Uppingham
Rutland
LE15 9QR
Secretary Name | Mr Charles Geoffrey Gregory Smith |
---|---|
Status | Closed |
Appointed | 16 August 2011(38 years after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 07 February 2012) |
Role | Company Director |
Correspondence Address | 10 St Mary At Hill London EC3R 8EE |
Director Name | Kelvin James Curran |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(18 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 October 1991) |
Role | Insurance Broker |
Correspondence Address | 26 Newick Avenue Little Aston Sutton Coldfield West Midlands B74 3DA |
Secretary Name | Mr Paul Robert Mattioli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(18 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Main Street Swithland Loughborough Leicestershire LE12 8TH |
Director Name | Mr Shaun David Edward Parsons |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Winstone Glebe Winstone Cirencester Gloucestershire GL7 7LM Wales |
Secretary Name | Mr Iain Lachlan Scott Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Morwoods Oadby Leicester Leicestershire LE2 5ED |
Secretary Name | Simon Edward Faire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | Gobion House Main Street Mowsley Leics LE17 6NT |
Director Name | Mr Ian David Boscoe |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(21 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 21 February 2011) |
Role | Lloyds Broker |
Country of Residence | England |
Correspondence Address | 5 Lyndhurst Rise Chigwell Essex IG7 5BB |
Director Name | Nigel Christopher Craddock |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1997) |
Role | Insurance Broker |
Correspondence Address | Drumcairn Graemesdyke Road Berkhamsted Hertfordshire HP4 3LX |
Director Name | Clive Hawker |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 October 1997) |
Role | Insurance Broker |
Correspondence Address | 48 Alder Lodge River Gardens Stevenage Road London SW6 6NR |
Director Name | John Andrew Charles Hosie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(21 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 February 1996) |
Role | Managing Director |
Correspondence Address | The Coach House Ingledon Park St Michaels Tenterden Kent TN30 6SL |
Secretary Name | Michael Charles Winsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(21 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | 20 Ruskin Drive Orpington Kent BR6 9RR |
Secretary Name | Gary Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(22 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | 3 Humes Close Whetstone Leicester LE8 6ZQ |
Secretary Name | Diane Jane Fillery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(22 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | 57 Oxley Close London SE1 5HF |
Director Name | Mr Gary Dixon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 June 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lanchester House Main Street Great Glen Leicester Le8 |
Secretary Name | Mr Steven John Clews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Mount Avenue Hutton Brentwood Essex CM13 2PB |
Registered Address | 10 St Mary At Hill London EC3R 8EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,269,573 |
Current Liabilities | £200,000 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Termination of appointment of Steven Clews as a secretary (1 page) |
16 August 2011 | Termination of appointment of Steven Clews as a secretary (1 page) |
16 August 2011 | Appointment of Mr Charles Geoffrey Gregory Smith as a secretary (1 page) |
16 August 2011 | Appointment of Mr Charles Geoffrey Gregory Smith as a secretary (1 page) |
27 May 2011 | Previous accounting period extended from 31 January 2011 to 30 April 2011 (1 page) |
27 May 2011 | Previous accounting period extended from 31 January 2011 to 30 April 2011 (1 page) |
25 May 2011 | Termination of appointment of Ian Boscoe as a director (1 page) |
25 May 2011 | Termination of appointment of Ian Boscoe as a director (1 page) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Director's details changed for Ian David Boscoe on 3 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Ian David Boscoe on 3 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Director's details changed for Ian David Boscoe on 3 August 2010 (2 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (10 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (10 pages) |
15 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (10 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (10 pages) |
20 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
5 April 2008 | Sect 394 (2 pages) |
5 April 2008 | Sect 394 (2 pages) |
16 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
31 July 2007 | Full accounts made up to 31 January 2007 (10 pages) |
