Leamington Spa
Warwickshire
CV32 4EX
Secretary Name | Mr Stuart Michael Leighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 13 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Stuart Michael Leighton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2008(30 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 13 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Secretary Name | Steven Paul Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2008(30 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 13 July 2017) |
Role | Administrator |
Correspondence Address | 197a Church Road Harold Wood Essex RM3 0SA |
Director Name | Howard Stephen Perlin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hawtrey Road London NW3 3SS |
Director Name | Geoffrey Maitland Smith |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 26 Chester Close North London NW1 4JE |
Director Name | Mr John David Lovering |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 75 Capital Wharf High Street Wapping London E1W 1LY |
Director Name | Roger George Groom |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 February 1999) |
Role | Chartered Surveyor |
Correspondence Address | 139 Clapham Road London SW9 0HR |
Secretary Name | John Whitehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 8 Fernie Court Husbands Bosworth Lutterworth Leicestershire LE16 9UF |
Director Name | Mr Stephen Park |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(15 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 1993) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Silverwood 35 Ashley Drive Walton On Thames Surrey KT12 1JT |
Director Name | David Andrew Defty |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 February 1999) |
Role | Company Director |
Correspondence Address | Radcliffe House Blenheim Court Solihull B91 2AA |
Director Name | Andrew Richard Lis |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 February 1999) |
Role | Group Tax Manager |
Correspondence Address | 139 Clapham Road London SW99 0HR |
Secretary Name | David Stanley Mapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 October 1999) |
Role | Company Director |
Correspondence Address | 46 Pinfold Hill Lichfield Staffordshire WS14 0JP |
Secretary Name | David Andrew Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(21 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 5 Manor Gardens Glenfield Leicester Leicestershire LE3 8FN |
Director Name | John Paul Readman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jellystone Farm Friezland Lane Greenfield Saddleworth Oldham Greater Manchester OL3 7HB |
Secretary Name | Mr Kevin Paul Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakham House 10b Leicester Road Ashby De La Zouch Leicestershire LE65 1DE |
Secretary Name | Mr Gary Mark Ogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 March 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Woodside House 166 Knighton Church Road Leicester LE2 3JL |
Director Name | Keith Henry Clapp |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 June 2006) |
Role | Chartered Surveyor |
Correspondence Address | 7 Kings Walk Henley On Thames Oxfordshire RG9 2DJ |
Director Name | Mr Raymond Hocking |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(28 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 04 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Birchley Old Bath Road, Sonning On Thames Reading Berkshire RG4 6TQ |
Secretary Name | Katherine Maria Clapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(28 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 04 October 2006) |
Role | Company Director |
Correspondence Address | 7 Kings Walk Henley On Thames Oxfordshire RG9 2DJ |
Director Name | Sears Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 May 2002) |
Correspondence Address | 3rd Floor 20 St James Street London SW1A 1ES |
Secretary Name | Sears Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 2002) |
Correspondence Address | Third Floor 20 Saint James Street London SW1A 1ES |
Secretary Name | Speafi Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(25 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 2006) |
Correspondence Address | The Old Coroners Court No 1 London Street Reading Berkshire RG1 4QW |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £6,072,306 |
Gross Profit | £171,890 |
Net Worth | £4,127,367 |
Cash | £427,365 |
Current Liabilities | £2,284,928 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
13 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
14 September 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (14 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
28 August 2015 | Liquidators statement of receipts and payments to 23 July 2015 (15 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 23 July 2015 (15 pages) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
3 July 2015 | Insolvency:s/s cert release of liquidator (1 page) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2015 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 15 April 2015 (2 pages) |
24 September 2014 | Liquidators statement of receipts and payments to 23 July 2014 (28 pages) |
24 September 2014 | Liquidators' statement of receipts and payments to 23 July 2014 (28 pages) |
26 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 September 2013 | Liquidators' statement of receipts and payments to 23 July 2013 (26 pages) |
30 September 2013 | Liquidators statement of receipts and payments to 23 July 2013 (26 pages) |
14 May 2013 | Liquidators' statement of receipts and payments to 6 March 2013 (28 pages) |
14 May 2013 | Liquidators statement of receipts and payments to 6 March 2013 (28 pages) |
14 May 2013 | Liquidators statement of receipts and payments to 6 March 2013 (28 pages) |
