Northampton
NN1 4RJ
Secretary Name | Theresa Morrisroe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(1 day after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 30 Mortar Pit Road Rectory Farm Northampton Northamptonshire NN3 5BL |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | 234 Southchurch Road Southend On Sea Essex SS1 2ES |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 March 2004 | Dissolved (1 page) |
---|---|
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Appointment of a voluntary liquidator (1 page) |
14 March 2003 | Statement of affairs (6 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 305A wellingborough road northampton northamptonshire NN1 4EW (1 page) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
19 August 2002 | Full accounts made up to 31 May 2001 (13 pages) |
5 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
2 April 2002 | Particulars of mortgage/charge (4 pages) |
9 January 2002 | Particulars of mortgage/charge (7 pages) |
29 September 2000 | Company name changed perpetual motion logistics limit ed\certificate issued on 02/10/00 (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
31 May 2000 | Incorporation (16 pages) |