Oakham
Leicestershire
LE15 6HE
Director Name | Mr Laurie John White |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1992(35 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month (closed 07 September 2021) |
Role | Engineer |
Correspondence Address | 17 Fleetwood Gardens Market Harborough Leicestershire Le16 |
Director Name | Mr James Christopher Dummer |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(45 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 07 September 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Lower Standon Farmhouse Whalley Road Pendleton Clitheroe Lancashire BB7 1PP |
Director Name | Mr Andrew Martin Nash |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2012(56 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 07 September 2021) |
Role | Group Sales Director |
Country of Residence | England |
Correspondence Address | Percy Road Aylestone Leicestershire LE2 8FT |
Director Name | Christopher George Dummer |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(35 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 March 2002) |
Role | Engineer |
Correspondence Address | Brook House Gumley Road Smeeton Westerby Leicester LE8 0LT |
Director Name | Mr John Thomas Marsden |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(35 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2001) |
Role | Engineer |
Correspondence Address | 308 Leicester Road Cropston Leicester Leicestershire LE7 7GT |
Secretary Name | Mr Brian Leslie Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(35 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | 5 Sycamore Way Market Bosworth Nuneaton Warwickshire CV13 0LU |
Director Name | Mr Brian Leslie Cox |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(49 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2012) |
Role | Accountant |
Correspondence Address | 5 Sycamore Way Market Bosworth Nuneaton Warwickshire CV13 0LU |
Registered Address | 3 Hardman Street Manchester Lancashire M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £397,426 |
Cash | £17,991 |
Current Liabilities | £312,893 |
Latest Accounts | 2 December 2011 (11 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
7 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2021 | Return of final meeting in a creditors' voluntary winding up (47 pages) |
22 December 2020 | Death of a liquidator (3 pages) |
21 May 2020 | Liquidators' statement of receipts and payments to 30 March 2020 (40 pages) |
13 June 2019 | Liquidators' statement of receipts and payments to 30 March 2019 (36 pages) |
13 June 2018 | Liquidators' statement of receipts and payments to 30 March 2018 (35 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
27 September 2017 | Appointment of a voluntary liquidator (1 page) |
27 September 2017 | Removal of liquidator by court order (18 pages) |
27 September 2017 | Appointment of a voluntary liquidator (1 page) |
27 September 2017 | Removal of liquidator by court order (18 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (34 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (34 pages) |
6 December 2016 | Insolvency:s/s cert. Release of liquidator (1 page) |
6 December 2016 | Insolvency:s/s cert. Release of liquidator (1 page) |
21 November 2016 | INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page) |
21 November 2016 | INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page) |
24 October 2016 | Court order insolvency:C.O. To remove/replace liquidator (17 pages) |
24 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 October 2016 | Court order insolvency:C.O. To remove/replace liquidator (17 pages) |
24 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 September 2016 | Insolvency:secretary of states certificate of release of liquidator (1 page) |
7 September 2016 | Insolvency:secretary of states certificate of release of liquidator (1 page) |
11 August 2016 | Court order insolvency:re block transfer replacement of liq (13 pages) |
11 August 2016 | Appointment of a voluntary liquidator (1 page) |
11 August 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2016 | Court order insolvency:re block transfer replacement of liq (13 pages) |
11 August 2016 | Appointment of a voluntary liquidator (1 page) |
11 August 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 June 2016 | Court order insolvency:c/o replacement of liquidator (10 pages) |
24 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 June 2016 | Appointment of a voluntary liquidator (2 pages) |
24 June 2016 | Court order insolvency:c/o replacement of liquidator (10 pages) |
24 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 June 2016 | Appointment of a voluntary liquidator (2 pages) |
