Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RF
Secretary Name | Susan Anne Statham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1993(17 years, 7 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 24 The Crescent Melton Mowbray Leicestershire LE13 0NF |
Director Name | Mrs Brenda Kennedy |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | Olympia House River Road Taplow Maidenhead Berkshire SL6 0BG |
Secretary Name | Mr Charles Maidens Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Wylie Park Lane Charvil Reading Berkshire RG10 9TR |
Registered Address | Smith & Williamson 1 Ridind House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £443,178 |
Net Worth | £609,818 |
Cash | £372,378 |
Current Liabilities | £3,260,460 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 August 2005 | Dissolved (1 page) |
---|---|
18 May 2005 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
21 April 2005 | Liquidators statement of receipts and payments (7 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
20 October 2003 | Liquidators statement of receipts and payments (8 pages) |
7 November 2002 | Liquidators statement of receipts and payments (9 pages) |
25 April 2002 | Liquidators statement of receipts and payments (5 pages) |
16 November 2001 | Liquidators statement of receipts and payments (5 pages) |
19 April 2001 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Liquidators statement of receipts and payments (5 pages) |
2 May 2000 | Liquidators statement of receipts and payments (5 pages) |
20 October 1999 | Liquidators statement of receipts and payments (11 pages) |
5 October 1998 | Appointment of a voluntary liquidator (1 page) |
5 October 1998 | Resolutions
|
5 October 1998 | Statement of affairs (8 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: 4 brook street syston leicestershire LE7 8GD (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Return made up to 14/05/98; no change of members
|
28 May 1997 | Return made up to 14/05/97; full list of members
|
2 May 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
26 March 1997 | Nc inc already adjusted 31/12/96 (1 page) |
26 March 1997 | Resolutions
|
26 March 1997 | Ad 31/12/96--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
16 October 1996 | Director's particulars changed (1 page) |
27 June 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
13 June 1996 | Return made up to 14/05/96; full list of members
|
14 December 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
25 May 1995 | Return made up to 14/05/95; no change of members
|