15 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 October 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
22 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 July 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 March 2012 | Registered office address changed from 9 Sherlock Mews London W1U 6DP United Kingdom on 15 March 2012 (2 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Statement of affairs with form 4.19 (7 pages) |
15 March 2012 | Appointment of a voluntary liquidator (1 page) |
1 November 2011 | Full accounts made up to 31 January 2011 (14 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
19 April 2011 | Director's details changed for Mr Stuart Michael Leighton on 9 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Stuart Michael Leighton on 9 April 2011 (2 pages) |
21 September 2010 | Full accounts made up to 31 January 2010 (16 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Director's details changed for Mr Stuart Michael Leighton on 12 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Mr Stuart Michael Leighton on 12 July 2010 (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing london W5 2NR (1 page) |
14 August 2009 | Full accounts made up to 31 January 2009 (16 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
7 April 2009 | Full accounts made up to 31 January 2008 (15 pages) |
1 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
19 March 2008 | Director appointed stuart michael leighton (2 pages) |
17 March 2008 | Secretary appointed steven paul brown (2 pages) |
1 November 2007 | Full accounts made up to 31 January 2007 (15 pages) |
16 August 2007 | Return made up to 12/07/07; full list of members (6 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: first floor offices 54-56 bell street henley on thames oxfordshire RG9 2BG (1 page) |
23 November 2006 | Full accounts made up to 31 January 2006 (14 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
10 August 2006 | Return made up to 12/07/06; full list of members
|
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
30 January 2006 | New director appointed (2 pages) |
2 December 2005 | Full accounts made up to 31 January 2005 (14 pages) |
9 November 2005 | Memorandum and Articles of Association (13 pages) |
2 November 2005 | Company name changed genco (spil) LIMITED\certificate issued on 02/11/05 (2 pages) |
31 August 2005 | Return made up to 12/07/05; full list of members
|
2 December 2004 | Full accounts made up to 31 January 2004 (14 pages) |
22 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 21 northfield end henley on thames oxfordshire RG9 2JQ (1 page) |
6 April 2004 | Full accounts made up to 31 January 2003 (15 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 5 the fairmile henley on thames oxfordshire RG9 2JR (1 page) |
25 January 2004 | Auditor's resignation (1 page) |
11 January 2004 | Location of register of members (1 page) |
6 October 2003 | Particulars of mortgage/charge (23 pages) |
6 October 2003 | Particulars of mortgage/charge (7 pages) |
6 October 2003 | Particulars of mortgage/charge (7 pages) |
2 October 2003 | Auditor's resignation (1 page) |
2 October 2003 | Auditor's resignation (1 page) |
30 September 2003 | Declaration of assistance for shares acquisition (9 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Resolutions
|
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: enterprise house sunningdale road leicester LE3 1ZE (1 page) |
29 September 2003 | Director resigned (1 page) |
23 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2003 | New secretary appointed (1 page) |
11 August 2003 | Return made up to 12/07/03; full list of members (5 pages) |
19 August 2002 | Memorandum and Articles of Association (14 pages) |
9 August 2002 | Company name changed sears property investments limit ed\certificate issued on 09/08/02 (2 pages) |
8 August 2002 | Return made up to 12/07/02; full list of members (5 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: fourth floor euston house 132 hampstead road london NW1 2PS (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | Secretary resigned (1 page) |
31 May 2002 | Full accounts made up to 31 January 2002 (13 pages) |
26 November 2001 | Full accounts made up to 31 January 2001 (12 pages) |
28 July 2001 | Return made up to 12/07/01; full list of members (5 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: sunningdale road leicester leicestershire LE3 1AJ (1 page) |
15 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 31 January 2000 (14 pages) |
9 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Secretary resigned (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: sunningdale road leicester LE3 1AJ (1 page) |
2 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
21 June 1999 | Full accounts made up to 31 January 1999 (16 pages) |
16 June 1999 | Declaration of assistance for shares acquisition (5 pages) |
21 May 1999 | Particulars of mortgage/charge (6 pages) |
13 March 1999 | New director appointed (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
13 October 1998 | Return made up to 12/07/98; full list of members (6 pages) |
13 August 1998 | Full accounts made up to 31 January 1998 (15 pages) |
1 August 1997 | Full accounts made up to 31 January 1997 (15 pages) |
1 August 1997 | Return made up to 12/07/97; no change of members (4 pages) |
25 February 1997 | New secretary appointed (2 pages) |
9 September 1996 | Full accounts made up to 31 January 1996 (15 pages) |
13 August 1996 | Return made up to 12/07/96; no change of members (4 pages) |
8 August 1995 | Return made up to 12/07/95; full list of members (6 pages) |
20 July 1995 | Full accounts made up to 31 January 1995 (15 pages) |
2 September 1986 | Full accounts made up to 31 January 1986 (10 pages) |
1 October 1982 | Company name changed\certificate issued on 01/10/82 (2 pages) |