31 July 2007 | Full accounts made up to 31 January 2007 (10 pages) |
10 November 2006 | Full accounts made up to 31 January 2006 (10 pages) |
10 November 2006 | Full accounts made up to 31 January 2006 (10 pages) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
9 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
9 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Location of register of members (1 page) |
27 July 2005 | Full accounts made up to 31 January 2005 (10 pages) |
27 July 2005 | Full accounts made up to 31 January 2005 (10 pages) |
19 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
15 June 2004 | Full accounts made up to 31 January 2004 (10 pages) |
15 June 2004 | Full accounts made up to 31 January 2004 (10 pages) |
30 April 2004 | Particulars of mortgage/charge (5 pages) |
30 April 2004 | Particulars of mortgage/charge (5 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (10 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (10 pages) |
26 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
18 October 2002 | Full accounts made up to 31 January 2002 (10 pages) |
18 October 2002 | Full accounts made up to 31 January 2002 (10 pages) |
15 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
28 August 2001 | Full accounts made up to 31 January 2001 (10 pages) |
28 August 2001 | Full accounts made up to 31 January 2001 (10 pages) |
17 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
17 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Resolutions
|
21 August 2000 | Nc inc already adjusted 11/11/97 (1 page) |
21 August 2000 | Ad 11/11/97--------- £ si 215000@1 (2 pages) |
21 August 2000 | Nc inc already adjusted 11/11/97 (1 page) |
21 August 2000 | Ad 11/11/97--------- £ si 215000@1 (2 pages) |
8 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
8 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
28 July 2000 | Full accounts made up to 31 January 2000 (9 pages) |
28 July 2000 | Full accounts made up to 31 January 2000 (9 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
9 August 1999 | Return made up to 03/08/99; full list of members (8 pages) |
9 August 1999 | Return made up to 03/08/99; full list of members (8 pages) |
20 December 1998 | Registered office changed on 20/12/98 from: 7 cavendish square london W1M 0NH (1 page) |
20 December 1998 | Registered office changed on 20/12/98 from: 7 cavendish square london W1M 0NH (1 page) |
1 September 1998 | Return made up to 07/08/98; full list of members
|
1 September 1998 | Return made up to 07/08/98; full list of members (8 pages) |
10 August 1998 | Full accounts made up to 31 January 1998 (8 pages) |
10 August 1998 | Full accounts made up to 31 January 1998 (8 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | Particulars of mortgage/charge (5 pages) |
14 November 1997 | Particulars of mortgage/charge (5 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: the crescent king street leicester. LE1 6RX (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: the crescent king street leicester. LE1 6RX (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
15 August 1997 | Return made up to 07/08/97; no change of members (7 pages) |
15 August 1997 | Return made up to 07/08/97; no change of members (7 pages) |
3 August 1997 | Full accounts made up to 31 January 1997 (9 pages) |
3 August 1997 | Full accounts made up to 31 January 1997 (9 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
27 November 1996 | Full accounts made up to 31 January 1996 (8 pages) |
27 November 1996 | Full accounts made up to 31 January 1996 (8 pages) |
19 September 1996 | Return made up to 07/08/96; full list of members (8 pages) |
19 September 1996 | Return made up to 07/08/96; full list of members
|
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | New secretary appointed (1 page) |
30 May 1996 | New secretary appointed (1 page) |
30 May 1996 | Secretary resigned (2 pages) |
30 May 1996 | New secretary appointed (1 page) |
30 May 1996 | Secretary resigned (2 pages) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
8 September 1995 | Return made up to 07/08/95; full list of members (8 pages) |
8 September 1995 | Return made up to 07/08/95; full list of members
|
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New secretary appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New secretary appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
7 August 1995 | Company name changed pointon york vos LIMITED\certificate issued on 08/08/95 (6 pages) |
7 August 1995 | Company name changed pointon york vos LIMITED\certificate issued on 08/08/95 (3 pages) |
3 August 1995 | Full accounts made up to 31 January 1995 (8 pages) |
3 August 1995 | Full accounts made up to 31 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |