Northop Country Park
Northop
Flintshire
CH7 6WD
Wales
Director Name | Carmel Bonner |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | Northop House Northop Country Park, Northop Mold Clwyd CH7 6WD Wales |
Secretary Name | Carmel Bonner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | Northop House Northop Country Park, Northop Mold Clwyd CH7 6WD Wales |
Secretary Name | Martyn William Prideaux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | Northop House Northop Country Park Northop Flintshire CH7 6WD Wales |
Secretary Name | Carmel Bonner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Northop House Northop Country Park, Northop Mold Clwyd CH7 6WD Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Taylor Viney Marlow 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2009 | Application for striking-off (1 page) |
20 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
19 June 2008 | Location of register of members (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 169 new london road chelmsford essex CM2 0AE (1 page) |
5 July 2007 | Return made up to 05/06/07; no change of members (7 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 51 duke street chelmsford essex CM1 1JA (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
3 February 2004 | New secretary appointed;new director appointed (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
27 October 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Incorporation (9 pages) |