Market Harborough
Leicestershire
LE16 8BS
Secretary Name | Ian Silversides |
---|---|
Nationality | English |
Status | Closed |
Appointed | 19 January 1998(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 25 Chatsworth Drive Market Harborough Leicestershire LE16 8BS |
Secretary Name | Shirley Silversides |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 May 2015) |
Role | Retired |
Correspondence Address | 25 Chatsworth Drive Market Harborough Leicestershire LE16 8BS |
Director Name | Mr David Blomfield |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 November 2009(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 17 May 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Five Moons Maplefield Lane Chalfont St. Giles Buckinghamshire HP8 4TY |
Director Name | Mrs Kathryn Blomfield |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2009(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 17 May 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Five Moons Maplefield Lane Chalfont St. Giles Buckinghamshire HP8 4TY |
Director Name | Mr David Blomfield |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Moons Maplefield Lane Chalfont St Giles Buckinghamshire HP8 4TY |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
500 at £1 | Ian Silversides 50.00% Ordinary |
---|---|
250 at £1 | David Blomfield 25.00% Ordinary |
250 at £1 | Mrs Kathryn Blomfield 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,671,846 |
Cash | £4,662,001 |
Current Liabilities | £992,199 |
Latest Accounts | 9 January 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 09 January |
17 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2015 | Final Gazette dissolved following liquidation (1 page) |
17 May 2015 | Final Gazette dissolved following liquidation (1 page) |
17 February 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
17 February 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
1 April 2014 | Registered office address changed from 25 Chatsworth Drive Market Harborough Leics LE16 8BS on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from 25 Chatsworth Drive Market Harborough Leics LE16 8BS on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from 25 Chatsworth Drive Market Harborough Leics LE16 8BS on 1 April 2014 (2 pages) |
31 March 2014 | Declaration of solvency (3 pages) |
31 March 2014 | Appointment of a voluntary liquidator (1 page) |
31 March 2014 | Resolutions
|
31 March 2014 | Declaration of solvency (3 pages) |
31 March 2014 | Appointment of a voluntary liquidator (1 page) |
31 March 2014 | Resolutions
|
12 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
21 January 2014 | Total exemption small company accounts made up to 9 January 2014 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 9 January 2014 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 9 January 2014 (3 pages) |
20 January 2014 | Previous accounting period shortened from 31 January 2014 to 9 January 2014 (1 page) |
20 January 2014 | Previous accounting period shortened from 31 January 2014 to 9 January 2014 (1 page) |
20 January 2014 | Previous accounting period shortened from 31 January 2014 to 9 January 2014 (1 page) |
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
13 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
27 July 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
27 July 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Ian Silversides on 20 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Ian Silversides on 20 December 2009 (2 pages) |
8 January 2010 | Appointment of Mrs Kathryn Blomfield as a director (2 pages) |
8 January 2010 | Appointment of Mr David Blomfield as a director (2 pages) |
8 January 2010 | Appointment of Mrs Kathryn Blomfield as a director (2 pages) |
8 January 2010 | Appointment of Mr David Blomfield as a director (2 pages) |
29 July 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
29 July 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 43A st. Marys road market harborough leicestershire LE16 7DS united kingdom (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 43A st. Marys road market harborough leicestershire LE16 7DS united kingdom (1 page) |
23 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from returns unit 10 sutton court bath street market harborough leicestershire LE16 9EQ (1 page) |
23 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from returns unit 10 sutton court bath street market harborough leicestershire LE16 9EQ (1 page) |
20 June 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
20 June 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
15 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
24 May 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
24 May 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
7 February 2007 | Return made up to 19/01/07; full list of members (8 pages) |
7 February 2007 | Return made up to 19/01/07; full list of members (8 pages) |
9 June 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
9 June 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
18 April 2006 | Return made up to 19/01/06; full list of members (7 pages) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | Return made up to 19/01/06; full list of members (7 pages) |
18 April 2006 | New secretary appointed (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
1 June 2005 | Total exemption full accounts made up to 31 January 2005 (15 pages) |
1 June 2005 | Total exemption full accounts made up to 31 January 2005 (15 pages) |
8 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
30 April 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
30 April 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
26 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
23 January 2004 | Amended accounts made up to 31 January 2003 (12 pages) |
23 January 2004 | Amended accounts made up to 31 January 2003 (12 pages) |
12 September 2003 | Total exemption full accounts made up to 31 January 2003 (14 pages) |
12 September 2003 | Total exemption full accounts made up to 31 January 2003 (14 pages) |
23 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
29 October 2002 | Full accounts made up to 31 January 2002 (11 pages) |
29 October 2002 | Full accounts made up to 31 January 2002 (11 pages) |
5 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
27 October 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
27 October 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Return made up to 19/01/01; full list of members (6 pages) |
2 April 2001 | Return made up to 19/01/01; full list of members (6 pages) |
4 December 2000 | Full accounts made up to 31 January 2000 (10 pages) |
4 December 2000 | Full accounts made up to 31 January 2000 (10 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 January 1999 (10 pages) |
9 December 1999 | Full accounts made up to 31 January 1999 (10 pages) |
15 March 1999 | Return made up to 19/01/99; full list of members (6 pages) |
15 March 1999 | Return made up to 19/01/99; full list of members (6 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: alison lax chartered accontants bowden house 36 northampton road market harborough leicestershire LE16 9HE (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: alison lax chartered accontants bowden house 36 northampton road market harborough leicestershire LE16 9HE (1 page) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: bowden house 36 northampton road market harborough leicestershire LE16 9HE (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Ad 19/01/98--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: bowden house 36 northampton road market harborough leicestershire LE16 9HE (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Ad 19/01/98--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
19 January 1998 | Incorporation (13 pages) |
19 January 1998 | Incorporation (13 pages) |