Main Road Claybrooke Parva
Lutterworth
Leicestershire
LE17 5AE
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2005(11 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 04 July 2006) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Director Name | Jean Cottrill |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Comrie Close Coventry West Midlands CV2 3BL |
Director Name | Graham Gordon Lintott |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Hatch House Thorndon Park Herongate Brentwood Essex CM13 3SA |
Director Name | Arild Nerdrum |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Carlton Hill London NW8 0JY |
Secretary Name | Graham Gordon Lintott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Hatch House Thorndon Park Herongate Brentwood Essex CM13 3SA |
Director Name | Robin Bourne |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | 6 Burford Road Cirencester Gloucestershire GL7 1AF Wales |
Director Name | Mr Martin Edward Ellison |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Longcroft Avenue Harpenden Hertfordshire AL5 2QY |
Director Name | Gary Paul Robinson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 1999) |
Role | Purchasing Director |
Correspondence Address | 27 Midland Road Thrapston Kettering Northamptonshire NN14 4JS |
Secretary Name | Mr Martin Edward Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Longcroft Avenue Harpenden Hertfordshire AL5 2QY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 June 2005) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | 123 Deansgate Manchester M3 2BU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2006 | Application for striking-off (1 page) |
24 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: one eleven edmund street birmingham B3 2HJ (1 page) |
7 October 2005 | Company name changed brand essentials LIMITED\certificate issued on 07/10/05 (2 pages) |
7 October 2005 | Director's particulars changed (1 page) |
18 August 2005 | New secretary appointed (3 pages) |
13 May 2005 | Return made up to 11/05/05; full list of members (2 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Resolutions
|
8 May 2004 | Declaration of assistance for shares acquisition (13 pages) |
8 May 2004 | Declaration of assistance for shares acquisition (14 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
23 April 2004 | Particulars of mortgage/charge (6 pages) |
14 April 2004 | Return made up to 06/04/04; full list of members
|
3 February 2004 | Full accounts made up to 31 December 2002 (7 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
24 April 2003 | Return made up to 06/04/03; full list of members (5 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
22 May 2002 | Return made up to 06/04/02; full list of members (5 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
3 May 2001 | Return made up to 06/04/01; no change of members (4 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 March 2000 | Return made up to 06/04/00; full list of members (5 pages) |
13 March 2000 | Director resigned (1 page) |
4 February 2000 | Full accounts made up to 31 December 1998 (14 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1999 | Return made up to 09/03/99; full list of members (6 pages) |
11 February 1999 | Director's particulars changed (1 page) |
6 February 1999 | Resolutions
|
6 February 1999 | £ nc 100/200000 10/07/98 (1 page) |
6 February 1999 | Ad 10/07/98--------- £ si 136290@1=136290 £ ic 2/136292 (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: stock house seymour road nuneaton warwickshire CV11 4CB (2 pages) |
10 September 1998 | Company name changed quality engineering supplies & t ools LIMITED\certificate issued on 11/09/98 (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD (1 page) |
28 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 August 1998 | Particulars of mortgage/charge (5 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
20 July 1998 | Declaration of assistance for shares acquisition (6 pages) |
20 July 1998 | Resolutions
|
15 April 1998 | Return made up to 09/03/98; full list of members (8 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 April 1997 | Return made up to 09/03/97; no change of members (6 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
13 November 1996 | Auditor's resignation (1 page) |
10 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: seymour rd nuneaton warwickshire CV11 4JD (1 page) |
17 May 1996 | Director resigned (1 page) |
14 April 1996 | Return made up to 09/03/96; no change of members (6 pages) |
19 February 1996 | New director appointed (2 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
5 May 1995 | Return made up to 09/03/95; full list of members (8 pages) |