Wellingborough
Northamptonshire
NN8 2JH
Director Name | Mr Roger William French |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2010(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Chestnut Avenue Wootton Northampton NN4 6LA |
Director Name | Mr Christopher John Hobbs-Rex |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2010(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harcourt Street Raunds Wellingborough Northhamptonshire NN9 6LZ |
Director Name | Mr John Lee-Thompson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2012(2 years after company formation) |
Appointment Duration | 11 years (closed 04 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eskfield Grove Eskbank Midlothian EH22 3FA Scotland |
Director Name | Mr David William Merrikin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2012(2 years after company formation) |
Appointment Duration | 11 years (closed 04 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Eskfield Grove Eskbank Midlothian EH22 3FA Scotland |
Director Name | Mr Paul Karl Lettice |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eskfield Grove Eskbank Midlothian EH22 3FA Scotland |
Secretary Name | Mr Paul Karl Lettice |
---|---|
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Eskfield Grove Eskbank Midlothian EH22 3FA Scotland |
Director Name | Dr Stephen Thomas |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 43 Eskfield Grove Eskbank Midlothian EH22 3FA Scotland |
Director Name | Mr David Margason |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(2 years after company formation) |
Appointment Duration | 3 years (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eskfield Grove Eskbank Midlothian EH22 3FA Scotland |
Registered Address | 43 Eskfield Grove Eskbank Midlothian EH22 3FA Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
25 at £1 | Barrie Anthony Fletcher 12.50% Ordinary |
---|---|
25 at £1 | Christopher Hobbs-rex 12.50% Ordinary |
25 at £1 | David Margason 12.50% Ordinary |
25 at £1 | David William Merrikin 12.50% Ordinary |
25 at £1 | John Lee Thompson 12.50% Ordinary |
25 at £1 | Paul Karl Lettice 12.50% Ordinary |
25 at £1 | Roger William French 12.50% Ordinary |
25 at £1 | Stephen Thomas 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,037 |
Cash | £2,315 |
Current Liabilities | £20,452 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
---|---|
2 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
21 August 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Termination of appointment of David Margason as a director on 31 March 2015 (1 page) |
7 January 2015 | Termination of appointment of Paul Karl Lettice as a secretary on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Paul Karl Lettice as a director on 7 January 2015 (1 page) |
7 January 2015 | Director's details changed for Mr Barrie Anthony Fletcher on 7 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Paul Karl Lettice as a director on 7 January 2015 (1 page) |
7 January 2015 | Director's details changed for Mr Barrie Anthony Fletcher on 7 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Paul Karl Lettice as a secretary on 7 January 2015 (1 page) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 October 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
27 August 2013 | Termination of appointment of Stephen Thomas as a director (1 page) |
27 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Resolutions
|
2 August 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (11 pages) |
27 June 2012 | Appointment of Mr David Margason as a director (2 pages) |
27 June 2012 | Appointment of Mr John Lee-Thompson as a director (2 pages) |
27 June 2012 | Appointment of Dr Stephen Thomas as a director (2 pages) |
27 June 2012 | Appointment of Mr David Merrikin as a director (2 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (8 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Registered office address changed from 14 Big Sand Gairloch Wester Ross IV21 2DD United Kingdom on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from 14 Big Sand Gairloch Wester Ross IV21 2DD United Kingdom on 3 May 2011 (2 pages) |
22 March 2010 | Incorporation (27 pages) |