North Kilworth
Lutterworth
Leicestershire
LE17 6HQ
Director Name | Christopher James Marshall |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2001(8 years, 1 month after company formation) |
Appointment Duration | 16 years (closed 06 October 2017) |
Role | Radio Producer |
Country of Residence | United Kingdom |
Correspondence Address | North Kilworth Hall Green Lane North Kilworth Lutterworth Leicestershire LE17 6HQ |
Secretary Name | Christopher James Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(10 years, 1 month after company formation) |
Appointment Duration | 14 years (closed 06 October 2017) |
Role | Radio Producer |
Country of Residence | United Kingdom |
Correspondence Address | North Kilworth Hall Green Lane North Kilworth Lutterworth Leicestershire LE17 6HQ |
Director Name | Robert William Montgomery |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Upton Lucy Berwick St John Shaftesbury Dorset SP7 0HP |
Director Name | Mr John Justin Mark Pickering |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | 31 Eaton Place London SW1X 8BP |
Secretary Name | Robert William Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Upton Lucy Berwick St John Shaftesbury Dorset SP7 0HP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | classicarts.co.uk |
---|---|
Telephone | 01858 880662 |
Telephone region | Market Harborough |
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £583,620 |
Cash | £567,944 |
Current Liabilities | £34,973 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
6 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 18 December 2016 (5 pages) |
4 August 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 4 August 2016 (2 pages) |
12 May 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (7 pages) |
14 January 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
6 January 2015 | Registered office address changed from C/O Dunbar & Co 70 South Lambeth Road London SW8 1RL to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 6 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from C/O Dunbar & Co 70 South Lambeth Road London SW8 1RL to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 6 January 2015 (2 pages) |
5 January 2015 | Declaration of solvency (3 pages) |
5 January 2015 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 August 2012 | Director's details changed for Christopher James Marshall on 14 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Secretary's details changed for Christopher James Marshall on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Wendy Jane Thompson on 14 August 2012 (2 pages) |
22 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
16 August 2011 | Director's details changed for Wendy Jane Thompson on 13 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Christopher James Marshall on 13 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Christopher James Marshall on 13 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
5 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Christopher James Marshall on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Wendy Jane Thompson on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Christopher James Marshall on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Wendy Jane Thompson on 1 October 2009 (2 pages) |
11 June 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
16 September 2009 | Return made up to 16/07/09; full list of members (3 pages) |
23 June 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
23 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
17 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
26 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
2 July 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
7 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
5 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
23 January 2006 | Return made up to 16/07/05; full list of members (7 pages) |
30 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Return made up to 16/07/04; full list of members
|
4 August 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
14 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
29 May 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: dunbar & co 2ND floor 68 south lambeth road london SW8 1RL (1 page) |
12 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
29 April 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
27 September 2001 | New director appointed (2 pages) |
21 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
20 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
18 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
23 August 1999 | Return made up to 06/08/99; no change of members
|
18 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
12 January 1999 | Director resigned (1 page) |
11 August 1998 | Return made up to 06/08/98; no change of members (4 pages) |
16 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
27 August 1997 | Return made up to 06/08/97; full list of members (6 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
10 November 1996 | Registered office changed on 10/11/96 from: 12 the pavement london SW4 0HY (1 page) |
24 September 1996 | Return made up to 06/08/96; no change of members (4 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
24 October 1995 | Return made up to 06/08/95; no change of members (4 pages) |
26 May 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
6 August 1993 | Incorporation (14 pages) |