ROCKINGHAM NORTHAMPTON LIMITED
KINGSTHORPE NORTHAMPTON MFG 500 LTD. SWANTREE MARKETING LIMITED

Hellopages » Northamptonshire » Northampton » NN2 7AZ

Company number 04415044
Status Liquidation
Incorporation Date 11 April 2002
Company Type Private Limited Company
Address CRANFORD HOUSE, 20 HARBOROUGH ROAD, KINGSTHORPE NORTHAMPTON, NORTHAMPTONSHIRE, NN2 7AZ
Home Country United Kingdom
Nature of Business 7414 - Business & management consultancy
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of ROCKINGHAM NORTHAMPTON LIMITED are www.rockinghamnorthampton.co.uk, and www.rockingham-northampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Rockingham Northampton Limited is a Private Limited Company. The company registration number is 04415044. Rockingham Northampton Limited has been working since 11 April 2002. The present status of the company is Liquidation. The registered address of Rockingham Northampton Limited is Cranford House 20 Harborough Road Kingsthorpe Northampton Northamptonshire Nn2 7az. . GAUDIN, Helen is a Director of the company. GAUDIN, Jean-Paul Maurice is a Director of the company. Secretary DODD, Kimberley Angela has been resigned. Secretary GAUDIN, Jean-Paul Maurice has been resigned. Secretary LEE, Hong Tatt has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Business & management consultancy".


Current Directors

Director
GAUDIN, Helen
Appointed Date: 10 July 2002
76 years old

Director
GAUDIN, Jean-Paul Maurice
Appointed Date: 10 July 2002
51 years old

Resigned Directors

Secretary
DODD, Kimberley Angela
Resigned: 31 August 2006
Appointed Date: 01 March 2005

Secretary
GAUDIN, Jean-Paul Maurice
Resigned: 01 August 2006
Appointed Date: 10 July 2002

Secretary
LEE, Hong Tatt
Resigned: 08 August 2008
Appointed Date: 01 September 2006

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 10 July 2002
Appointed Date: 11 April 2002

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 10 July 2002
Appointed Date: 11 April 2002

ROCKINGHAM NORTHAMPTON LIMITED Events

16 Aug 2010
Notice to Registrar of Companies of Notice of disclaimer
12 Jul 2010
Statement of affairs with form 4.19
06 May 2010
Appointment of a voluntary liquidator
06 May 2010
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

01 Dec 2009
Total exemption small company accounts made up to 31 December 2008
...
... and 31 more events
19 Jul 2002
New director appointed
19 Jul 2002
Director resigned
19 Jul 2002
Secretary resigned
17 Jul 2002
Company name changed swantree marketing LIMITED\certificate issued on 17/07/02
11 Apr 2002
Incorporation

ROCKINGHAM NORTHAMPTON LIMITED Charges

27 June 2008
Debenture
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Ashley Commercial Finance LTD.
Description: Fixed charge over any debt which fails to vest absolutely…
20 September 2002
All assets debenture
Delivered: 27 September 2002
Status: Satisfied on 19 March 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…