Elmesthorpe
Leicester
Leicestershire
LE9 7SG
Secretary Name | Deborah Dawn Hobbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1999(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 13 Station Road Elmesthorpe Leicester Leicestershire LE9 7SG |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr John Ronald Chadwick |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 07 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hop Pole House Underhill Street Bridgnorth Shropshire WV16 4BB |
Director Name | Shaun Paul Harborne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | The Barn Weston Lane Weston Under Wetherley Leamington Spa CV33 9BS |
Director Name | Christopher Horace Roe |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 07 September 1994) |
Role | Company Director |
Correspondence Address | The Ramblers Woodland Road Dodford Bromsgrove Worcestershire B61 9BN |
Secretary Name | Mrs Jacqueline Ann Harborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 07 September 1994) |
Role | Company Director |
Correspondence Address | 88 Belvidere Road Walsall West Midlands WS1 3AU |
Director Name | Michael Russell Jones |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 February 1999) |
Role | Consultant |
Correspondence Address | Richmond 2 Shaftesbury Avenue Pedmore Stourbridge West Midlands DY9 0YP |
Director Name | Mr Steven William Paris |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 May 1999) |
Role | Solicitor |
Correspondence Address | 4 Kimble Close Knightcote Leamington Spa Warwickshire CV33 0SJ |
Secretary Name | Mr Steven William Paris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 May 1999) |
Role | Solicitor |
Correspondence Address | 4 Kimble Close Knightcote Leamington Spa Warwickshire CV33 0SJ |
Director Name | Michael John Fisher |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2000) |
Role | Helicopter Air Operator |
Correspondence Address | Holdings 11 Flats Lane Lichfield Staffordshire WS14 9QQ |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£122,679 |
Cash | £1,318 |
Current Liabilities | £219,775 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
21 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
22 July 2002 | Liquidators statement of receipts and payments (5 pages) |
28 January 2002 | Liquidators statement of receipts and payments (6 pages) |
22 January 2001 | Appointment of a voluntary liquidator (2 pages) |
22 January 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
22 January 2001 | Statement of affairs (9 pages) |
22 January 2001 | Resolutions
|
28 December 2000 | Registered office changed on 28/12/00 from: church house 5 south road smethwick west midlands B67 7BH (1 page) |
10 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
13 June 2000 | Director resigned (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: church house 5-14 south road smethwick west midlands B67 7BH (1 page) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Return made up to 19/10/99; full list of members
|
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New secretary appointed;new director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
15 July 1999 | Auditor's resignation (4 pages) |
20 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
14 January 1999 | Director's particulars changed (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: paris & co the manor haseley business centre warwick CV35 7LS (1 page) |
2 November 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
21 October 1998 | Return made up to 19/10/98; full list of members
|
26 October 1997 | Return made up to 19/10/97; no change of members (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Return made up to 19/10/96; full list of members
|
3 December 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
28 July 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |