Bottesford
Leicestershire
Ng13 Ofr
Director Name | Kevin Vincent Ryan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 December 2007(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a Heath Drive London NW3 7SN |
Director Name | Jan Wojciechowski |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2007(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old School Burford Road Bampton Oxfordshire OX18 2PK |
Secretary Name | Mr Michael Leonard Fentem |
---|---|
Nationality | English |
Status | Closed |
Appointed | 21 December 2007(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ash Grove Bottesford Leicestershire Ng13 Ofr |
Director Name | Christopher John Barratt |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Brightwell Farm Brightwell Baldwin Watlington Oxfordshire OX49 5NP |
Director Name | Mrs Linda Margaret Bates |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 21 December 2007) |
Role | Secretary |
Correspondence Address | 7 Elmtree Road Cosby Leicester Leicestershire LE9 1SR |
Director Name | Mr Michael Harold Bates |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 21 December 2007) |
Role | Point Of Sale Display Manuf |
Correspondence Address | 7 Elmtree Road Cosby Leicester Leicestershire LE9 1SR |
Director Name | Mr Gerald David Love |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 January 1992) |
Role | Production Director |
Correspondence Address | 410 Ratby Lane Kirby Muxloe Leicester Leicestershire LE9 2AQ |
Secretary Name | Mrs Linda Margaret Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 7 Elmtree Road Cosby Leicester Leicestershire LE9 1SR |
Director Name | Mr Anthony Brian Boyle |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(8 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 21 December 2007) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 8 Wavertree Close Cosby Leicester Leicestershire LE9 5TN |
Director Name | Stephen Leslie Brooks |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1998) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 134 Edward Avenue Leicester Leicestershire LE3 2PE |
Director Name | Michael Francis Shaw |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2001) |
Role | Design Development |
Correspondence Address | 49 Grosvenor Close Glen Parva Leicester Leicestershire LE2 9UG |
Director Name | Alan Ian Stuart |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Tithings Kibworth Beauchamp Leicestershire LE8 0PU |
Registered Address | Unit 35 Modwen Road Salford Lancashire M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
5k at 1 | Cpi Acquistion Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £255,306 |
Cash | £1,728 |
Current Liabilities | £714,812 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2015 | Final Gazette dissolved following liquidation (1 page) |
12 March 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
12 March 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 5 January 2014 (21 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 5 January 2014 (21 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 5 January 2014 (21 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 5 January 2014 (21 pages) |
15 November 2013 | Court order insolvency:re court order replacement of liq (11 pages) |
15 November 2013 | Appointment of a voluntary liquidator (1 page) |
15 November 2013 | Court order insolvency:re court order replacement of liq (11 pages) |
15 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 November 2013 | Appointment of a voluntary liquidator (1 page) |
15 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 February 2013 | Liquidators statement of receipts and payments to 5 January 2013 (18 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 5 January 2013 (18 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 5 January 2013 (18 pages) |
14 February 2013 | Liquidators statement of receipts and payments to 5 January 2013 (18 pages) |
23 February 2012 | Liquidators statement of receipts and payments to 5 January 2012 (16 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 5 January 2012 (16 pages) |
23 February 2012 | Liquidators statement of receipts and payments to 5 January 2012 (16 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 5 January 2012 (16 pages) |
6 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
6 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
9 August 2010 | Administrator's progress report to 7 July 2010 (14 pages) |
9 August 2010 | Administrator's progress report to 7 July 2010 (14 pages) |
9 August 2010 | Administrator's progress report to 7 July 2010 (14 pages) |
25 March 2010 | Result of meeting of creditors (4 pages) |
25 March 2010 | Result of meeting of creditors (4 pages) |
4 March 2010 | Statement of administrator's proposal (28 pages) |
4 March 2010 | Statement of administrator's proposal (28 pages) |
24 February 2010 | Statement of affairs with form 2.14B (3 pages) |
24 February 2010 | Statement of affairs with form 2.14B (3 pages) |
29 January 2010 | Registered office address changed from 107 Boston Road Gorse Hill Leicester Leicestershire LE4 1AW on 29 January 2010 (2 pages) |
29 January 2010 | Registered office address changed from 107 Boston Road Gorse Hill Leicester Leicestershire LE4 1AW on 29 January 2010 (2 pages) |
15 January 2010 | Appointment of an administrator (1 page) |
15 January 2010 | Appointment of an administrator (1 page) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
22 May 2009 | Director appointed christopher john barratt (3 pages) |
22 May 2009 | Director appointed christopher john barratt (3 pages) |
5 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
25 February 2009 | Company name changed link marketing display LIMITED\certificate issued on 25/02/09 (2 pages) |
25 February 2009 | Company name changed link marketing display LIMITED\certificate issued on 25/02/09 (2 pages) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Location of debenture register (1 page) |
12 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
25 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New secretary appointed;new director appointed (2 pages) |
11 January 2008 | Declaration of assistance for shares acquisition (10 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: leicester road earl shilton leicester leicestershire LE9 7TJ (1 page) |
4 January 2008 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Resolutions
|
2 January 2008 | Particulars of mortgage/charge (11 pages) |
10 September 2007 | Full accounts made up to 30 November 2006 (11 pages) |
27 July 2007 | Return made up to 16/07/07; no change of members (8 pages) |
16 July 2007 | Director resigned (1 page) |
7 August 2006 | Return made up to 16/07/06; full list of members (8 pages) |
19 June 2006 | Full accounts made up to 30 November 2005 (11 pages) |
14 September 2005 | Full accounts made up to 30 November 2004 (11 pages) |
25 July 2005 | Return made up to 16/07/05; full list of members (8 pages) |
22 December 2004 | New director appointed (2 pages) |
13 September 2004 | Full accounts made up to 30 November 2003 (11 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 30 November 2002 (11 pages) |
25 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
31 July 2002 | Full accounts made up to 30 November 2001 (11 pages) |
31 July 2002 | Director resigned (1 page) |
23 July 2002 | Return made up to 16/07/02; full list of members
|
23 August 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
1 August 2001 | Return made up to 16/07/01; full list of members (7 pages) |
27 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
23 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
7 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
10 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
2 October 1998 | Director resigned (1 page) |
29 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
29 July 1998 | Return made up to 16/07/98; no change of members (6 pages) |
21 July 1997 | Return made up to 16/07/97; no change of members (6 pages) |
12 May 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 70 station road earl shilton leicester LE9 7GA (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
24 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
21 March 1996 | Accounting reference date extended from 30/09 to 30/11 (1 page) |
26 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
16 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
9 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
27 November 1992 | Ad 20/11/92--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
14 March 1988 | Incorporation (11 pages) |