NORTHAMPTON ENTERPRISE SOCIAL ENTERPRISE CIC

NORTHAMPTON ENTERPRISE SOCIAL ENTERPRISE CIC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNORTHAMPTON ENTERPRISE SOCIAL ENTERPRISE CIC
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08514616
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTHAMPTON ENTERPRISE SOCIAL ENTERPRISE CIC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Educational support services (85600) / Education

    Where is NORTHAMPTON ENTERPRISE SOCIAL ENTERPRISE CIC located?

    Registered Office Address
    Pytchley Building The University Of Northampton
    Boughton Green Road
    NN2 7AL Northampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHAMPTON ENTERPRISE SOCIAL ENTERPRISE CIC?

    Previous Company Names
    Company NameFromUntil
    INSPIRE2ENTERPRISE CICMay 02, 2013May 02, 2013

    What are the latest accounts for NORTHAMPTON ENTERPRISE SOCIAL ENTERPRISE CIC?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for NORTHAMPTON ENTERPRISE SOCIAL ENTERPRISE CIC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David Charles Moule as a director on Dec 01, 2016

    1 pagesTM01

    Termination of appointment of Alun Martin Puddefoot as a director on Dec 01, 2016

    1 pagesTM01

    Annual return made up to May 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Mark Hall on May 23, 2016

    2 pagesCH01

    Full accounts made up to Jul 31, 2015

    21 pagesAA

    Termination of appointment of Kirstan Sarah Boynton as a secretary on Jan 06, 2016

    1 pagesTM02

    Termination of appointment of Nicholas Petford as a director on Oct 19, 2015

    1 pagesTM01

    Appointment of Mrs Kirstan Sarah Boynton as a secretary on Jul 13, 2015

    2 pagesAP03

    Registered office address changed from , the University of Northampton Office of Finance, Boughton Green Road, Northampton, NN2 7AL to Pytchley Building the University of Northampton Boughton Green Road Northampton NN2 7AL on Aug 21, 2015

    1 pagesAD01

    Annual return made up to May 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from , Bio Park Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3AX, England to Pytchley Building the University of Northampton Boughton Green Road Northampton NN2 7AL on Jul 21, 2015

    1 pagesAD01

    Full accounts made up to Jul 31, 2014

    14 pagesAA

    Memorandum and Articles of Association

    26 pagesMA

    Certificate of change of name

    Company name changed INSPIRE2ENTERPRISE CIC\certificate issued on 04/12/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 06, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from , Bio Park Broadwater Rd, Welwyn Garden City, Hertfordshire, AL7 3PX to Pytchley Building the University of Northampton Boughton Green Road Northampton NN2 7AL on Nov 11, 2014

    1 pagesAD01

    Current accounting period extended from May 31, 2014 to Jul 31, 2014

    1 pagesAA01

    Appointment of Mark Hall as a director

    2 pagesAP01

    Annual return made up to May 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 100
    SH01

    Incorporation of a Community Interest Company

    52 pagesCICINC

    Who are the officers of NORTHAMPTON ENTERPRISE SOCIAL ENTERPRISE CIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENNY, Simon John, Professor
    The University Of Northampton
    Boughton Green Road
    NN2 7AL Northampton
    Pytchley Building
    England
    Director
    The University Of Northampton
    Boughton Green Road
    NN2 7AL Northampton
    Pytchley Building
    England
    United KingdomBritishUniversity Academic135301570001
    HALL, Mark
    The University Of Northampton
    Boughton Green Road
    NN2 7AL Northampton
    Pytchley Building
    England
    Director
    The University Of Northampton
    Boughton Green Road
    NN2 7AL Northampton
    Pytchley Building
    England
    EnglandBritishFinance Director162109660001
    BOYNTON, Kirstan Sarah
    The University Of Northampton
    Boughton Green Road
    NN2 7AL Northampton
    Pytchley Building
    England
    Secretary
    The University Of Northampton
    Boughton Green Road
    NN2 7AL Northampton
    Pytchley Building
    England
    200379170001
    MOULE, David Charles
    The University Of Northampton
    Boughton Green Road
    NN2 7AL Northampton
    Pytchley Building
    England
    Director
    The University Of Northampton
    Boughton Green Road
    NN2 7AL Northampton
    Pytchley Building
    England
    EnglandBritishDirector Of Enterprise177975820003
    PETFORD, Nicholas, Dr
    The University Of Northampton
    Boughton Green Road
    NN2 7AL Northampton
    Pytchley Building
    England
    Director
    The University Of Northampton
    Boughton Green Road
    NN2 7AL Northampton
    Pytchley Building
    England
    United KingdomBritishUniversity Vice Chancellor160361600001
    PUDDEFOOT, Alun Martin
    The University Of Northampton
    Boughton Green Road
    NN2 7AL Northampton
    Pytchley Building
    England
    Director
    The University Of Northampton
    Boughton Green Road
    NN2 7AL Northampton
    Pytchley Building
    England
    United KingdomBritishFinance Director73036470004

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0