Leamington Spa
Warwickshire
CV31 2HN
Director Name | Kevin Vincent Deery |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2001(33 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 15 July 2010) |
Role | Co Director |
Correspondence Address | 7 Buttercup Close Stirchley Telford Shropshire TF3 1QT |
Secretary Name | Kevin Jamie Stuchbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2001(33 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 15 July 2010) |
Role | Co Director |
Correspondence Address | 12 Whitnash Road Leamington Spa Warwickshire CV31 2HN |
Director Name | Donald William Blackman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 July 2001) |
Role | Contracts Manager |
Correspondence Address | 6 Highworth Close High Wycombe Buckinghamshire HP13 7PJ |
Director Name | Richard Higgin |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 July 2001) |
Role | Civil Engineering Agent |
Correspondence Address | Copp Hall Turville Heath Henley On Thames Oxfordshire RG9 6JX |
Director Name | David Lean |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(23 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 1992) |
Role | Building Contractor |
Correspondence Address | 46 Anson Road Cricklewood London NW2 3UU |
Secretary Name | Richard Higgin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | Copp Hall Turville Heath Henley On Thames Oxfordshire RG9 6JX |
Director Name | Mr Robert Hutton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 1995) |
Role | Construction Engineer |
Country of Residence | England |
Correspondence Address | Tanners Cottage Lower End, Great Milton Oxford Oxfordshire OX44 7NF |
Registered Address | C/O Menzies Corporate Restructurin 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £667,965 |
Net Worth | £459,731 |
Cash | £61 |
Current Liabilities | £1,114,367 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 March |
15 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2010 | Notice of final account prior to dissolution (1 page) |
15 April 2010 | Return of final meeting of creditors (1 page) |
7 April 2010 | Receiver's abstract of receipts and payments to 20 February 2010 (2 pages) |
7 April 2010 | Receiver's abstract of receipts and payments to 20 February 2010 (2 pages) |
5 May 2009 | Receiver's abstract of receipts and payments to 20 February 2009 (2 pages) |
5 May 2009 | Receiver's abstract of receipts and payments to 20 February 2009 (2 pages) |
2 May 2008 | Court order INSOLVENCY:replacement of liquidator (7 pages) |
2 May 2008 | Appointment of a liquidator (1 page) |
2 May 2008 | Appointment of a liquidator (1 page) |
2 May 2008 | Court order insolvency:replacement of liquidator (7 pages) |
10 April 2008 | Receiver's abstract of receipts and payments to 20 February 2009 (2 pages) |
10 April 2008 | Receiver's abstract of receipts and payments to 20 February 2009 (2 pages) |
30 January 2008 | Appointment of a liquidator (1 page) |
30 January 2008 | Appointment of a liquidator (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 20 thame road chinnor oxon OX9 4QS (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 20 thame road chinnor oxon OX9 4QS (1 page) |
13 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
13 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
27 February 2006 | Receiver's abstract of receipts and payments (3 pages) |
27 February 2006 | Receiver's abstract of receipts and payments (3 pages) |
7 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
7 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
13 October 2004 | Appointment of receiver/manager (1 page) |
13 October 2004 | Appointment of receiver/manager (1 page) |
14 September 2004 | Receiver ceasing to act (1 page) |
14 September 2004 | Receiver ceasing to act (1 page) |
26 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
26 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
1 July 2003 | Appointment of a liquidator (1 page) |
1 July 2003 | Appointment of a liquidator (1 page) |
15 May 2003 | Order of court to wind up (2 pages) |
15 May 2003 | Order of court to wind up (2 pages) |
4 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
4 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
27 May 2002 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
27 May 2002 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
10 May 2002 | Administrative Receiver's report (6 pages) |
10 May 2002 | Administrative Receiver's report (6 pages) |
1 March 2002 | Appointment of receiver/manager (1 page) |
1 March 2002 | Appointment of receiver/manager (1 page) |
24 July 2001 | Secretary resigned;director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Secretary resigned;director resigned (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Accounting reference date extended from 30/09/00 to 30/03/01 (1 page) |
24 July 2001 | Accounting reference date extended from 30/09/00 to 30/03/01 (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
27 June 2001 | Return made up to 15/03/01; full list of members (7 pages) |
27 June 2001 | Return made up to 15/03/01; full list of members (7 pages) |
15 June 2001 | Return made up to 15/03/00; full list of members
|
15 June 2001 | Return made up to 15/03/00; full list of members (7 pages) |
2 August 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
2 August 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
19 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
12 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
12 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
4 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
4 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
12 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
12 March 1997 | Return made up to 15/03/97; no change of members
|
4 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
8 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
8 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
22 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
22 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (1 page) |
3 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1995 | Return made up to 15/03/95; no change of members (4 pages) |
9 May 1995 | Return made up to 15/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
18 March 1982 | Accounts made up to 30 September 1981 (9 pages) |
18 March 1982 | Accounts made up to 30 September 1981 (9 pages) |
27 January 1981 | Accounts made up to 30 September 1980 (9 pages) |
27 January 1981 | Accounts made up to 30 September 1980 (9 pages) |