East Leake
Loughborough
Leicestershire
LE12 6HF
Director Name | Mr Christopher Mark Pearson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 26 November 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Longshaw Sheffield S11 7TZ |
Secretary Name | Ms Jennifer Anne Hollis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 26 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Lodge 132 Priory Lane Roehampton London SW15 5JP |
Secretary Name | Mr John Francis McLaughlin |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 11 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wootton Close East Leake Loughborough Leicestershire LE12 6HF |
Director Name | Ms Jennifer Anne Hollis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Medical Supplies Distribution |
Country of Residence | United Kingdom |
Correspondence Address | Park Lodge 132 Priory Lane Roehampton London SW15 5JP |
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 3rd Floor 314 Regents Park Road Finchley London N3 2LT |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Unity House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2009 | Liquidators statement of receipts and payments to 21 August 2009 (5 pages) |
26 August 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 August 2009 | Liquidators statement of receipts and payments to 2 August 2009 (5 pages) |
20 February 2009 | Liquidators statement of receipts and payments to 2 February 2009 (5 pages) |
21 August 2008 | Liquidators statement of receipts and payments to 2 August 2008 (5 pages) |
15 February 2008 | Liquidators statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
3 August 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
3 August 2006 | Administrator's progress report (10 pages) |
10 July 2006 | Result of meeting of creditors (5 pages) |
21 June 2006 | Statement of administrator's proposal (35 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 88 great king street macclesfield cheshire SK11 6PW (1 page) |
10 May 2006 | Appointment of an administrator (1 page) |
21 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: 314 regents park road finchley london N3 2LT (1 page) |
9 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
7 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Return made up to 07/03/04; full list of members (7 pages) |
2 July 2004 | Ad 01/09/03--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
10 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
22 November 2002 | Particulars of mortgage/charge (7 pages) |
6 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
2 May 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
5 April 2001 | Ad 07/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2001 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
29 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Incorporation (20 pages) |