Covenham
Louth
Lincolnshire
LN11 0PA
Director Name | Mr Lincoln Julian Fraser |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 August 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Orford Hall Brookenby Market Rasen Lincolnshire LN8 6HF |
Secretary Name | Jared Bentley Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(2 weeks after company formation) |
Appointment Duration | 10 months (resigned 14 February 2002) |
Role | Manager |
Correspondence Address | Beacon Lodge, Fire Beacon Lane Covenham Louth Lincolnshire LN11 0PA |
Director Name | Michael Brigden Baron |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2002) |
Role | Manager |
Correspondence Address | The Ivy House Georgian Court Frome Somerset DA11 4BB |
Director Name | Robert Raven |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 18 April 2002) |
Role | Manager |
Correspondence Address | Kensington House Llanbadol Gwent NP15 1TE Wales |
Secretary Name | Hayley Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | 65 Clee Crescent Grimsby North East Lincolnshire DN32 8NF |
Director Name | Masao Imadzu |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 April 2002) |
Role | Manager |
Correspondence Address | Yorkstones Horshoe Lane Ash Vale Surrey GU12 5SL |
Director Name | Adam Buckingham |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 July 2002) |
Role | Manager |
Correspondence Address | 2 Grants Cottages Old Ham Lane Lenham Maidstone ME17 2LR |
Secretary Name | Gillian Elson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year after company formation) |
Appointment Duration | 6 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Patchwork Cottage Louth Road Binbrook Lincolnshire LN8 6BJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 16 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 16 May |
26 April 2005 | Dissolved (1 page) |
---|---|
26 January 2005 | Liquidators statement of receipts and payments (5 pages) |
26 January 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 December 2004 | Liquidators statement of receipts and payments (5 pages) |
10 June 2004 | Liquidators statement of receipts and payments (5 pages) |
18 November 2003 | Liquidators statement of receipts and payments (5 pages) |
6 November 2002 | Resolutions
|
6 November 2002 | Appointment of a voluntary liquidator (1 page) |
6 November 2002 | Statement of affairs (8 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: olympia house 1-2 saxon court europa park grimsby north east lincolnshire DN31 2UJ (1 page) |
6 August 2002 | Director resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Particulars of mortgage/charge (4 pages) |
8 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Return made up to 05/04/02; full list of members (7 pages) |
1 May 2002 | New director appointed (2 pages) |
29 April 2002 | Company name changed leisure leasing uk LIMITED\certificate issued on 29/04/02 (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
1 March 2002 | Company name changed kalber leisure LIMITED\certificate issued on 01/03/02 (2 pages) |
26 February 2002 | New director appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
12 June 2001 | Accounts for a small company made up to 16 May 2001 (4 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: beacon lodge fire beacon lane covenham st bartholomew louth lincolnshire LN11 0PA (1 page) |
29 May 2001 | Accounting reference date shortened from 31/03/02 to 16/05/01 (1 page) |
23 May 2001 | Company name changed kalber LIMITED\certificate issued on 23/05/01 (2 pages) |
16 May 2001 | Nc inc already adjusted 08/05/01 (1 page) |
16 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
16 May 2001 | Resolutions
|
16 May 2001 | Ad 08/05/01--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: suite 27153 72 new bond street london W1S 1RR (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Incorporation (31 pages) |