Loughborough
Leicestershire
LE11 2GX
Secretary Name | Melany George |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2005(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 30 July 2010) |
Role | Company Director |
Correspondence Address | 9 Stuart Close Cove Farnborough Hampshire GU14 8PW |
Director Name | Mr Wayne Ian French |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 July 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oakfields Allbrook Eastleigh Hampshire SO50 4RP |
Director Name | Stephen Frederick Wensley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 301 Maidenhead Road Windsor Berkshire SL4 5SE |
Director Name | Scott Michael Foster |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(10 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 29 August 2006) |
Role | Sales And Marketing Director |
Correspondence Address | 40 Cricketers Close Burton-On-Trent Staffordshire DE15 9EH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Debtfocus 4 Broad O'Th Lane Shevington Wigan Lancashire WN6 8EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Shevington |
Ward | Shevington with Lower Ground |
Built Up Area | Shevington Vale/Shevington |
Year | 2014 |
---|---|
Turnover | £181,003 |
Gross Profit | -£7,041 |
Net Worth | -£284,995 |
Cash | £3,211 |
Current Liabilities | £168,760 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2010 | Final Gazette dissolved following liquidation (1 page) |
30 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Resolutions
|
23 June 2009 | Appointment of a voluntary liquidator (1 page) |
23 June 2009 | Statement of affairs with form 4.19 (8 pages) |
23 June 2009 | Appointment of a voluntary liquidator (1 page) |
23 June 2009 | Statement of affairs with form 4.19 (8 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from the old iron warehouse the wharf shardlow derby DE72 2GH (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from the old iron warehouse the wharf shardlow derby DE72 2GH (1 page) |
15 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
15 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from the old iron warehouse, the wharf, shardlow derby DE72 2GH (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Return made up to 27/05/08; full list of members (6 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from the old iron warehouse, the wharf, shardlow derby DE72 2GH (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Return made up to 27/05/08; full list of members (6 pages) |
20 June 2008 | Location of debenture register (1 page) |
4 February 2008 | Location of register of members (1 page) |
4 February 2008 | Location of register of members (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: southfield house, 2 southfield road, westbury-on-trym bristol BS9 3BH (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: southfield house, 2 southfield road, westbury-on-trym bristol BS9 3BH (1 page) |
18 June 2007 | Return made up to 27/05/07; full list of members (4 pages) |
18 June 2007 | Return made up to 27/05/07; full list of members (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
25 November 2006 | Particulars of mortgage/charge (4 pages) |
25 November 2006 | Particulars of mortgage/charge (4 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
23 August 2006 | Resolutions
|
23 August 2006 | Resolutions
|
18 August 2006 | Memorandum and Articles of Association (3 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Resolutions
|
18 August 2006 | Resolutions
|
18 August 2006 | Resolutions
|
18 August 2006 | Resolutions
|
18 August 2006 | Memorandum and Articles of Association (3 pages) |
11 August 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
11 August 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 27/05/06; full list of members (5 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 27/05/06; full list of members (5 pages) |
5 June 2006 | Location of register of members (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Ad 01/12/05-01/04/06 £ si 5998@1=5998 £ ic 2/6000 (3 pages) |
5 June 2006 | Location of register of members (1 page) |
5 June 2006 | Ad 01/12/05-01/04/06 £ si 5998@1=5998 £ ic 2/6000 (3 pages) |
5 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | £ nc 1000/6000 08/12/05 (2 pages) |
2 June 2006 | £ nc 1000/6000 08/12/05 (2 pages) |
19 April 2006 | New director appointed (1 page) |
19 April 2006 | New director appointed (1 page) |
17 February 2006 | Particulars of mortgage/charge (4 pages) |
17 February 2006 | Particulars of mortgage/charge (4 pages) |
12 December 2005 | New director appointed (1 page) |
12 December 2005 | New director appointed (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 40 cricketers close burton-on-trent staffordshire DE15 9EH (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New secretary appointed (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 40 cricketers close burton-on-trent staffordshire DE15 9EH (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New secretary appointed (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
27 May 2005 | Incorporation (13 pages) |
27 May 2005 | Incorporation (13 pages) |