Stanford On Soar
Leicestershire
LE12 5PY
Secretary Name | Mrs Suzanne Karen Stanford |
---|---|
Status | Current |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Main Street Stanford On Soar Leicestershire LE12 5PY |
Director Name | Mr Scott Gregory Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 81 Melton Lane Sutton Bonington Loughborough Leicestershire LE12 5RQ |
Secretary Name | Stonebell Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2003(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 5 months |
Correspondence Address | 6 Oxford Street Nottingham Nottinghamshire NG1 5BH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 June 2006 | Dissolved (1 page) |
---|---|
1 March 2006 | Notice of move from Administration to Dissolution (9 pages) |
20 October 2005 | Administrator's progress report (6 pages) |
6 June 2005 | Result of meeting of creditors (3 pages) |
24 May 2005 | Statement of administrator's proposal (30 pages) |
12 May 2005 | Statement of affairs (5 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 6 oxford street nottingham nottinghamshire NG1 5BH (1 page) |
15 April 2005 | Appointment of an administrator (1 page) |
15 June 2004 | Return made up to 07/05/04; full list of members (8 pages) |
7 June 2004 | New secretary appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 December 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
9 May 2003 | Return made up to 07/05/03; full list of members (8 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |