NORTH NORTHAMPTONSHIRE DEVELOPMENT COMPANY LIMITED

The Gotch Suite Chesham House The Gotch Suite Chesham House, Kettering, NN16 8BH, Northamptonshire
StatusDISSOLVED
Company No.04285198
Category
Incorporated11 Sep 2001
Age22 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution10 Apr 2018
Years6 years, 1 month, 8 days

SUMMARY

NORTH NORTHAMPTONSHIRE DEVELOPMENT COMPANY LIMITED is an dissolved with number 04285198. It was incorporated 22 years, 8 months, 7 days ago, on 11 September 2001 and it was dissolved 6 years, 1 month, 8 days ago, on 10 April 2018. The company address is The Gotch Suite Chesham House The Gotch Suite Chesham House, Kettering, NN16 8BH, Northamptonshire.



Company Fillings

Gazette dissolved compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Lesley Smith

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: David James Scott

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Alyson Allfree

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Ronald Eric Whittaker

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Jeremy Walker

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Richard Lewis

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-06

Officer name: Mr Douglas Simon Iles

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

New address: The Gotch Suite Chesham House 53-59 Lower Street Kettering Northamptonshire NN16 8BH

Old address: The Gotch Suite, Chesham House 53-59 Lower Street Kettering Northamptonshire NN16 8BH England

Change date: 2015-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 26 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Lesley Smith

Appointment date: 2015-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Jelley

Termination date: 2015-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

New address: The Gotch Suite, Chesham House 53-59 Lower Street Kettering Northamptonshire NN16 8BH

Old address: Drovers Hall 40 London Road Kettering Northants NN15 7QA

Change date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Resolution

Date: 16 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eloise Lucille

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Lewis

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brady

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Jelley

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Wiley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Jeremy Walker

Change date: 2012-11-05

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-12

Officer name: David Brady

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-12

Officer name: Eloise Lucille

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Laing

Documents

View document PDF

Termination director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Smith

Documents

View document PDF

Resolution

Date: 12 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Mervyl Louise Wiley

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Manning

Documents

View document PDF

Annual return company with made up date

Date: 15 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hakewill

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Old address: 1 Exchange Court Cottingham Road Corby Northamptonshire NN17 1TY

Change date: 2011-09-01

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Fawcett

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Brennan

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Harker

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bailey

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Harris

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Amies

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Julian Amies

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Allen

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 11 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leslie Alan Manning

Change date: 2010-03-16

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Klaus Goeldenbot

Documents

View document PDF

Auditors resignation company

Date: 17 Dec 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/09/09

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed james charles hakewill

Documents

View document PDF

Memorandum articles

Date: 06 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed david james scott

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / eloise finch / 22/05/2009

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alison wiley

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminate, secretary hergward charles wake logged form

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director peter hall logged form

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed leslie alan manning

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed david eric laing

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter hall

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hergward wake

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Director appointed kevin waine brennan

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen smith / 18/03/2009

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed peter david hall

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/09/08

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed margaret allen

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david hughes

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / douglas iles / 06/10/2008

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/09/07

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/09/06

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AVRILA MARKETING LIMITED

FLAT 51,LONDON,E3 5NQ

Number:11489071
Status:ACTIVE
Category:Private Limited Company

BARGE TOURS LIMITED

11140264: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11140264
Status:ACTIVE
Category:Private Limited Company

BAYHAVEN LIMITED

23 WITTON ROAD,FERRYHILL,DL17 8QE

Number:03978646
Status:ACTIVE
Category:Private Limited Company

BUSINESS TRANSFORMATION ASSOCIATES LTD.

25 APEX BUSINESS VILLAGE,CRAMLINGTON,NE23 7BF

Number:08360854
Status:ACTIVE
Category:Private Limited Company

GC & AC JOULES LIMITED

WILLIAMSTON HOUSE,HAVERFORDWEST,SA61 1PX

Number:05265245
Status:ACTIVE
Category:Private Limited Company

GWM TECHNICAL LTD

42 HEOL SHON,BRIDGEND,CF32 0BG

Number:09040806
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source