Main Street, Edmondthorpe
Melton Mowbray
Leicestershire
LE14 2JU
Secretary Name | Foxwise Accountancy Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 11 months |
Correspondence Address | 28 Burton Street Melton Mowbray Leicestershire LE13 1AF |
Secretary Name | Mrs Gwenydd Patricia Mamos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Gladstone Avenue Melton Mowbray Leicestershire LE13 0NG |
Director Name | Katherine Julie Osborn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(3 months after company formation) |
Appointment Duration | 7 months (resigned 10 December 2003) |
Role | Tour Operator |
Correspondence Address | 77 Saint Werburghs Park Bristol Avon BS2 9YX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
11 April 2007 | Dissolved (1 page) |
---|---|
11 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
29 December 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2006 | Liquidators statement of receipts and payments (5 pages) |
11 January 2006 | Liquidators statement of receipts and payments (5 pages) |
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
23 July 2004 | Statement of affairs (7 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | Appointment of a voluntary liquidator (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 28 burton street melton mowbray leicestershire LE13 1AF (1 page) |
24 March 2004 | Particulars of mortgage/charge (6 pages) |
24 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
24 February 2004 | Director resigned (1 page) |
7 June 2003 | Secretary resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Incorporation (9 pages) |