Main Street Frolesworth
Lutterworth
Leicestershire
LE17 5EG
Director Name | Clifford Russell |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1992(22 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 11 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 143 Colvin Gardens Hainault Essex IG6 2LG |
Director Name | Paul David Fabian |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(22 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 10 September 1992) |
Role | Company Director |
Correspondence Address | 30 Aston Avenue Kenton Harrow Middlesex HA3 0BD |
Director Name | Michael Thomas Reeves |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 1994) |
Role | Company Director |
Correspondence Address | 237 Sheen Lane London SW14 8LE |
Director Name | Barry Jesse Waterman |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 25 Grange Avenue Totteridge London N20 8AA |
Director Name | Brian Lawrence Worth |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(22 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 10 September 1992) |
Role | Company Director |
Correspondence Address | 6 Orford Court Marsh Lane Stanmore Middlesex HA7 4TQ |
Secretary Name | Peter Jeremy Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | Broughton's Cottage The Common Chipperfield Hertfordshire WD4 9BL |
Registered Address | PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,630,000 |
Net Worth | £2,182,000 |
Cash | £2,530,000 |
Current Liabilities | £3,641,000 |
Latest Accounts | 25 January 1992 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 January |
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
27 September 2001 | Receiver ceasing to act (2 pages) |
7 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
5 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
3 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
25 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: 8/9 east hardung street london EC4A 3AS (1 page) |
29 November 1995 | Receiver's abstract of receipts and payments (2 pages) |
29 November 1995 | Receiver's abstract of receipts and payments (2 pages) |