Hugglescote
Coalville
Leicestershire
LE67 2GP
Secretary Name | Mr Jonathan Charles Laurence Foxcroft |
---|---|
Status | Closed |
Appointed | 01 April 2010(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 June 2012) |
Role | Company Director |
Correspondence Address | Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
Director Name | James Edward Bailey |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 140 Wetherby Road Harrogate North Yorkshire HG2 7AB |
Director Name | Marjorie Rose Bailey |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 140 Wetherby Road Harrogate North Yorkshire HG2 7AB |
Director Name | Anthony Graydon Kitchen |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | Sandholme Barn High Wath Road Pately Bridge Harrogate Hg3 |
Director Name | Margaret Edith Kitchen |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 12 St Winifreds Road Harrogate North Yorkshire HG2 8LN |
Secretary Name | James Edward Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 140 Wetherby Road Harrogate North Yorkshire HG2 7AB |
Director Name | Ian John Bryer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(22 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2000) |
Role | Dental Technician |
Correspondence Address | 42 Farnham Way Poulton Le Fylde Lancashire FY6 7TQ |
Director Name | Bradley Stuart Moore |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 2000) |
Role | Dental Technology |
Country of Residence | England |
Correspondence Address | 22 Burn Bridge Oval Burn Bridge Harrogate North Yorkshire HG3 1LP |
Director Name | Bradley Stuart Moore |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 2000) |
Role | Dental Technology |
Country of Residence | England |
Correspondence Address | 22 Burn Bridge Oval Burn Bridge Harrogate North Yorkshire HG3 1LP |
Director Name | Mr Roy James Butterworth |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 December 2000(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory High Street Fillingham Gainsborough Lincolnshire DN21 5BS |
Director Name | Mr Andrew William Garner |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fenney Windmill Charley Road Shepshed Leicestershire LE12 9EW |
Secretary Name | Mr Roy James Butterworth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 December 2000(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory High Street Fillingham Gainsborough Lincolnshire DN21 5BS |
Director Name | Mr Ian John Bryer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 March 2007) |
Role | Dental Laboratories |
Country of Residence | United Kingdom |
Correspondence Address | 11 Quenby Corner Poulton-Le-Fylde Lancashire FY6 7FR |
Secretary Name | Mrs Emma Ruth Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Arches Chevin End Road Menston Ilkley West Yorkshire LS29 6BP |
Secretary Name | Mr Roger Brian Smallwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(31 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 April 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 13 Renton Avenue Guiseley Leeds West Yorkshire LS20 8EE |
Registered Address | Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
148.4k at 1 | Corporate Laboratories LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
30 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2012 | Final Gazette dissolved following liquidation (1 page) |
30 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2012 | Notice of move from Administration to Dissolution on 22 March 2012 (25 pages) |
30 March 2012 | Administrator's progress report to 22 March 2012 (25 pages) |
30 March 2012 | Notice of move from Administration to Dissolution (25 pages) |
30 March 2012 | Administrator's progress report to 22 March 2012 (25 pages) |
23 March 2012 | Administrator's progress report to 6 March 2012 (24 pages) |
23 March 2012 | Administrator's progress report to 6 March 2012 (24 pages) |
23 March 2012 | Administrator's progress report to 6 March 2012 (24 pages) |
30 September 2011 | Notice of extension of period of Administration (1 page) |
30 September 2011 | Administrator's progress report to 6 September 2011 (25 pages) |
30 September 2011 | Administrator's progress report to 6 September 2011 (25 pages) |
30 September 2011 | Administrator's progress report to 6 September 2011 (25 pages) |
30 September 2011 | Notice of extension of period of Administration (1 page) |
27 April 2011 | Administrator's progress report to 23 March 2011 (23 pages) |
27 April 2011 | Administrator's progress report to 23 March 2011 (23 pages) |
31 January 2011 | Statement of affairs with form 2.14B (6 pages) |
31 January 2011 | Statement of affairs with form 2.14B (6 pages) |
2 December 2010 | Statement of administrator's proposal (56 pages) |
2 December 2010 | Statement of administrator's proposal (56 pages) |
12 October 2010 | Registered office address changed from 112 Wetherby Road Harrogate North Yorkshire HG2 7AB on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from 112 Wetherby Road Harrogate North Yorkshire HG2 7AB on 12 October 2010 (2 pages) |
6 October 2010 | Appointment of an administrator (1 page) |
6 October 2010 | Appointment of an administrator (1 page) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
25 September 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
3 August 2010 | Accounts for a dormant company made up to 30 November 2009 (8 pages) |
3 August 2010 | Accounts for a dormant company made up to 30 November 2009 (8 pages) |
23 April 2010 | Appointment of Mr Jonathan Charles Laurence Foxcroft as a secretary (1 page) |
23 April 2010 | Appointment of Mr Jonathan Charles Laurence Foxcroft as a secretary (1 page) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-25
|
25 January 2010 | Director's details changed for Mr Nigel Spring on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-25
|
25 January 2010 | Director's details changed for Mr Nigel Spring on 31 December 2009 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 30 November 2008 (8 pages) |
22 October 2009 | Accounts for a dormant company made up to 30 November 2008 (8 pages) |
23 September 2009 | Appointment Terminated Director andrew garner (1 page) |
23 September 2009 | Director appointed mr nigel spring (1 page) |
23 September 2009 | Appointment terminated director andrew garner (1 page) |
23 September 2009 | Director appointed mr nigel spring (1 page) |
14 September 2009 | Appointment Terminated Secretary roger smallwood (1 page) |
14 September 2009 | Appointment terminated secretary roger smallwood (1 page) |
28 January 2009 | Secretary appointed mr roger smallwood (1 page) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 January 2009 | Secretary appointed mr roger smallwood (1 page) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
24 April 2008 | Auditor's resignation (1 page) |
24 April 2008 | Auditor's resignation (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
10 July 2007 | Full accounts made up to 30 November 2006 (18 pages) |
10 July 2007 | Full accounts made up to 30 November 2006 (18 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 December 2006 | New secretary appointed (1 page) |
14 December 2006 | New secretary appointed (1 page) |
14 December 2006 | Secretary resigned;director resigned (1 page) |
14 December 2006 | Secretary resigned;director resigned (1 page) |
27 September 2006 | Full accounts made up to 30 November 2005 (18 pages) |
27 September 2006 | Full accounts made up to 30 November 2005 (18 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 September 2005 | Auditor's resignation (1 page) |
1 September 2005 | Auditor's resignation (1 page) |
13 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2005 | Full accounts made up to 30 November 2004 (17 pages) |
23 March 2005 | Full accounts made up to 30 November 2004 (17 pages) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2005 | Return made up to 31/12/04; full list of members
|
8 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
9 December 2004 | Particulars of mortgage/charge (5 pages) |
9 December 2004 | Particulars of mortgage/charge (5 pages) |
17 April 2004 | Full accounts made up to 30 November 2003 (17 pages) |
17 April 2004 | Full accounts made up to 30 November 2003 (17 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 June 2003 | Full accounts made up to 30 November 2002 (17 pages) |
15 June 2003 | Full accounts made up to 30 November 2002 (17 pages) |
8 February 2003 | Auditor's resignation (1 page) |
8 February 2003 | Auditor's resignation (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 April 2002 | Full accounts made up to 30 November 2001 (18 pages) |
26 April 2002 | Full accounts made up to 30 November 2001 (18 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members
|
28 September 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
28 September 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
16 March 2001 | Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page) |
16 March 2001 | Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 112 wetherby road harrogate north yorkshire HG2 7AB (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 112 wetherby road harrogate north yorkshire HG2 7AB (1 page) |
6 February 2001 | Return made up to 31/12/00; full list of members
|
6 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
2 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
30 December 2000 | Particulars of mortgage/charge (8 pages) |
30 December 2000 | Particulars of mortgage/charge (8 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (2 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | Memorandum and Articles of Association (4 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (2 pages) |
28 December 2000 | Memorandum and Articles of Association (4 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | Director resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
21 December 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
21 December 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
13 April 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
13 April 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members (9 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members (9 pages) |
12 December 1999 | New director appointed (2 pages) |
12 December 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
18 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
18 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
19 December 1996 | Return made up to 31/12/96; no change of members
|
19 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members
|
4 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |