Market Harborough
Leicestershire
LE16 9ER
Secretary Name | Mrs Sarah Jane Illingworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Weir Road Kibworth Beauchamp Leicestershire LE8 0LP |
Director Name | Terence Peter Norton |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(1 year after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 22 Weir Road Kibworth Beauchamp Leicestershire LE8 0LP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 October 2006 | Dissolved (1 page) |
---|---|
7 August 2006 | Liquidators statement of receipts and payments (5 pages) |
18 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 January 2006 | Liquidators statement of receipts and payments (5 pages) |
14 July 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page) |
12 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 January 2004 | Liquidators statement of receipts and payments (5 pages) |
29 July 2003 | Liquidators statement of receipts and payments (4 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: claer and lane 340 melton road leicester LE4 7SL (1 page) |
1 July 2002 | Statement of affairs (5 pages) |
1 July 2002 | Appointment of a voluntary liquidator (1 page) |
1 July 2002 | Resolutions
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 December 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
27 July 2001 | New director appointed (2 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Return made up to 01/06/01; full list of members
|
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
1 June 2000 | Incorporation (20 pages) |