9 June 2016 | Liquidators statement of receipts and payments to 30 March 2016 (33 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (33 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (33 pages) |
26 January 2016 | Satisfaction of charge 2 in full (1 page) |
26 January 2016 | Satisfaction of charge 2 in full (1 page) |
9 June 2015 | Liquidators statement of receipts and payments to 30 March 2015 (23 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (23 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (23 pages) |
20 May 2014 | Administrator's progress report to 31 March 2014 (30 pages) |
20 May 2014 | Administrator's progress report to 31 March 2014 (30 pages) |
17 April 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
17 April 2014 | Appointment of a voluntary liquidator (2 pages) |
17 April 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
17 April 2014 | Appointment of a voluntary liquidator (2 pages) |
31 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
31 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 February 2014 | (1 page) |
12 February 2014 | Notice of vacation of office by administrator (10 pages) |
12 February 2014 | Notice of appointment of replacement/additional administrator (1 page) |
12 February 2014 | Notice of appointment of replacement/additional administrator (1 page) |
12 February 2014 | Notice of vacation of office by administrator (10 pages) |
6 November 2013 | Administrator's progress report to 11 October 2013 (39 pages) |
6 November 2013 | Administrator's progress report to 11 October 2013 (39 pages) |
27 June 2013 | Result of meeting of creditors (5 pages) |
27 June 2013 | Result of meeting of creditors (5 pages) |
11 June 2013 | Statement of affairs with form 2.14B (8 pages) |
11 June 2013 | Statement of affairs with form 2.14B (8 pages) |
5 June 2013 | Statement of administrator's proposal (139 pages) |
5 June 2013 | Statement of administrator's proposal (139 pages) |
26 April 2013 | Appointment of an administrator (1 page) |
26 April 2013 | Registered office address changed from Percy Road, Ayleston Park, Leicester LE2 8FT on 26 April 2013 (2 pages) |
26 April 2013 | Appointment of an administrator (1 page) |
26 April 2013 | Registered office address changed from Percy Road, Ayleston Park, Leicester LE2 8FT on 26 April 2013 (2 pages) |
15 April 2013 | Termination of appointment of Brian Cox as a director (2 pages) |
15 April 2013 | Termination of appointment of Brian Cox as a director (2 pages) |
12 April 2013 | Satisfaction of charge 3 in full (3 pages) |
12 April 2013 | Satisfaction of charge 3 in full (3 pages) |
21 March 2013 | Appointment of Andrew Martin Nash as a director (3 pages) |
21 March 2013 | Appointment of Andrew Martin Nash as a director (3 pages) |
6 January 2013 | Termination of appointment of Brian Cox as a secretary (2 pages) |
6 January 2013 | Termination of appointment of Brian Cox as a secretary (2 pages) |
21 November 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-11-21
|
21 November 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-11-21
|
21 November 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-11-21
|
4 September 2012 | Accounts for a small company made up to 2 December 2011 (7 pages) |
4 September 2012 | Accounts for a small company made up to 2 December 2011 (7 pages) |
4 September 2012 | Accounts for a small company made up to 2 December 2011 (7 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
2 September 2011 | Accounts for a small company made up to 3 December 2010 (7 pages) |
2 September 2011 | Accounts for a small company made up to 3 December 2010 (7 pages) |
2 September 2011 | Accounts for a small company made up to 3 December 2010 (7 pages) |
30 August 2011 | Annual return made up to 1 July 2011 (16 pages) |
30 August 2011 | Annual return made up to 1 July 2011 (16 pages) |
30 August 2011 | Annual return made up to 1 July 2011 (16 pages) |
25 October 2010 | Annual return made up to 1 July 2010 (16 pages) |
25 October 2010 | Annual return made up to 1 July 2010 (16 pages) |
25 October 2010 | Annual return made up to 1 July 2010 (16 pages) |
2 September 2010 | Accounts for a medium company made up to 4 December 2009 (22 pages) |
2 September 2010 | Accounts for a medium company made up to 4 December 2009 (22 pages) |
2 September 2010 | Accounts for a medium company made up to 4 December 2009 (22 pages) |
27 November 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (9 pages) |
27 November 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (9 pages) |
27 November 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (9 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (25 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (25 pages) |
22 December 2008 | Return made up to 01/07/08; no change of members (7 pages) |
