) |
23 February 1999 | Incorporation (8 pages) |