South Petherton
Somerset
TA13 5JH
Director Name | Mr Emmanuel Njok Ayuk |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 August 2018(18 years, 10 months after company formation) |
Appointment Duration | 11 months (closed 16 July 2019) |
Role | Business Attorney |
Country of Residence | Switzerland |
Correspondence Address | C/O Eversecretary Limited 70 Great Bridgewater Str Manchester M1 5ES |
Director Name | Mr Henri Massao Kanemaru |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 15 August 2018(18 years, 10 months after company formation) |
Appointment Duration | 11 months (closed 16 July 2019) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | C/O Eversecretary Limited 70 Great Bridgewater Str Manchester M1 5ES |
Director Name | Mr Vikram Luthar |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 15 August 2018(18 years, 10 months after company formation) |
Appointment Duration | 11 months (closed 16 July 2019) |
Role | Executive Management |
Country of Residence | United States |
Correspondence Address | C/O Eversecretary Limited 70 Great Bridgewater Str Manchester M1 5ES |
Director Name | Ms Orla Margaret Muldoon |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 August 2018(18 years, 10 months after company formation) |
Appointment Duration | 11 months (closed 16 July 2019) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | C/O Eversecretary Limited 70 Great Bridgewater Str Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 August 2018(18 years, 10 months after company formation) |
Appointment Duration | 11 months (closed 16 July 2019) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Peter George Jackson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Kineton Green Road Solihull West Midlands B92 7EE |
Secretary Name | Peter George Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Kineton Green Road Solihull West Midlands B92 7EE |
Director Name | Judith Elizabeth Jackson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Kineton Green Road Solihull West Midlands B92 7EE |
Director Name | Mr John David Melling |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Probiotics International Limited Lopen Head South Petherton Somerset TA13 5JH |
Secretary Name | John David Melling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 August 2018) |
Role | Company Director |
Correspondence Address | Probiotics International Limited Lopen Head South Petherton Somerset TA13 5JH |
Director Name | Toby Michael Lewis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lopen Head South Petherton Somerset TA13 5JH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.lepicol.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 3285663 |
Telephone region | Freephone |
Registered Address | C/O Eversecretary Limited 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 December 2001 | Delivered on: 19 December 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
14 February 2000 | Delivered on: 17 February 2000 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under an agreement for the purchase of debts. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to the agreement (including the associated rights as defined in the agreement) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2019 | Application to strike the company off the register (4 pages) |
31 December 2018 | Director's details changed for Ms Orla Margaret Muldoon on 1 December 2018 (2 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
17 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
22 August 2018 | Termination of appointment of Toby Michael Lewis as a director on 15 August 2018 (1 page) |
22 August 2018 | Appointment of Mr Henri Massao Kanemaru as a director on 15 August 2018 (2 pages) |
22 August 2018 | Appointment of Ms Orla Margaret Muldoon as a director on 15 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of John David Melling as a director on 15 August 2018 (1 page) |
22 August 2018 | Registered office address changed from C/O Probiotics International Limited Lopen Head South Petherton Somerset TA13 5JH to C/O Eversecretary Limited 70 Great Bridgewater Street Manchester M1 5ES on 22 August 2018 (1 page) |
22 August 2018 | Appointment of Mr Emmanuel Njok Ayuk as a director on 15 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of John David Melling as a secretary on 15 August 2018 (1 page) |
22 August 2018 | Appointment of Mr Vikram Luthar as a director on 15 August 2018 (2 pages) |
22 August 2018 | Appointment of Eversecretary Limited as a secretary on 15 August 2018 (2 pages) |
16 April 2018 | Satisfaction of charge 1 in full (2 pages) |
16 April 2018 | Satisfaction of charge 2 in full (1 page) |
26 February 2018 | Total exemption full accounts made up to 31 July 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
7 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
24 December 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
18 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
20 November 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
20 November 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
14 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 June 2013 | Current accounting period shortened from 31 December 2013 to 31 July 2013 (3 pages) |
4 June 2013 | Current accounting period shortened from 31 December 2013 to 31 July 2013 (3 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 January 2012 | Statement of capital following an allotment of shares on 24 August 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 24 August 2011
|
16 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Appointment of John David Melling as a secretary (3 pages) |
15 September 2011 | Appointment of John David Melling as a secretary (3 pages) |
15 September 2011 | Appointment of John David Melling as a director (3 pages) |
15 September 2011 | Appointment of John David Melling as a director (3 pages) |
31 August 2011 | Appointment of Jonathan Richard Sowler as a director (3 pages) |
31 August 2011 | Termination of appointment of Peter Jackson as a secretary (2 pages) |
31 August 2011 | Registered office address changed from Unit 8 Tile Cross Trading Estate Marston Green Birmingham B33 0NW on 31 August 2011 (2 pages) |
31 August 2011 | Termination of appointment of Peter Jackson as a secretary (2 pages) |
31 August 2011 | Registered office address changed from Unit 8 Tile Cross Trading Estate Marston Green Birmingham B33 0NW on 31 August 2011 (2 pages) |
31 August 2011 | Appointment of Jonathan Richard Sowler as a director (3 pages) |
31 August 2011 | Appointment of Toby Michael Lewis as a director (3 pages) |
31 August 2011 | Termination of appointment of Judith Jackson as a director (2 pages) |
31 August 2011 | Termination of appointment of Peter Jackson as a director (2 pages) |
31 August 2011 | Termination of appointment of Judith Jackson as a director (2 pages) |
31 August 2011 | Termination of appointment of Peter Jackson as a director (2 pages) |
31 August 2011 | Appointment of Toby Michael Lewis as a director (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
22 April 2009 | Company name changed lepicol LIMITED\certificate issued on 24/04/09 (2 pages) |
22 April 2009 | Company name changed lepicol LIMITED\certificate issued on 24/04/09 (2 pages) |
14 April 2009 | Return made up to 29/09/07; no change of members (4 pages) |
14 April 2009 | Return made up to 29/09/08; no change of members (4 pages) |
14 April 2009 | Return made up to 29/09/07; no change of members (4 pages) |
14 April 2009 | Return made up to 29/09/08; no change of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
18 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
28 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 October 2004 | Return made up to 29/09/04; no change of members
|
22 October 2004 | Return made up to 29/09/04; no change of members
|
1 November 2003 | Return made up to 29/09/03; no change of members (7 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
1 November 2003 | Return made up to 29/09/03; no change of members (7 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
1 September 2003 | Return made up to 29/09/02; full list of members (7 pages) |
1 September 2003 | Return made up to 29/09/02; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (8 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (8 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
30 August 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
31 July 2001 | Return made up to 29/09/00; full list of members (6 pages) |
31 July 2001 | Return made up to 29/09/00; full list of members (6 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
19 January 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
19 January 2000 | New secretary appointed;new director appointed (2 pages) |
19 January 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
19 January 2000 | New secretary appointed;new director appointed (2 pages) |
6 January 2000 | Ad 15/12/99--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
6 January 2000 | Ad 15/12/99--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: colonial house 181-185 stratford road shirley west midlands B90 3AU (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: colonial house 181-185 stratford road shirley west midlands B90 3AU (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
29 September 1999 | Incorporation (11 pages) |
29 September 1999 | Incorporation (11 pages) |