Rushton
Kettering
Northamptonshire
NN14 1RH
Director Name | John Leslie Jenner Leeman |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1974(41 years, 4 months after company formation) |
Appointment Duration | 33 years, 9 months (resigned 07 January 2008) |
Role | Insurance Agent |
Correspondence Address | 21 Coulsdon Rise Coulsdon Surrey CR5 2SE |
Director Name | Frank Thomas Andrew Leeman |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(60 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 November 1998) |
Role | Insurance Agent |
Correspondence Address | 55 Ossington Street London W2 4LY |
Secretary Name | John Leslie Jenner Leeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(60 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 January 2008) |
Role | Company Director |
Correspondence Address | 21 Coulsdon Rise Coulsdon Surrey CR5 2SE |
Registered Address | 2 Watling Gate 297-303 Edgware Road London NW9 6NB |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £32,572 |
Cash | £96,790 |
Current Liabilities | £82,441 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2008 | Appointment terminated director and secretary john leeman (1 page) |
4 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 January 2006 | Return made up to 24/11/05; full list of members (8 pages) |
12 October 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
10 February 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
17 December 2004 | Return made up to 24/11/04; full list of members (8 pages) |
17 June 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
10 March 2004 | Return made up to 24/11/03; full list of members (8 pages) |
30 July 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
2 December 2002 | Return made up to 24/11/02; full list of members (8 pages) |
22 May 2002 | Return made up to 24/11/01; full list of members (8 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
11 June 2001 | Full accounts made up to 30 June 2000 (12 pages) |
15 May 2001 | Return made up to 24/11/00; full list of members (7 pages) |
23 February 2001 | Return made up to 24/11/99; full list of members (7 pages) |
30 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
17 May 1999 | Full accounts made up to 30 June 1998 (5 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
7 January 1998 | Return made up to 24/11/97; no change of members (4 pages) |
19 December 1997 | Full accounts made up to 30 June 1997 (8 pages) |
29 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
10 December 1996 | Return made up to 24/11/96; no change of members (4 pages) |
27 March 1996 | Full accounts made up to 30 June 1995 (8 pages) |
5 January 1996 | Return made up to 24/11/95; full list of members (6 pages) |
27 July 1995 | Return made up to 24/11/94; full list of members (6 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
16 January 1956 | Resolutions
|
1 December 1932 | Incorporation (15 pages) |