Great Easton
Market Harborough
Leicestershire
LE16 8SN
Director Name | Sears Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 1999(97 years, 5 months after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | 3rd Floor 20 St James Street London SW1A 1ES |
Secretary Name | Sears Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months |
Correspondence Address | Third Floor 20 Saint James Street London SW1A 1ES |
Director Name | Roger George Groom |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | 139 Clapham Road London SW9 0HR |
Director Name | Mr James Patrick Kelly |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 October 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Westhorpe Sibbertoft Market Harborough Leicestershire LE16 9UL |
Director Name | Howard Stephen Perlin |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hawtrey Road London NW3 3SS |
Secretary Name | John Whitehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 8 Fernie Court Husbands Bosworth Lutterworth Leicestershire LE16 9UF |
Director Name | David Andrew Defty |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 21 April 1999) |
Role | Company Director |
Correspondence Address | Radcliffe House Blenheim Court Solihull B91 2AA |
Director Name | Alan Michael Oliver |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(93 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 April 1999) |
Role | Company Director |
Correspondence Address | 4 Littlefield Close Godmanchester Huntingdon Cambridgeshire PE18 8JY |
Secretary Name | David Stanley Mapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(97 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 October 1999) |
Role | Company Director |
Correspondence Address | 46 Pinfold Hill Lichfield Staffordshire WS14 0JP |
Secretary Name | David Andrew Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(97 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 5 Manor Gardens Glenfield Leicester Leicestershire LE3 8FN |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £3,511,000 |
Net Worth | £28,223,000 |
Current Liabilities | £114,000 |
Latest Accounts | 31 January 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
12 June 2004 | Dissolved (1 page) |
---|---|
12 March 2004 | Res re: books accounts documents (1 page) |
12 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: fourth floor euston house 132 hampstead road london NW1 2PS (1 page) |
24 October 2003 | Resolutions
|
24 October 2003 | Declaration of solvency (3 pages) |
24 October 2003 | Appointment of a voluntary liquidator (1 page) |
1 August 2003 | Return made up to 12/07/03; full list of members (5 pages) |
29 June 2002 | Full accounts made up to 31 January 2002 (12 pages) |
26 November 2001 | Full accounts made up to 31 January 2001 (13 pages) |
28 July 2001 | Return made up to 12/07/01; full list of members (5 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: sunningdale road leicester leicestershire LE3 1AJ (1 page) |
15 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 31 January 2000 (15 pages) |
14 January 2000 | Director resigned (1 page) |
8 November 1999 | Secretary resigned (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: sunningdale road leicester LE3 1AJ (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
21 June 1999 | Full accounts made up to 31 January 1999 (16 pages) |
4 June 1999 | Particulars of mortgage/charge (7 pages) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | New director appointed (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
13 October 1998 | Return made up to 12/07/98; full list of members (6 pages) |
13 August 1998 | Full accounts made up to 31 January 1998 (15 pages) |
8 January 1998 | Particulars of mortgage/charge (4 pages) |
1 August 1997 | Return made up to 12/07/97; no change of members (4 pages) |
27 September 1996 | Memorandum and Articles of Association (7 pages) |
27 September 1996 | Resolutions
|
9 September 1996 | Full accounts made up to 31 January 1996 (15 pages) |
13 August 1996 | Return made up to 12/07/96; no change of members (4 pages) |
15 November 1995 | New director appointed (2 pages) |
20 July 1995 | Full accounts made up to 31 January 1995 (13 pages) |
20 July 1995 | Return made up to 12/07/95; full list of members (6 pages) |