About

Registered Number: 03465883
Date of Incorporation: 14/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: 100-102 St James Road, Northampton, Northamptonshire, NN5 5LF

 

Established in 1997, Kettering Volunteer Centre has its registered office in Northampton, Northamptonshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. This organisation has 6 directors listed as Brook, Victoria, Nix, Peter Maurice, Cowell, Dorothy Joan, Gibbard, Kenneth George, Harris, Nigel Thomas, Pope, Frances Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWELL, Dorothy Joan 09 December 1998 10 September 2003 1
GIBBARD, Kenneth George 14 November 1997 24 April 2003 1
HARRIS, Nigel Thomas 14 November 1997 31 March 2002 1
POPE, Frances Elizabeth 14 November 1997 11 September 2002 1
Secretary Name Appointed Resigned Total Appointments
BROOK, Victoria 18 November 2004 11 September 2007 1
NIX, Peter Maurice 18 June 2001 17 November 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
4.68 - Liquidator's statement of receipts and payments 05 April 2009
RESOLUTIONS - N/A 04 April 2008
4.20 - N/A 04 April 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2008
287 - Change in situation or address of Registered Office 04 March 2008
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
287 - Change in situation or address of Registered Office 01 October 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 30 November 2005
225 - Change of Accounting Reference Date 16 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
363s - Annual Return 15 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 04 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 06 November 2000
363s - Annual Return 01 December 1999
AAMD - Amended Accounts 08 October 1999
AA - Annual Accounts 17 September 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
RESOLUTIONS - N/A 17 February 1999
MEM/ARTS - N/A 17 February 1999
363s - Annual Return 08 December 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
225 - Change of Accounting Reference Date 03 September 1998
RESOLUTIONS - N/A 10 March 1998
MEM/ARTS - N/A 10 March 1998
NEWINC - New incorporation documents 14 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.