Drayton
Market Harborough
Leicester
Secretary Name | Amelia Culshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1996(32 years, 3 months after company formation) |
Appointment Duration | 8 years (closed 05 October 2004) |
Role | Information Assistant |
Correspondence Address | 41 Parfrey Street Hammersmith London W6 9EW |
Director Name | Brian Charles Forty |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 05 October 2004) |
Role | Label Printers |
Correspondence Address | 86 St Georges Avenue Northampton Northamptonshire NN2 6JF |
Director Name | Elizabeth Margaret Culshaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1999(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 October 2004) |
Role | Label Printers |
Correspondence Address | 2 Rectory Court East Farndon Market Harborough Leics LE16 9SU |
Secretary Name | Elizabeth Margaret Culshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1999(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 October 2004) |
Role | Label Printers |
Correspondence Address | 2 Rectory Court East Farndon Market Harborough Leics LE16 9SU |
Director Name | Simon Charles Tolley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1999(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 October 2004) |
Role | Label Printers |
Correspondence Address | Hathaway Cottage 39 West End Long Clawson Melton Mowbray Leicestershire LE14 4PE |
Director Name | Peter Buckland-Large |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Crudwell House Holmfield Avenue Stoneygate Leicester LE2 2BG |
Secretary Name | Mr Michael Culshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Drayton Market Harborough Leicester |
Secretary Name | Elizabeth Margaret Culshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(31 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | 2 Rectory Court East Farndon Market Harborough Leics LE16 9SU |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £37,170 |
Cash | £640 |
Current Liabilities | £419,993 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2003 | Strike-off action suspended (1 page) |
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
4 June 2003 | Receiver ceasing to act (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: insol house 39 station road lutterworth leicestershire LE17 4AP (1 page) |
7 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
8 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
6 April 2000 | Administrative Receiver's report (9 pages) |
6 April 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 March 1999 | Appointment of receiver/manager (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 36 swan street leicester LE3 5AW (1 page) |
3 March 1999 | Return made up to 25/10/98; no change of members (4 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 January 1997 | Return made up to 25/10/96; no change of members (4 pages) |
6 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | New secretary appointed (2 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 December 1995 | Return made up to 25/10/95; no change of members
|
8 December 1995 | Particulars of mortgage/charge (4 pages) |
22 November 1995 | Secretary's particulars changed (2 pages) |
22 November 1995 | Director's particulars changed (2 pages) |
7 September 1995 | Secretary resigned (2 pages) |
2 May 1995 | Company name changed buckland-large LIMITED\certificate issued on 03/05/95 (4 pages) |
6 April 1995 | Return made up to 25/10/94; full list of members
|