Oadby
Leicester
Leicestershire
LE2 5DB
Director Name | Paul Heron |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 July 1998) |
Role | Company Director |
Correspondence Address | Burbage Hall Aston Lane Burbage Leicestershire LE10 2EN |
Secretary Name | Paul Heron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 July 1998) |
Role | Company Director |
Correspondence Address | Burbage Hall Aston Lane Burbage Leicestershire LE10 2EN |
Director Name | Mr Roy Botterill |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Billinghay Lodge 54 Cossington Road Sileby Leicestershire LE12 7RS |
Secretary Name | Mark James Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Harrow Road Wollaton Park Nottingham Nottinghamshire NG9 3DP |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 July 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
6 February 1998 | Application for striking-off (1 page) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1997 | Return made up to 22/12/96; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: pierrette building lutterworth road burbage leicestershire LE10 2DJ (1 page) |
20 February 1996 | Resolutions
|
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New secretary appointed;new director appointed (2 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Ad 02/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 20 new walk leicester LE1 6TX (1 page) |
5 February 1996 | Company name changed connectus systems LIMITED\certificate issued on 06/02/96 (2 pages) |
22 December 1995 | Incorporation (32 pages) |