Lutterworth
Leicestershire
LE17 4GP
Secretary Name | Karin Kowalski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2012(10 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 27 May 2019) |
Role | Company Director |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Cristian Beswick |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(1 day after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 October 2008) |
Role | Design |
Country of Residence | England |
Correspondence Address | 14 Elderflower House Whinbush Road Hitchin Herts SG5 1QF |
Secretary Name | Louise Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 April 2007) |
Role | Cra |
Correspondence Address | 72 Elmwood Crescent Luton Bedfordshire LU2 7HY |
Secretary Name | Mr Alec Brian Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2009) |
Role | Manager |
Correspondence Address | 156 Dunchurch Road Rugby Warwickshire CV22 6DR |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£70,978 |
Cash | £1,979 |
Current Liabilities | £333,383 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 February 2017 | Liquidators' statement of receipts and payments to 18 December 2016 (18 pages) |
---|---|
17 May 2016 | Court order INSOLVENCY:replacement of liquidator (8 pages) |
17 May 2016 | Appointment of a voluntary liquidator (1 page) |
17 May 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 January 2016 | Liquidators statement of receipts and payments to 18 December 2015 (21 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (21 pages) |
23 June 2015 | Court order insolvency:replacement of liquidator (30 pages) |
23 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2015 | Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages) |
9 June 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (16 pages) |
2 February 2015 | Liquidators statement of receipts and payments to 18 December 2014 (16 pages) |
20 February 2014 | Liquidators statement of receipts and payments to 18 December 2013 (14 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (14 pages) |
5 July 2013 | Insolvency:order of court removing andrew j cordon and appointing richard saville as liquidators of the company (13 pages) |
5 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 July 2013 | Appointment of a voluntary liquidator (1 page) |
8 March 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
30 January 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
14 January 2013 | Registered office address changed from Manor Cottage 18a Waxwell Lane Pinner HA5 3EN on 14 January 2013 (2 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2013 | Appointment of a voluntary liquidator (2 pages) |
7 January 2013 | Statement of affairs with form 4.19 (6 pages) |
7 January 2013 | Resolutions
|
16 February 2012 | Appointment of Karin Kowalski as a secretary (3 pages) |
16 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
30 January 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 May 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Termination of appointment of Alec Beswick as a secretary (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
27 October 2008 | Appointment terminated director cristian beswick (1 page) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: 72 elmwood crescent luton bedfordshire LU2 7HY (1 page) |
6 March 2007 | Return made up to 29/01/07; full list of members (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 March 2006 | Return made up to 29/01/06; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 April 2005 | Return made up to 29/01/05; full list of members (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 June 2004 | Return made up to 29/01/04; full list of members
|
19 May 2004 | Ad 01/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 March 2004 | Director's particulars changed (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 35, the magpies, bushmead luton bedfordshire LU2 7XT (1 page) |
1 March 2004 | Secretary's particulars changed (1 page) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
8 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Ad 30/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2002 | Incorporation (9 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |