Sharnford
Hinckley
Leicestershire
LE10 3PH
Director Name | Elaine Neave |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1994(1 year, 5 months after company formation) |
Appointment Duration | 30 years |
Role | Secretary |
Correspondence Address | 6 Fox Hollies Sharnford Hinckley Leicestershire LE10 3PH |
Director Name | Michael Martin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1996(3 years, 12 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Transport Manager |
Correspondence Address | 19 Cotman Drive Hinckley Leicestershire LE10 0GB |
Director Name | Mrs Jayne Anne Martin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Role | Housewife |
Correspondence Address | 6 Keswick Close Nuneaton Warwickshire CV11 6ER |
Director Name | Jean Wilken |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 1996) |
Role | Secretary |
Correspondence Address | 72 Northfield Road Hinckley Leicestershire LE10 0LJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 August 2002 | Dissolved (1 page) |
---|---|
14 June 2002 | Registered office changed on 14/06/02 from: c/o kidsons impey devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
16 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 November 2001 | Liquidators statement of receipts and payments (5 pages) |
14 June 2001 | Liquidators statement of receipts and payments (5 pages) |
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
25 May 2000 | Liquidators statement of receipts and payments (5 pages) |
17 November 1999 | Liquidators statement of receipts and payments (5 pages) |
19 May 1999 | Liquidators statement of receipts and payments (5 pages) |
13 November 1998 | Liquidators statement of receipts and payments (5 pages) |
18 November 1997 | Statement of affairs (14 pages) |
11 November 1997 | Appointment of a voluntary liquidator (1 page) |
11 November 1997 | Resolutions
|
7 November 1997 | Registered office changed on 07/11/97 from: unit 1-3 jacknall road dodwells industrial estate hinckley leicestershire LE10 3BS (1 page) |
27 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: 78 gloucester road urmston manchester M41 9AE (1 page) |
20 March 1996 | Return made up to 06/11/95; no change of members (4 pages) |
1 March 1996 | Full accounts made up to 31 December 1994 (12 pages) |
16 February 1996 | Auditor's resignation (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: unit 17, jacknell road dodwells industrial estate hinckley leicestershire LE10 3BS (1 page) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |