Leicester
Leicestershire
LE4 8LB
Director Name | Mr Mayur Harilal Vora |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1991(46 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 17 Southdown Drive Thurmaston Leicester LE4 8HS |
Secretary Name | Mr Mayur Harilal Vora |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 1991(46 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Southdown Drive Thurmaston Leicester LE4 8HS |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£282,926 |
Cash | £403 |
Current Liabilities | £762,463 |
Latest Accounts | 28 February 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
30 November 2005 | Dissolved (1 page) |
---|---|
30 August 2005 | Liquidators statement of receipts and payments (5 pages) |
30 August 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 June 2005 | Liquidators statement of receipts and payments (5 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: 10 woodboy street leicester LE1 3NG (1 page) |
1 June 2004 | Statement of affairs (7 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Appointment of a voluntary liquidator (1 page) |
5 April 2004 | Accounts for a small company made up to 28 February 2003 (9 pages) |
17 December 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
28 November 2003 | Return made up to 17/11/03; full list of members (8 pages) |
19 December 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
8 December 2002 | Return made up to 17/11/02; full list of members (8 pages) |
8 January 2002 | Accounts for a small company made up to 28 February 2001 (8 pages) |
11 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
4 December 2001 | Return made up to 17/11/01; full list of members (7 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Accounts for a small company made up to 29 February 2000 (9 pages) |
22 November 2000 | Return made up to 17/11/00; full list of members (7 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (10 pages) |
8 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1999 | Return made up to 17/11/99; full list of members (7 pages) |
19 March 1999 | Accounts for a small company made up to 28 February 1998 (11 pages) |
18 February 1999 | Ad 15/01/99--------- £ si [email protected]=387000 £ ic 100000/487000 (2 pages) |
25 November 1998 | Return made up to 17/11/98; full list of members (6 pages) |
21 October 1998 | Delivery ext'd 3 mth 28/02/98 (1 page) |
10 June 1998 | Accounts for a small company made up to 28 February 1997 (11 pages) |
15 December 1997 | Delivery ext'd 3 mth 28/02/97 (1 page) |
15 December 1997 | Return made up to 17/11/97; full list of members (6 pages) |
2 September 1997 | Accounts for a small company made up to 29 February 1996 (8 pages) |
28 January 1997 | Return made up to 17/11/96; full list of members (6 pages) |
15 May 1996 | Accounts for a small company made up to 28 February 1995 (7 pages) |
21 March 1996 | Return made up to 17/11/95; full list of members (6 pages) |
14 May 1991 | Particulars of contract relating to shares (3 pages) |
29 November 1985 | Share capital (2 pages) |