About

Registered Number: 02738863
Date of Incorporation: 11/08/1992 (31 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2017 (7 years and 3 months ago)
Registered Address: 100 St. James Road, Northampton, NN5 5LF,

 

Based in Northampton, Northampton Distribution Ltd was registered on 11 August 1992, it's status is listed as "Dissolved". The organisation has 3 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEBOROUGH, Julia Margaret 11 July 2013 - 1
HOLTON, Peter Frank 07 September 1992 20 March 2000 1
HOLTON, Roy King Cyril 30 May 2003 01 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2017
4.71 - Return of final meeting in members' voluntary winding-up 19 October 2016
CS01 - N/A 27 July 2016
RESOLUTIONS - N/A 14 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 December 2015
4.70 - N/A 14 December 2015
AD01 - Change of registered office address 07 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 27 July 2015
AR01 - Annual Return 18 August 2014
TM01 - Termination of appointment of director 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
AA - Annual Accounts 07 May 2014
AP01 - Appointment of director 25 February 2014
AP01 - Appointment of director 19 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 17 July 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 08 June 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 07 July 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 24 April 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 17 May 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 31 July 2003
RESOLUTIONS - N/A 30 June 2003
RESOLUTIONS - N/A 30 June 2003
RESOLUTIONS - N/A 30 June 2003
RESOLUTIONS - N/A 30 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2003
MEM/ARTS - N/A 30 June 2003
123 - Notice of increase in nominal capital 30 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 02 August 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
225 - Change of Accounting Reference Date 16 February 2000
AA - Annual Accounts 06 August 1999
363s - Annual Return 30 July 1999
363s - Annual Return 31 July 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 13 June 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 16 July 1996
363s - Annual Return 16 August 1995
AA - Annual Accounts 20 June 1995
363s - Annual Return 30 August 1994
AA - Annual Accounts 12 June 1994
363s - Annual Return 22 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 May 1993
MA - Memorandum and Articles 29 October 1992
MEM/ARTS - N/A 29 October 1992
288 - N/A 26 October 1992
288 - N/A 26 October 1992
288 - N/A 26 October 1992
288 - N/A 26 October 1992
287 - Change in situation or address of Registered Office 26 October 1992
CERTNM - Change of name certificate 20 October 1992
NEWINC - New incorporation documents 11 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.