Whetstone
Leicester
Leicestershire
LE8 6HY
Director Name | Derham Charles O'Neill |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(103 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 25 June 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17a Hugh Mews London SW1V 1QH |
Secretary Name | Mr Malcolm Peter Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(103 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 25 June 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 58 Burnham Drive Whetstone Leicester Leicestershire LE8 6HY |
Director Name | Mr Brian Reginald Taylor |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 14 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor Marten Marlborough Wiltshire SN8 3SJ |
Director Name | David John Wilman |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 15 Wentworth Close Hadleigh Ipswich Suffolk IP7 5SA |
Secretary Name | David John Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 15 Wentworth Close Hadleigh Ipswich Suffolk IP7 5SA |
Secretary Name | Geoffrey Douglas Hoad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 23 North Street Great Dunmow Essex CM6 1AZ |
Director Name | John Earp |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(97 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 4 Bedford Road Laindon Essex SS15 6PG |
Secretary Name | David John Wilman |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(98 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | 15 Wentworth Close Hadleigh Ipswich Suffolk IP7 5SA |
Director Name | Mr Michael Peter Bond |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Barnrooden Farm Shuckburgh Road Priors Marston Southam Warwickshire CV47 7RY |
Director Name | John Philip Severn |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | 26 Henry Laver Court Colchester Essex CO3 3AF |
Secretary Name | John Philip Severn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | 26 Henry Laver Court Colchester Essex CO3 3AF |
Director Name | Lorraine Deering |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 June 2005) |
Role | Group Accountant |
Correspondence Address | 66 Greenstead Road Colchester Essex CO1 2SU |
Registered Address | First Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £90,000 |
Latest Accounts | 31 August 2005 (18 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2007 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
25 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2010 | Liquidators statement of receipts and payments to 19 March 2010 (6 pages) |
25 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 2009 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
24 December 2009 | Appointment of a voluntary liquidator (6 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 8 November 2009 (7 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 8 November 2009 (7 pages) |
22 May 2009 | Liquidators statement of receipts and payments to 8 May 2009 (6 pages) |
22 May 2009 | Liquidators statement of receipts and payments to 8 May 2009 (6 pages) |
14 November 2008 | Liquidators statement of receipts and payments to 8 November 2008 (6 pages) |
14 November 2008 | Liquidators statement of receipts and payments to 8 November 2008 (6 pages) |
15 May 2008 | Liquidators statement of receipts and payments to 8 November 2008 (6 pages) |
15 May 2008 | Liquidators statement of receipts and payments to 8 November 2008 (6 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Appointment of a voluntary liquidator (2 pages) |
29 May 2007 | Statement of affairs (7 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: brantham works brantham manningtree essex CO11 1NJ (1 page) |
3 July 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
25 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
24 June 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | Secretary resigned;director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: grove mill earby barnoldswick BB18 6UT (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
24 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
11 October 2004 | Director's particulars changed (1 page) |
28 June 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
25 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
21 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
1 December 2002 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (3 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
16 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
2 March 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
15 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
3 February 2000 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
26 January 2000 | Return made up to 27/12/99; full list of members (7 pages) |
20 January 2000 | Director resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
6 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | New director appointed (2 pages) |
20 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
12 January 1999 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
26 January 1998 | Return made up to 27/12/97; full list of members
|
11 January 1998 | Accounts for a dormant company made up to 31 August 1997 (4 pages) |
14 February 1997 | Resolutions
|
26 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
21 January 1997 | Accounts for a dormant company made up to 31 August 1996 (4 pages) |
8 July 1996 | Secretary resigned (2 pages) |
8 July 1996 | New secretary appointed (1 page) |
29 January 1996 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
10 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
19 January 1995 | Accounts for a dormant company made up to 31 August 1994 (4 pages) |
18 January 1994 | Accounts for a dormant company made up to 31 August 1993 (4 pages) |
14 January 1993 | Accounts for a dormant company made up to 31 August 1992 (4 pages) |
19 January 1992 | Accounts for a dormant company made up to 31 August 1991 (4 pages) |