Eupton One
Northampton
NN5 4ED
Secretary Name | Mr John Gabriel Daniels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 16 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 High Street Tewkesbury Gloucestershire GL20 5BJ Wales |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | C/O Paul Donno & Co Ltd Unit 2, Clockhouse Farm Estate Cavendish Lane, Glemsford Sudbury, Suffolk CO10 7PZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Glemsford |
Ward | Glemsford and Stanstead |
Built Up Area | Glemsford |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
24 May 2007 | Application for striking-off (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
29 November 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
1 June 2005 | Return made up to 30/05/05; full list of members
|
17 May 2005 | Registered office changed on 17/05/05 from: 63 high street tewkesbury gloucestershire GL20 5BJ (1 page) |
29 November 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
22 June 2004 | Return made up to 13/04/04; full list of members (6 pages) |
14 June 2004 | New secretary appointed (1 page) |
14 June 2004 | New director appointed (3 pages) |
2 October 2003 | Company name changed superleague formila LIMITED\certificate issued on 02/10/03 (2 pages) |
24 September 2003 | Company name changed hewmore computing LIMITED\certificate issued on 24/09/03 (2 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page) |
22 September 2003 | Director resigned (1 page) |
13 April 2003 | Incorporation (14 pages) |