22 December 2008 | Return made up to 01/07/08; no change of members (7 pages) |
1 July 2008 | Full accounts made up to 30 November 2007 (22 pages) |
1 July 2008 | Full accounts made up to 30 November 2007 (22 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 May 2008 | Declaration of assistance for shares acquisition (11 pages) |
9 May 2008 | Memorandum and Articles of Association (5 pages) |
9 May 2008 | Resolutions
|
9 May 2008 | Declaration of assistance for shares acquisition (11 pages) |
9 May 2008 | Memorandum and Articles of Association (5 pages) |
9 May 2008 | Resolutions
|
2 November 2007 | Return made up to 31/07/07; no change of members
|
2 November 2007 | Return made up to 31/07/07; no change of members
|
5 July 2007 | Full accounts made up to 30 November 2006 (23 pages) |
5 July 2007 | Full accounts made up to 30 November 2006 (23 pages) |
13 September 2006 | Return made up to 31/07/06; full list of members (8 pages) |
13 September 2006 | Return made up to 31/07/06; full list of members (8 pages) |
30 June 2006 | Full accounts made up to 30 November 2005 (21 pages) |
30 June 2006 | Full accounts made up to 30 November 2005 (21 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
7 October 2005 | Return made up to 31/07/05; full list of members (7 pages) |
7 October 2005 | Return made up to 31/07/05; full list of members (7 pages) |
6 July 2005 | Full accounts made up to 30 November 2004 (22 pages) |
6 July 2005 | Full accounts made up to 30 November 2004 (22 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
5 July 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
5 July 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
20 February 2004 | Return made up to 31/07/03; full list of members (7 pages) |
20 February 2004 | Return made up to 31/07/03; full list of members (7 pages) |
28 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
28 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
1 October 2002 | Return made up to 31/07/02; full list of members (8 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Return made up to 31/07/02; full list of members (8 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
4 July 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
4 July 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
29 July 2001 | Return made up to 31/07/01; full list of members (7 pages) |
29 July 2001 | Return made up to 31/07/01; full list of members (7 pages) |
2 July 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
2 July 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
4 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
13 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
13 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
3 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
30 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
2 September 1998 | Return made up to 31/07/98; no change of members
|
2 September 1998 | Return made up to 31/07/98; no change of members
|
2 July 1998 | Full accounts made up to 30 November 1997 (13 pages) |
2 July 1998 | Full accounts made up to 30 November 1997 (13 pages) |
3 October 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
3 October 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
30 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 October 1996 | Director's particulars changed (1 page) |
1 October 1996 | Director's particulars changed (1 page) |
3 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
3 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 July 1995 | Return made up to 31/07/95; no change of members (4 pages) |
24 July 1995 | Return made up to 31/07/95; no change of members (4 pages) |
17 July 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
17 July 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
23 August 1991 | Full accounts made up to 31 December 1990 (17 pages) |
23 August 1991 | Full accounts made up to 31 December 1990 (17 pages) |
2 May 1990 | Resolutions
|
2 May 1990 | Resolutions
|
5 December 1989 | Resolutions
|
5 December 1989 | Resolutions
|
22 November 1989 | Company name changed\certificate issued on 22/11/89 (2 pages) |
22 November 1989 | Company name changed\certificate issued on 22/11/89 (2 pages) |
29 August 1989 | Company name changed\certificate issued on 29/08/89 (2 pages) |
29 August 1989 | Company name changed\certificate issued on 29/08/89 (2 pages) |
29 August 1982 | Dir / sec appoint / resign (3 pages) |
29 August 1982 | Dir / sec appoint / resign (3 pages) |
28 August 1982 | Dir / sec appoint / resign (1 page) |
28 August 1982 | Dir / sec appoint / resign (1 page) |
30 November 1956 | Incorporation (18 pages) |
30 November 1956 | Incorporation (18 pages) |