Broughton Astley
Leicester
Leicestershire
LE9 6SZ
Director Name | Texon Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2003(40 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Correspondence Address | 16a Fir Tree Lane Groby Leicester LE6 0FH |
Director Name | Mr David Joseph Grier |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(29 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 11 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Dodford Northampton Northamptonshire NN7 4SZ |
Director Name | Mr Gary Grier |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 1994) |
Role | Garage Proprietor |
Country of Residence | Scotland |
Correspondence Address | 66 East Thornlie Street Wishaw Lanarkshire ML2 8BB Scotland |
Director Name | William Frank Osborne |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(29 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Marston House Kettering Road Hannington Northampton Northamptonshire NN6 9TD |
Secretary Name | David Joseph Grier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | Abbotscroft Brafield Road Horton Northampton Northamptonshire NN7 2AZ |
Director Name | Mr Robert Sharpe |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(32 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | 122 Sapcote Road Burbage Hinckley Leicestershire LE10 2AY |
Director Name | Noel Anthony Smith |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 3 Sharnbrook Gardens Sharnford Hinckley Leicestershire LE10 3QD |
Secretary Name | Mr David Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(36 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 37 Granville Road Wigston Fields Leicester LE18 1JQ |
Secretary Name | Mr John Neil Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nethercote House Nethercote Warwickshire CV23 8AS |
Director Name | Mr John Neil Fleming |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(38 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nethercote House Nethercote Warwickshire CV23 8AS |
Director Name | Mr Peter Ericson Selkirk |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(38 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dragon Wentwood Caldicot Monmouthshire NP26 3AZ Wales |
Director Name | Mr David Gamble |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(40 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 21 February 2003) |
Role | Accountant |
Correspondence Address | 37 Granville Road Wigston Fields Leicester LE18 1JQ |
Secretary Name | Texon Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(40 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 2004) |
Correspondence Address | 100 Ross Walk Leicester Leicestershire LE4 5HH |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £995,348 |
Net Worth | -£576,106 |
Cash | £18,225 |
Current Liabilities | £761,621 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 January 2007 | Dissolved (1 page) |
---|---|
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
2 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 August 2006 | Liquidators statement of receipts and payments (5 pages) |
1 February 2006 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Statement of affairs (6 pages) |
5 August 2004 | Resolutions
|
30 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Appointment of a voluntary liquidator (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 100 ross walk leicester leicestershire LE4 5HH (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
13 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 October 2003 | Full accounts made up to 31 December 2001 (17 pages) |
24 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
14 May 2003 | Director's particulars changed (1 page) |
14 May 2003 | New director appointed (3 pages) |
9 March 2003 | Resolutions
|
7 March 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (3 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
2 December 2002 | Resolutions
|
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 February 2002 | Full accounts made up to 31 December 2000 (16 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 December 2001 | Resolutions
|
22 November 2001 | Particulars of mortgage/charge (19 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (17 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
17 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
14 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
15 April 1999 | Director resigned (1 page) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 26 lunsford road leicester LE5 0HJ (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
10 July 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 January 1998 | Return made up to 31/12/97; no change of members
|
30 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
20 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
17 February 1992 | Resolutions
|
22 June 1984 | Company name changed\certificate issued on 22/06/84 (2 pages) |
13 June 1963 | Company name changed\certificate issued on 13/06/63 (2 pages) |
22 June 1962 | Certificate of incorporation (1 page) |