Rushden
Northants
NN10 9XQ
Secretary Name | Suzanne Clare Simmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Irchester Road Rushden Northants NN10 9XQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2007(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 | 23 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
15 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
15 September 2010 | Director's details changed for Martin Graham Nurton on 23 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Martin Graham Nurton on 23 August 2010 (2 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 March 2009 | Return made up to 23/08/08; full list of members (3 pages) |
13 March 2009 | Return made up to 23/08/08; full list of members (3 pages) |
12 March 2009 | Director's Change of Particulars / martin nurton / 12/03/2009 / HouseName/Number was: , now: 96; Street was: 99 downlands, now: irchester road; Area was: two mile ash, now: ; Post Town was: milton keynes, now: rushden; Region was: buckinghamshire, now: northants; Post Code was: MK8 8JY, now: NN10 9XQ (1 page) |
12 March 2009 | Director's change of particulars / martin nurton / 12/03/2009 (1 page) |
12 March 2009 | Secretary's change of particulars / suzanne simmons / 12/03/2009 (1 page) |
12 March 2009 | Secretary's Change of Particulars / suzanne simmons / 12/03/2009 / HouseName/Number was: , now: 96; Street was: 99 downland, now: irchester road; Area was: two mile ash, now: ; Post Town was: milton keynes, now: rushden; Region was: buckinghamshire, now: northants; Post Code was: MK8 8JY, now: NN10 9XQ (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
23 August 2007 | Incorporation (9 pages) |
23 August 2007 | Incorporation (9 pages) |