Lyddington Uppingham
Rutland
Leicestershire
LE15 9LY
Director Name | David James Bickley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2001(8 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Accountant |
Correspondence Address | 10 Townesend Close Warwick Warwickshire CV34 5TT |
Secretary Name | David James Bickley |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2001(8 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Accountant |
Correspondence Address | 10 Townesend Close Warwick Warwickshire CV34 5TT |
Director Name | Clare Patricia Bannister |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 74 Compton Road Stourbridge West Midlands DY9 0TH |
Director Name | Miss Dawn Emma Oliver |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 24 Gardens Walk Upton Upon Severn Worcester Worcestershire WR8 0LL |
Secretary Name | Clare Patricia Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Compton Road Stourbridge West Midlands DY9 0TH |
Director Name | William Michael Giles |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 December 1993) |
Role | Solicitor |
Correspondence Address | 42 Crosbie Road Harborne Birmingham West Midlands B17 9BE |
Director Name | Mr David Bruce Ashley Harris |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 August 1997) |
Role | Finacial Director |
Country of Residence | England |
Correspondence Address | Monmouth House 4 Farley Street Royal Leamington Spa Warwickshire CV31 1HB |
Secretary Name | Mr David Bruce Ashley Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 September 1997) |
Role | Finacial Director |
Country of Residence | England |
Correspondence Address | Monmouth House 4 Farley Street Royal Leamington Spa Warwickshire CV31 1HB |
Director Name | Mark Victor Mitchell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 December 1998) |
Role | Company Director |
Correspondence Address | 124 Lacey Green Wilmslow Cheshire SK9 4BW |
Director Name | Mr Lars Olaf Maynard |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Hill Leamington Hastings Rugby Warwickshire CV23 8DX |
Secretary Name | Mr Lars Olaf Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Hill Leamington Hastings Rugby Warwickshire CV23 8DX |
Director Name | Mr Philip Hugh Mason |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Widney Lane Solihull West Midlands B91 3LR |
Secretary Name | Mr Philip Hugh Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Widney Lane Solihull West Midlands B91 3LR |
Registered Address | Bdo Stoy Hayward Commercial Burildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,495,080 |
Net Worth | -£246,392 |
Cash | £22,536 |
Current Liabilities | £2,237,232 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 May 2005 | Dissolved (1 page) |
---|---|
1 February 2005 | Liquidators statement of receipts and payments (5 pages) |
1 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (10 pages) |
6 June 2003 | Appointment of a voluntary liquidator (1 page) |
30 May 2003 | Resolutions
|
30 May 2003 | Statement of affairs (7 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: grove house upper grove street leamington spa warwickshire CV32 5AN (1 page) |
20 December 2002 | Full accounts made up to 30 September 2001 (14 pages) |
18 December 2002 | Return made up to 22/12/02; full list of members (7 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 23 jury street warwick warwickshire CV34 4EH (1 page) |
15 February 2002 | Return made up to 22/12/01; full list of members (6 pages) |
5 September 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (2 pages) |
1 August 2001 | New secretary appointed;new director appointed (2 pages) |
1 August 2001 | Secretary resigned;director resigned (1 page) |
28 July 2001 | Full accounts made up to 31 March 2000 (15 pages) |
22 February 2001 | Return made up to 22/12/00; full list of members (6 pages) |
22 January 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
27 April 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
23 January 2000 | Secretary resigned;director resigned (1 page) |
23 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
23 January 2000 | New secretary appointed;new director appointed (1 page) |
13 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
27 January 1999 | Director resigned (1 page) |
19 January 1999 | Return made up to 22/12/98; full list of members
|
8 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
6 October 1997 | Director resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New secretary appointed;new director appointed (2 pages) |
16 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
26 January 1997 | Return made up to 22/12/96; full list of members
|
21 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: the knibbs smith street warwick CV34 4UW (1 page) |
31 March 1996 | Ad 29/03/96--------- £ si [email protected]=19900 £ ic 100/20000 (2 pages) |
20 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
10 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
14 June 1995 | Accounts for a dormant company made up to 31 March 1994 (5 pages) |
14 June 1995 | Resolutions
|
23 April 1995 | Memorandum and Articles of Association (18 pages) |
21 April 1995 | Company name changed A.M.H. holdings LIMITED\certificate issued on 24/04/95 (4 pages) |