About

Registered Number: 07413241
Date of Incorporation: 20/10/2010 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 9 months ago)
Registered Address: Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF

 

Based in Northamptonshire, Friends of Delapre Abbey Ltd was setup in 2010, it's status is listed as "Dissolved". There are 27 directors listed as Ambrose, Lindsey Rosina De Mazenod, Matthews, Jackie, Allwork, Jane, Barnes, Hazel, Bell, Adrian, Bownass, Susan, Clarke, Emma, Dorrington, Gary, Earle, Alan Ronald, Ford, Michael John, Gunal, Ann Veronica, Hedges, Nicola Claire, Hedges, Richard John, Holland, Claire Louise, Jarrett, Neil, Lang, Maxwell Munro, Medley, John, Mills, Rebecca Jane, Rawlings, John Leslie, Robertson, Patricia Ann, Smith, Doreen May, Smith, Keith Richard, Smith, Sarah Elizabeth, Spears, Colin Desmond, Thacker, Adrian, Trasler, Brian William, Whitehouse, Delia Gwendoline for Friends of Delapre Abbey Ltd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMBROSE, Lindsey Rosina De Mazenod 09 June 2015 - 1
MATTHEWS, Jackie 05 May 2016 - 1
ALLWORK, Jane 27 November 2013 07 April 2015 1
BARNES, Hazel 20 October 2010 06 October 2011 1
BELL, Adrian 12 March 2014 07 April 2015 1
BOWNASS, Susan 27 November 2013 10 March 2014 1
CLARKE, Emma 07 April 2015 09 June 2015 1
DORRINGTON, Gary 20 October 2010 06 October 2011 1
EARLE, Alan Ronald 24 November 2014 25 March 2015 1
FORD, Michael John 06 October 2011 06 August 2012 1
GUNAL, Ann Veronica 07 April 2015 05 May 2016 1
HEDGES, Nicola Claire 01 April 2012 24 October 2012 1
HEDGES, Richard John 01 April 2012 12 December 2012 1
HOLLAND, Claire Louise 06 October 2011 01 April 2012 1
JARRETT, Neil 27 November 2013 11 February 2014 1
LANG, Maxwell Munro 16 January 2013 31 December 2014 1
MEDLEY, John 27 November 2013 07 April 2015 1
MILLS, Rebecca Jane 01 April 2012 26 January 2013 1
RAWLINGS, John Leslie 01 April 2012 11 October 2012 1
ROBERTSON, Patricia Ann 01 April 2012 14 October 2013 1
SMITH, Doreen May 01 April 2012 07 April 2015 1
SMITH, Keith Richard 06 October 2011 01 April 2012 1
SMITH, Sarah Elizabeth 01 April 2012 27 November 2013 1
SPEARS, Colin Desmond 12 August 2014 05 October 2014 1
THACKER, Adrian 20 October 2010 06 October 2011 1
TRASLER, Brian William 01 April 2012 26 May 2012 1
WHITEHOUSE, Delia Gwendoline 11 October 2012 07 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 01 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 21 April 2017
AA - Annual Accounts 23 December 2016
AA01 - Change of accounting reference date 14 December 2016
CS01 - N/A 04 November 2016
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 22 October 2015
AP01 - Appointment of director 09 September 2015
TM01 - Termination of appointment of director 08 September 2015
AP01 - Appointment of director 24 June 2015
AP01 - Appointment of director 24 June 2015
AP01 - Appointment of director 01 May 2015
TM01 - Termination of appointment of director 09 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 14 January 2015
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
AD01 - Change of registered office address 02 December 2014
AP01 - Appointment of director 02 December 2014
AA - Annual Accounts 02 December 2014
AP01 - Appointment of director 29 October 2014
AR01 - Annual Return 29 October 2014
TM01 - Termination of appointment of director 17 October 2014
AP01 - Appointment of director 02 September 2014
TM01 - Termination of appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 22 October 2013
AP01 - Appointment of director 31 July 2013
TM01 - Termination of appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
AR01 - Annual Return 26 October 2012
AP01 - Appointment of director 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
TM01 - Termination of appointment of director 14 August 2012
TM01 - Termination of appointment of director 14 August 2012
AP01 - Appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AP01 - Appointment of director 17 May 2012
AP01 - Appointment of director 17 May 2012
AP01 - Appointment of director 17 May 2012
AP01 - Appointment of director 17 May 2012
AP01 - Appointment of director 17 May 2012
AP01 - Appointment of director 17 May 2012
AP01 - Appointment of director 17 May 2012
AP01 - Appointment of director 17 May 2012
AA - Annual Accounts 26 April 2012
AA01 - Change of accounting reference date 17 April 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 02 November 2011
TM01 - Termination of appointment of director 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
NEWINC - New incorporation documents 20 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.