DSHBCH LIMITED
NORTHAMPTON C & F SERVICES LIMITED NORMANTON SIGNS LIMITED

Hellopages » Northamptonshire » Northampton » NN3 6AP

Company number 03236015
Status Liquidation
Incorporation Date 9 August 1996
Company Type Private Limited Company
Address 9-10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6AP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from The Old Brickworks Harborough Road Pitsford Northants NN6 9AA to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 19 May 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of DSHBCH LIMITED are www.dshbch.co.uk, and www.dshbch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Dshbch Limited is a Private Limited Company. The company registration number is 03236015. Dshbch Limited has been working since 09 August 1996. The present status of the company is Liquidation. The registered address of Dshbch Limited is 9 10 Scirocco Close Moulton Park Northampton Nn3 6ap. . HULME JOHNSTON & CO is a Secretary of the company. HODGSON, David Stephen is a Director of the company. Secretary EDWARDS, Helen Bonnie has been resigned. Secretary MCCORMICK, Angela has been resigned. Secretary MCCORMICK, Angela has been resigned. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Director BAMFORD, Mary has been resigned. Director EDWARDS, Sheila has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HULME JOHNSTON & CO
Appointed Date: 16 May 2001

Director
HODGSON, David Stephen
Appointed Date: 19 January 2001
72 years old

Resigned Directors

Secretary
EDWARDS, Helen Bonnie
Resigned: 19 January 2001
Appointed Date: 08 August 2000

Secretary
MCCORMICK, Angela
Resigned: 16 May 2001
Appointed Date: 19 January 2001

Secretary
MCCORMICK, Angela
Resigned: 08 August 2000
Appointed Date: 09 August 1996

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 09 September 1996
Appointed Date: 09 August 1996

Director
BAMFORD, Mary
Resigned: 08 August 2000
Appointed Date: 09 August 1996
88 years old

Director
EDWARDS, Sheila
Resigned: 19 January 2001
Appointed Date: 08 August 2000
73 years old

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 09 August 1996
Appointed Date: 09 August 1996

DSHBCH LIMITED Events

19 May 2016
Registered office address changed from The Old Brickworks Harborough Road Pitsford Northants NN6 9AA to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 19 May 2016
17 May 2016
Appointment of a voluntary liquidator
17 May 2016
Statement of affairs with form 4.19
17 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-28

01 May 2016
Company name changed c & f services LIMITED\certificate issued on 01/05/16
  • CONNOT ‐ Change of name notice

...
... and 64 more events
01 Oct 1996
Registered office changed on 01/10/96 from: 24 north street ashby de la zouch leicestershire LE65 1HS
01 Oct 1996
New secretary appointed
01 Oct 1996
New director appointed
01 Oct 1996
Director resigned
09 Aug 1996
Incorporation

DSHBCH LIMITED Charges

12 August 2004
Debenture
Delivered: 19 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2002
Debenture
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…