Rothley
Leicester
Leicestershire
LE7 7SA
Director Name | Dawn Patricia Anne Kane |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(2 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 15 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadoak 9 Gipsy Lane Rothley Leicester Leicestershire LE7 7SA |
Secretary Name | Dawn Patricia Anne Kane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(2 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 15 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadoak 9 Gipsy Lane Rothley Leicester Leicestershire LE7 7SA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Northline Business Consultants Ltd The Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
1 at £1 | Anthony John Kane 50.00% Ordinary |
---|---|
1 at £1 | Dawn Patricia Kane 50.00% Ordinary |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2014 | Application to strike the company off the register (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
7 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
23 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 February 2011 | Register inspection address has been changed (1 page) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Register(s) moved to registered inspection location (1 page) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 March 2010 | Director's details changed for Dawn Patricia Anne Kane on 4 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Dawn Patricia Anne Kane on 4 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
4 June 2008 | Return made up to 04/02/08; full list of members (4 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from broadoak 9 gipsy lane rothley leicester LE7 7SA (1 page) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
31 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
18 April 2005 | Return made up to 04/02/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
16 April 2004 | Return made up to 04/02/04; full list of members (7 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 February 2003 | Incorporation (16 pages) |