Main Street, Leire
Lutterworth
Leicestershire
LE17 5HF
Secretary Name | Gillian Doris Jenkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 September 2009) |
Role | Office Man |
Correspondence Address | 129 Strathmore Road Hinckley Leicestershire LE10 0LP |
Secretary Name | Roger Burnaby Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Financial Controller |
Correspondence Address | Holly Cottage 6 White Street Kibworth Leicester Leicestershire LE8 0JG |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £24 |
Cash | £24 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 2009 | Liquidators statement of receipts and payments to 16 June 2009 (5 pages) |
18 February 2009 | Liquidators statement of receipts and payments to 31 January 2009 (6 pages) |
19 August 2008 | Liquidators statement of receipts and payments to 31 July 2008 (5 pages) |
11 February 2008 | Liquidators statement of receipts and payments (5 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: manor court chambers 126 manor court road nuneaton warwickshire CV11 5HL (1 page) |
14 February 2007 | Resolutions
|
14 February 2007 | Appointment of a voluntary liquidator (1 page) |
14 February 2007 | Statement of affairs (7 pages) |
22 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 April 2006 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
10 December 2005 | Particulars of mortgage/charge (7 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: 21 high street lutterworth leicestershire LE17 4AT (1 page) |
19 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
6 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
31 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Incorporation (16 pages) |