Pacioli House 9 Brookfield
Duncan Close, Moulton Park
Northampton
NN3 6WL
There are 273 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Dissolved
Incorporation Date
Dissolution Date
8 September 2015
Accounts Reference Date
30 September
Accounts Category
TOTAL EXEMPTION SMALL
Accounts Last Made Up
30 September 2013
Accounts Next Due
30 June 2015
Returns Last Made Up
17 June 2014
Returns Next Due
15 July 2015
Mortgages
1 in total
1 outstanding
2013 | 2012 | 2011 | 2010 | |
---|---|---|---|---|
Fixed Assets | £0 | £0 | £330,878 | £0 |
Current Assets | £0 | £215,428 | £106,160 | £63,221 |
of which Cash | £0 | £0 | £0 | £26,113 |
Total Assets | £0 | £215,428 | £437,038 | £63,221 |
Current Liabilities | £0 | £406,739 | £271,599 | £113,714 |
Net Current Assets | £0 | £-191,311 | £-165,439 | £-50,493 |
Total Net Worth | £0 | £191,311 | £165,439 | £50,493 |
No previous names
Director
Appointed on 23 September 2009
Nationality: British
Occupation: Director
Month of birth: January 1950
8 Milton Road
Gayton
Northamptonshire
NN7 3HE
Director
Appointed on 1 April 2012
Nationality: British
Occupation: Director
Month of birth: July 1973
85
Cotswold Avenue
Duston
Northampton
Northamptonshire
NN5 6DP
United Kingdom
Secretary
Appointed on 1 April 2012
Resigned on 31 December 2012
8
Milton Road
Gayton
Northampton
Northamptonshire
NN7 3HE
United Kingdom
Director
Appointed on 1 April 2012
Resigned on 31 December 2012
Nationality: British
Occupation: Sales Director
Month of birth: May 1967
1
Strath Close
Hillmorton
Rugby
Warwickshire
CV21 4GA
United Kingdom
Director
Appointed on 1 April 2012
Resigned on 24 January 2014
Nationality: British
Occupation: Chartered Surveyor
Month of birth: January 1969
31
Foxholes Close
Deanshanger
Northamptonshire
MK19 6HA
United Kingdom
Director
Appointed on 1 April 2012
Resigned on 31 December 2012
Nationality: British
Occupation: Solicitor
Month of birth: March 1979
8
Milton Road
Gayton
Northampton
Northamptonshire
NN7 3HE
United Kingdom
This information was most recently updated 16/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Category: Gazette. Type: GAZ2(A). Transaction: MzEzMDExNTU3MWFkaXF6a2N4.
Category: Gazette. Type: GAZ1(A). Transaction: MzEyMzI2MDE2OGFkaXF6a2N4.
Category: Dissolution. Type: DS01. Barcode: A46WJZIH. Transaction: MzEyMjg2NjM0OGFkaXF6a2N4.
Action Date: 17 June 2014. Category: Annual return. Type: AR01. Barcode: X3B66YZC. Transaction: MzEwMjk2MTgyOGFkaXF6a2N4.
Action Date: 30 September 2013. Category: Accounts. Type: AA. Barcode: A38XIBAJ. Transaction: MzEwMTE5ODk1NmFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X30HNLGY. Transaction: MzA5MzQzMDE0NWFkaXF6a2N4.
Action Date: 30 September 2013. Category: Accounts. Type: AA01. Barcode: X2GSK4K9. Transaction: MzA4NTAwODcxMmFkaXF6a2N4.
Action Date: 17 June 2013. Category: Annual return. Type: AR01. Barcode: X2AR8XAW. Transaction: MzA3OTk2MTE1OGFkaXF6a2N4.
Action Date: 10 June 2013. Category: Officers. Type: CH01. Barcode: X2A91KNE. Transaction: MzA3OTUwNDg0NGFkaXF6a2N4.
Action Date: 10 January 2013. Category: Address. Type: AD01. Barcode: X1ZOYFFM. Transaction: MzA3MDg1MTgxNGFkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: X1ZOY3UI. Transaction: MzA3MDg0ODIyN2FkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X1ZOY3EO. Transaction: MzA3MDg0ODAyMmFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X1ZOY3EW. Transaction: MzA3MDg0ODAxOGFkaXF6a2N4.
Action Date: 23 September 2012. Category: Annual return. Type: AR01. Barcode: X1J6O1RU. Transaction: MzA2NTU1MjQ4M2FkaXF6a2N4.
Action Date: 31 March 2012. Category: Accounts. Type: AA. Barcode: A18L2RBN. Transaction: MzA1NzMyNTc4NGFkaXF6a2N4.
Category: Officers. Type: AP03. Barcode: X18L99PE. Transaction: MzA1NzE5MTU4NGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X18L993N. Transaction: MzA1NzE5MTI5MWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X18L98JS. Transaction: MzA1NzE5MTExOGFkaXF6a2N4.
Action Date: 1 April 2012. Category: Officers. Type: CH01. Barcode: X18L96QJ. Transaction: MzA1NzE5MDU5OWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X18L96YG. Transaction: MzA1NzE5MDYwNGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X18L94QP. Transaction: MzA1NzE5MDA2M2FkaXF6a2N4.
Category: Mortgage. Type: MG01. Barcode: A16QEFTS. Transaction: MzA1NjI5Njk4N2FkaXF6a2N4.
Action Date: 23 September 2011. Category: Annual return. Type: AR01. Barcode: XVV5QXXC. Transaction: MzA0NDU5Mzk2OGFkaXF6a2N4.
Action Date: 31 March 2011. Category: Accounts. Type: AA. Barcode: ANFVCWDS. Transaction: MzA0MTgxNzgxMGFkaXF6a2N4.
Action Date: 23 September 2010. Category: Annual return. Type: AR01. Barcode: XE7J2NND. Transaction: MzAyMzg3MzMzNWFkaXF6a2N4.
Action Date: 31 March 2010. Category: Accounts. Type: AA. Barcode: AWUGGM3L. Transaction: MzAyMDc3NTgyNGFkaXF6a2N4.
Action Date: 31 March 2010. Category: Accounts. Type: AA01. Barcode: AYYGKFN8. Transaction: MzAwNTAxNTk3NWFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: XEDZEDIW. Transaction: MjA0MTkzMTI3NGFkaXF6a2N4.