Great Glen
Leicester
LE8 9GP
Director Name | Prof Philip Westerby Tasker |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 15 December 2008) |
Role | Vice- Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Main Street Great Glen Leicester LE8 9GH |
Director Name | Dr Margaret Joan Taylor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 15 December 2008) |
Role | Univ Lecturer |
Correspondence Address | The Hollies Hoton Loughborough Leicestershire LE12 5SF |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 1999(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 15 December 2008) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Secretary Name | Kerry Jo Anne Gleeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | 2 Nursery View Seven Sisters Lane Ollerton Knutsford Cheshire WA16 8RL |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Baker Tilly Restructuring & Recovery Llp Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £60 |
Cash | £60 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
15 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 September 2008 | Liquidators statement of receipts and payments to 5 September 2008 (7 pages) |
5 August 2008 | Liquidators statement of receipts and payments to 26 July 2008 (7 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: the innovation centre oxford street leicester LE1 5XY (1 page) |
24 August 2007 | Declaration of solvency (3 pages) |
24 August 2007 | Appointment of a voluntary liquidator (1 page) |
24 August 2007 | Resolutions
|
10 March 2007 | Return made up to 16/09/06; full list of members (7 pages) |
20 January 2006 | Full accounts made up to 31 July 2005 (8 pages) |
18 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
17 March 2005 | Return made up to 16/09/04; full list of members (7 pages) |
1 March 2005 | Full accounts made up to 31 July 2004 (8 pages) |
24 February 2004 | Return made up to 16/09/03; full list of members (7 pages) |
18 February 2004 | Full accounts made up to 31 July 2003 (8 pages) |
21 June 2003 | Full accounts made up to 31 July 2002 (8 pages) |
15 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
15 November 2001 | Full accounts made up to 31 July 2001 (8 pages) |
12 October 2001 | Return made up to 16/09/01; full list of members
|
22 March 2001 | Full accounts made up to 31 July 2000 (8 pages) |
11 October 2000 | Return made up to 16/09/00; full list of members (7 pages) |
14 April 2000 | Full accounts made up to 31 July 1999 (9 pages) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
1 November 1999 | Return made up to 16/09/99; no change of members
|
25 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
10 December 1998 | Return made up to 16/09/98; full list of members (6 pages) |
23 April 1998 | Ad 28/11/97--------- £ si 40@1=40 £ ic 49960/50000 (2 pages) |
23 April 1998 | Statement of affairs (7 pages) |
11 April 1998 | Secretary's particulars changed (1 page) |
25 March 1998 | Ad 28/11/97--------- £ si 58@1=58 £ ic 49902/49960 (2 pages) |
25 March 1998 | £ nc 100000/199000 28/11/97 (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | Ad 28/11/97--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages) |
9 December 1997 | Declaration on reregistration from private to PLC (2 pages) |
9 December 1997 | Balance Sheet (1 page) |
9 December 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
9 December 1997 | Auditor's statement (1 page) |
9 December 1997 | Auditor's report (1 page) |
9 December 1997 | Application for reregistration from private to PLC (1 page) |
9 December 1997 | Re-registration of Memorandum and Articles (61 pages) |
9 December 1997 | Resolutions
|
13 November 1997 | Registered office changed on 13/11/97 from: st jamess court brown street manchester M2 2JF (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page) |
6 November 1997 | Secretary resigned (1 page) |
16 September 1997 | Incorporation (15 pages) |