Melton Mowbray
Leicester
Leicestershire
LE14 4QJ
Director Name | Mr John William Sutcliffe |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Advertising Contractor |
Correspondence Address | Wickstead Lodge 4 Bell Lane, Collingham Newark Nottinghamshire NG23 7LR |
Secretary Name | Mr John William Sutcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Advertising Contractor |
Correspondence Address | Wickstead Lodge 4 Bell Lane, Collingham Newark Nottinghamshire NG23 7LR |
Director Name | Gary Cockerill |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Outdoor Advertising Consultant |
Correspondence Address | 16 Freeby Close Melton Mowbray Leicestershire LE13 1HN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £152,805 |
Cash | £125,720 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 June 2004 | Dissolved (1 page) |
---|---|
11 March 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 February 2004 | Liquidators statement of receipts and payments (5 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: permanent house market street huddersfield west yorkshire HD1 2EX (1 page) |
10 February 2003 | Appointment of a voluntary liquidator (1 page) |
10 February 2003 | Resolutions
|
10 February 2003 | Declaration of solvency (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
8 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
16 July 2001 | Return made up to 08/07/01; full list of members (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
12 July 2000 | Return made up to 08/07/00; full list of members (7 pages) |
28 September 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
22 September 1999 | New director appointed (2 pages) |
17 September 1999 | £ nc 349500/698000 14/09/99 (1 page) |
17 September 1999 | Resolutions
|
17 September 1999 | Ad 14/09/99--------- £ si 349498@1=349498 £ ic 2/349500 (2 pages) |
17 September 1999 | Resolutions
|
16 September 1999 | Registered office changed on 16/09/99 from: 13 station street huddersfield west yorkshire HD1 1LY (1 page) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
8 August 1999 | Registered office changed on 08/08/99 from: 120 east road london N1 6AA (1 page) |
8 July 1999 | Incorporation (15 pages) |