LIGRAPROOF LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5PT

Company number 02499202
Status Active
Incorporation Date 4 May 1990
Company Type Private Limited Company
Address EASTGATE HOUSE, 11 CHEYNE WALK, NORTHAMPTON, NN1 5PT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 21 June 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 100 . The most likely internet sites of LIGRAPROOF LIMITED are www.ligraproof.co.uk, and www.ligraproof.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Ligraproof Limited is a Private Limited Company. The company registration number is 02499202. Ligraproof Limited has been working since 04 May 1990. The present status of the company is Active. The registered address of Ligraproof Limited is Eastgate House 11 Cheyne Walk Northampton Nn1 5pt. The company`s financial liabilities are £0.1k. It is £0k against last year. . GRANGER, Antony Robert is a Secretary of the company. ANSLOW, Gary John is a Director of the company. Secretary PERKINS, David Anthony has been resigned. Director ANSLOW, Gary John has been resigned. Director CHUDLEY, Robin William has been resigned. Director CLARK, Paul has been resigned. Director MCGIBBON, David has been resigned. Director OSHAUGHNESSY, Gail Frances has been resigned. Director PERKINS, David Anthony has been resigned. The company operates in "Dormant Company".


ligraproof Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GRANGER, Antony Robert
Appointed Date: 04 September 2007

Director
ANSLOW, Gary John
Appointed Date: 30 August 2007
68 years old

Resigned Directors

Secretary
PERKINS, David Anthony
Resigned: 04 September 2007

Director
ANSLOW, Gary John
Resigned: 04 April 1997
68 years old

Director
CHUDLEY, Robin William
Resigned: 04 September 2007
71 years old

Director
CLARK, Paul
Resigned: 04 April 1997
81 years old

Director
MCGIBBON, David
Resigned: 04 April 1997
68 years old

Director
OSHAUGHNESSY, Gail Frances
Resigned: 04 April 1997
Appointed Date: 02 April 1994
70 years old

Director
PERKINS, David Anthony
Resigned: 04 September 2007
Appointed Date: 04 April 1997
76 years old

LIGRAPROOF LIMITED Events

05 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

08 Jun 2016
Accounts for a dormant company made up to 30 September 2015
22 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

30 May 2015
Accounts for a dormant company made up to 30 September 2014
01 Jul 2014
Accounts for a dormant company made up to 30 September 2013
...
... and 75 more events
13 Jun 1990
Registered office changed on 13/06/90 from: 110 whitchurch rd cardiff CF4 3LY

13 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jun 1990
Company name changed rainbow skye LIMITED\certificate issued on 06/06/90

04 May 1990
Incorporation

LIGRAPROOF LIMITED Charges

2 September 1992
Mortgage debenture
Delivered: 10 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…