Main Road Claybrooke Parva
Lutterworth
Leicestershire
LE17 5AE
Director Name | Mr David Cottam |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2002(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Kingscroft Close Streetly Sutton Coldfield West Midlands B74 2HJ |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2005(40 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 04 July 2006) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Director Name | David Stephen Dannhauser |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 28 Carrington Square Harrow Middlesex HA3 6TF |
Director Name | Andrew Harrison |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 33 Highcroft Villas Brighton East Sussex BN1 5PS |
Secretary Name | Andrew Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 33 Highcroft Villas Brighton East Sussex BN1 5PS |
Director Name | James Alexander Dudgeon |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 1992) |
Role | Accountant |
Correspondence Address | 8/9 Lambton Place London W11 2SH |
Secretary Name | David Stephen Dannhauser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | 28 Carrington Square Harrow Middlesex HA3 6TF |
Director Name | Graham Gordon Lintott |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(28 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | Hatch House Thorndon Park Herongate Brentwood Essex CM13 3SA |
Secretary Name | Graham Gordon Lintott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(28 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | Hatch House Thorndon Park Herongate Brentwood Essex CM13 3SA |
Director Name | Arild Nerdrum |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 February 1996(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 30 Carlton Hill London NW8 0JY |
Director Name | Mr Martin Edward Ellison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Longcroft Avenue Harpenden Hertfordshire AL5 2QY |
Secretary Name | Mr Martin Edward Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(32 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Longcroft Avenue Harpenden Hertfordshire AL5 2QY |
Director Name | Giles Edward Charles Andrews |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(33 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | Flat 36 50 Narrow Street London E14 8BP |
Director Name | Gary Paul Robinson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1999) |
Role | Company Director |
Correspondence Address | 27 Midland Road Thrapston Kettering Northamptonshire NN14 4JS |
Secretary Name | Geoffrey Simon George Macarthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rush Cottage Main Road Claybrooke Parva Lutterworth Leicestershire LE17 5AE |
Director Name | Brian John Wyndham Lewis |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | Oakridge Orchard Close Upper Gravenhurst Bedfordshire MK45 4JF |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 June 2005) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | 123 Deansgate Manchester M3 2BU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£193,522 |
Current Liabilities | £193,522 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2006 | Application for striking-off (1 page) |
24 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 October 2005 | Secretary resigned (1 page) |
19 August 2005 | New secretary appointed (3 pages) |
15 July 2005 | Return made up to 29/05/05; full list of members
|
24 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 June 2004 | Return made up to 29/05/04; full list of members
|
19 February 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
2 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
19 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
18 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
31 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page) |
24 August 1999 | Secretary's particulars changed (1 page) |
24 August 1999 | Return made up to 29/05/99; full list of members (7 pages) |
19 August 1999 | Secretary's particulars changed (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: stock house seymour road nuneaton warwickshire CV11 4CB (2 pages) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD (1 page) |
28 August 1998 | Secretary resigned (1 page) |
23 July 1998 | New director appointed (3 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
20 July 1998 | Resolutions
|
6 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | New director appointed (2 pages) |
10 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
25 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
25 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | New secretary appointed (2 pages) |
1 July 1996 | Return made up to 29/05/96; no change of members (4 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: latimer road luton LU1 3BH (1 page) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
18 February 1996 | Resolutions
|
18 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
28 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |