Aston Flamville
Hinckley
Leicestershire
LE10 3AA
Director Name | Duncan Blaine Morris |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1992(7 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Glover Close Warwick Warwickshire CV34 6RU |
Secretary Name | Bertram Alfred Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1992(7 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Serenade 3 Manor House Close Aston Flamville Hinckley Leicestershire LE10 3AA |
Director Name | Hazel Morris |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 May 1998) |
Role | Company Director |
Correspondence Address | 6 Grangemuir Road Prestwick Ayrshire KA9 1PX Scotland |
Director Name | Yvonne Renee Mavis Morris |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 May 1998) |
Role | Company Director |
Correspondence Address | Ballyview 61 Dunton Road Broughton Astley Leicester Leicestershire LE9 6NA |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,299,481 |
Net Worth | £1,151,126 |
Cash | £12,066 |
Current Liabilities | £1,779,073 |
Next Accounts Due | 30 November 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
22 March 2019 | Restoration by order of the court (2 pages) |
---|---|
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2007 | Receiver ceasing to act (1 page) |
8 December 2007 | Receiver's abstract of receipts and payments (2 pages) |
18 June 2007 | Receiver's abstract of receipts and payments (2 pages) |
30 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
28 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
25 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
17 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
1 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: c/o andersen bank house charlotte street manchester M1 4EU (1 page) |
17 May 2002 | Form 3.2 saf with admin report (40 pages) |
17 May 2002 | Administrative Receiver's report (7 pages) |
17 August 2001 | Appointment of receiver/manager (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: fleming road harrowbrook industrial estate hinckley leicestershire LE10 3DU (1 page) |
18 April 2001 | Auditor's resignation (2 pages) |
14 March 2001 | Particulars of mortgage/charge (10 pages) |
22 July 2000 | Particulars of mortgage/charge (4 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2000 | Accounts for a medium company made up to 31 January 2000 (21 pages) |
2 June 2000 | Location of register of members (1 page) |
31 May 2000 | Return made up to 23/05/00; full list of members (7 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
23 May 1999 | Full accounts made up to 31 January 1999 (18 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Accounts for a medium company made up to 31 January 1998 (15 pages) |
11 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
13 August 1997 | Full accounts made up to 31 January 1997 (13 pages) |
6 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
25 March 1997 | Location of register of members (1 page) |
21 November 1996 | Director's particulars changed (1 page) |
23 June 1996 | Accounts for a medium company made up to 31 January 1996 (13 pages) |
9 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
7 September 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
31 May 1995 | Return made up to 23/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |