Mere Lane Oadby
Leicester
LE2 4SA
Director Name | Lady Leigh Melanie Onslow |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1992(41 years, 1 month after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Chairman & Director |
Country of Residence | England |
Correspondence Address | Fenleigh House Main Street Gumley Leicestershire LE16 7RU |
Secretary Name | Shelley Louise Jones Fenleigh |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 1999(48 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Lodge Mere Lane Oadby Leicester LE2 4SA |
Director Name | Mr Nitin Ratilal Sanghani |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(58 years, 9 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Edward John Badger |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(41 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langham House Coldwell Lane Bitterswell Lutterworth Leicestershire LE17 4LT |
Director Name | Dr George Macleod Kellie |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(41 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arderne Manor Eaton Road Tarporley Cheshire CW6 0DQ |
Secretary Name | Frederick Henry Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(41 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 November 1999) |
Role | Company Director |
Correspondence Address | 2 Cranwell Close Evington Leicester LE5 6HR |
Director Name | Brian John Smith |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(43 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 March 1995) |
Role | Sales Director |
Correspondence Address | 6 Barndale Close Nottingham Nottinghamshire NG2 7QL |
Director Name | Christopher Thomas Denza |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(44 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | 36 Howard Crescent Seer Green Beaconsfield Buckinghamshire HP9 2XP |
Director Name | Martin John Stanfield |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 September 2005) |
Role | Finance Director |
Correspondence Address | 11 Saint Catherines Avenue Market Bosworth Nuneaton Warwickshire CV13 0LX |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,448,168 |
Gross Profit | £1,817,218 |
Net Worth | £202,831 |
Cash | £3,768 |
Current Liabilities | £1,757,061 |
Latest Accounts | 31 March 2012 (10 years, 12 months ago) |
---|---|
Next Accounts Due | 30 June 2014 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 September |
Next Return Due | 19 August 2016 (overdue) |
---|
17 May 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
---|---|
10 July 2016 | Final Gazette dissolved following liquidation (1 page) |
10 July 2016 | Final Gazette dissolved following liquidation (1 page) |
10 April 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
10 April 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 July 2015 | Insolvency:s/s cert, release of liquidator (1 page) |
22 July 2015 | Insolvency:s/s cert, release of liquidator (1 page) |
22 June 2015 | Liquidators statement of receipts and payments to 27 May 2015 (10 pages) |
22 June 2015 | Liquidators' statement of receipts and payments to 27 May 2015 (10 pages) |
22 June 2015 | Liquidators' statement of receipts and payments to 27 May 2015 (10 pages) |
2 June 2015 | Court order INSOLVENCY:Replacement of liquidator (31 pages) |
2 June 2015 | Court order INSOLVENCY:Replacement of liquidator (31 pages) |
1 June 2015 | Appointment of a voluntary liquidator (2 pages) |
1 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 June 2015 | Appointment of a voluntary liquidator (2 pages) |
1 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 July 2014 | Court order insolvency:replacement of liquidator (36 pages) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 July 2014 | Court order insolvency:replacement of liquidator (36 pages) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 June 2014 | Administrator's progress report to 28 May 2014 (11 pages) |
20 June 2014 | Administrator's progress report to 24 May 2014 (13 pages) |
20 June 2014 | Administrator's progress report to 28 May 2014 (11 pages) |
20 June 2014 | Administrator's progress report to 24 May 2014 (13 pages) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
28 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 February 2014 | Result of meeting of creditors (1 page) |
4 February 2014 | Result of meeting of creditors (1 page) |
21 January 2014 | Statement of administrator's proposal (24 pages) |
21 January 2014 | Statement of administrator's proposal (24 pages) |
17 January 2014 | Statement of affairs with form 2.14B (12 pages) |
17 January 2014 | Statement of affairs with form 2.14B (12 pages) |
2 December 2013 | Registered office address changed from 86-90 Scudamore Road Leicester Leicestershire LE3 1UQ United Kingdom on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from 86-90 Scudamore Road Leicester Leicestershire LE3 1UQ United Kingdom on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from 86-90 Scudamore Road Leicester Leicestershire LE3 1UQ United Kingdom on 2 December 2013 (2 pages) |
29 November 2013 | Appointment of an administrator (1 page) |
29 November 2013 | Appointment of an administrator (1 page) |
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
16 May 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
16 May 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
29 April 2013 | Auditor's resignation (1 page) |
29 April 2013 | Section 519 of the companies act 2006 (1 page) |
29 April 2013 | Auditor's resignation (1 page) |
29 April 2013 | Section 519 of the companies act 2006 (1 page) |
28 March 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
28 March 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
27 February 2013 | Termination of appointment of Edward Badger as a director (1 page) |
27 February 2013 | Termination of appointment of Edward Badger as a director (1 page) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 April 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
27 April 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 18 (15 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 18 (15 pages) |
18 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Director's details changed for The Countess Leigh Melanie Onslow on 14 May 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Nitin Sanghani on 16 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Viscountess Leigh Melanie Cranley on 14 May 2011 (2 pages) |
18 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Director's details changed for The Countess Leigh Melanie Onslow on 14 May 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Nitin Sanghani on 16 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Viscountess Leigh Melanie Cranley on 14 May 2011 (2 pages) |
25 February 2011 | Appointment of Mr Nitin Sanghani as a director (2 pages) |
25 February 2011 | Appointment of Mr Nitin Sanghani as a director (2 pages) |
22 December 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
22 December 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
11 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Mr Edward John Badger on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Mr Edward John Badger on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Mr Edward John Badger on 1 October 2009 (2 pages) |
16 January 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
16 January 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
4 December 2009 | Registered office address changed from Harborough Road Oadby Leicester LE2 4LB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Harborough Road Oadby Leicester LE2 4LB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Harborough Road Oadby Leicester LE2 4LB on 4 December 2009 (1 page) |
17 August 2009 | Return made up to 05/08/09; full list of members (6 pages) |
17 August 2009 | Return made up to 05/08/09; full list of members (6 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
26 November 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
26 November 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
20 August 2008 | Return made up to 05/08/08; full list of members (6 pages) |
20 August 2008 | Return made up to 05/08/08; full list of members (6 pages) |
13 September 2007 | Return made up to 05/08/07; no change of members
|
13 September 2007 | Return made up to 05/08/07; no change of members
|
17 August 2007 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
17 August 2007 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
30 August 2006 | Return made up to 05/08/06; full list of members
|
30 August 2006 | Return made up to 05/08/06; full list of members
|
7 August 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
7 August 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
8 May 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
8 May 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
12 October 2005 | Particulars of mortgage/charge (7 pages) |
12 October 2005 | Particulars of mortgage/charge (7 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
12 September 2005 | Return made up to 05/08/05; no change of members
|
12 September 2005 | Return made up to 05/08/05; no change of members
|
28 April 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
24 December 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
12 August 2004 | Return made up to 05/08/04; full list of members
|
12 August 2004 | Return made up to 05/08/04; full list of members
|
13 January 2004 | Particulars of mortgage/charge (5 pages) |
13 January 2004 | Particulars of mortgage/charge (5 pages) |
10 January 2004 | Particulars of mortgage/charge (7 pages) |
10 January 2004 | Particulars of mortgage/charge (7 pages) |
22 December 2003 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
22 December 2003 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
30 August 2003 | Return made up to 05/08/03; full list of members
|
30 August 2003 | Return made up to 05/08/03; full list of members
|
24 July 2003 | Particulars of mortgage/charge (7 pages) |
24 July 2003 | Particulars of mortgage/charge (7 pages) |
25 January 2003 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
25 January 2003 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
5 September 2002 | Return made up to 05/08/02; full list of members (11 pages) |
5 September 2002 | Return made up to 05/08/02; full list of members (11 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
22 January 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
22 January 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Return made up to 05/08/01; full list of members
|
16 August 2001 | Return made up to 05/08/01; full list of members
|
20 December 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
20 December 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Return made up to 05/08/00; full list of members (11 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Return made up to 05/08/00; full list of members (11 pages) |
7 January 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
7 January 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
21 September 1999 | Return made up to 05/08/99; no change of members
|
21 September 1999 | Return made up to 05/08/99; no change of members
|
17 December 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
17 December 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
20 October 1998 | Return made up to 05/08/98; full list of members (5 pages) |
20 October 1998 | Return made up to 05/08/98; full list of members (5 pages) |
18 November 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
18 November 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
14 August 1997 | Return made up to 05/08/97; full list of members (6 pages) |
14 August 1997 | Return made up to 05/08/97; full list of members (6 pages) |
10 January 1997 | Full group accounts made up to 31 March 1996 (25 pages) |
10 January 1997 | Full group accounts made up to 31 March 1996 (25 pages) |
18 October 1996 | Return made up to 05/08/96; full list of members (7 pages) |
18 October 1996 | Return made up to 05/08/96; full list of members (7 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
16 August 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
16 August 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
9 August 1995 | Return made up to 05/08/95; no change of members (4 pages) |
9 August 1995 | Return made up to 05/08/95; no change of members (4 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (56 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
19 July 1951 | Incorporation (16 pages) |
19 July 1951 | Incorporation (16 pages) |