Birstall
Leicester
Leicestershire
LE4 4HJ
Director Name | William Towers |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1993(1 year after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 123 Leicester Road Glen Parva Leicester Leicestershire LE2 9HP |
Secretary Name | William Towers |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 1993(1 year after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 123 Leicester Road Glen Parva Leicester Leicestershire LE2 9HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Leonard Harris & Partners 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
9 June 1999 | Dissolved (1 page) |
---|---|
9 March 1999 | Liquidators statement of receipts and payments (5 pages) |
9 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 February 1999 | Liquidators statement of receipts and payments (5 pages) |
1 June 1998 | Liquidators statement of receipts and payments (5 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: 1ST floor 4 queen street leeds west yorkshire LS1 2TW (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: leonard harris & partners 75 mosley street manchester M2 3HR (1 page) |
2 July 1997 | Liquidators statement of receipts and payments (5 pages) |
14 April 1997 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: chancery house 2-6 effingham street rotherham 9PO box 167 south yorkshire S65 1YS (1 page) |
10 February 1997 | Notice of completion of voluntary arrangement (2 pages) |
9 September 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 September 1996 (2 pages) |
4 July 1996 | Appointment of a voluntary liquidator (1 page) |
4 July 1996 | Resolutions
|
21 June 1996 | Registered office changed on 21/06/96 from: 35 king street leicester LE1 6RN (1 page) |
19 March 1996 | Accounts for a small company made up to 31 August 1994 (8 pages) |
15 February 1996 | Return made up to 11/11/95; no change of members (4 pages) |
12 September 1995 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
17 May 1995 | Accounts for a small company made up to 31 August 1993 (6 pages) |