Stanford On Soar
Loughborough
Leicestershire
LE12 5QJ
Director Name | Mr Edmund John Mowka |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 26 September 2013) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 7310 Alexander Road Concord Ohio 44077 United States |
Secretary Name | Mrs Carole Louise Cundill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 11 Cheltenham Drive Ashby De La Zouch Leics LE6 3YE |
Secretary Name | Lynda Bettina Swarbrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 December 1997) |
Role | Secretary |
Correspondence Address | 12 Cross Hedge Rothley Loughborough Leicestershire LE7 7RR |
Secretary Name | David Vincent Keeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(16 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 31 December 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Kingsbrook Court Stanford On Soar Loughborough Leicestershire LE12 5QJ |
Secretary Name | Kathryn Spendlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | 45 Fairway Road Shepshed Loughborough Leicestershire LE12 9DS |
Secretary Name | Peter Nicholas Quill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(21 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | 1 Walsham Close Chilwell Nottingham NG9 6LY |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
40.3k at 1 | Edmund John Mowka 64.68% Deferred |
---|---|
11.2k at 1 | E. J. Mowka 18.01% Ordinary |
10.8k at 1 | D.v. Keeley 17.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,526 |
Cash | £5,270 |
Current Liabilities | £1,289,885 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2013 | Final Gazette dissolved following liquidation (1 page) |
26 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
26 June 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
29 April 2013 | Liquidators' statement of receipts and payments to 14 February 2013 (12 pages) |
29 April 2013 | Liquidators statement of receipts and payments to 14 February 2013 (12 pages) |
29 April 2013 | Liquidators' statement of receipts and payments to 14 February 2013 (12 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
5 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 March 2012 | Administrator's progress report to 15 February 2012 (15 pages) |
14 March 2012 | Administrator's progress report to 15 February 2012 (15 pages) |
15 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 January 2012 | Administrator's progress report to 22 December 2011 (13 pages) |
26 January 2012 | Administrator's progress report to 22 December 2011 (13 pages) |
13 September 2011 | Statement of administrator's proposal (33 pages) |
13 September 2011 | Statement of administrator's proposal (33 pages) |
25 August 2011 | Statement of affairs with form 2.14B (10 pages) |
25 August 2011 | Statement of affairs with form 2.14B (10 pages) |
17 August 2011 | Statement of administrator's proposal (33 pages) |
17 August 2011 | Statement of administrator's proposal (33 pages) |
6 July 2011 | Registered office address changed from Units 1& 2 Beazer Court Belton Road West Loughborough Leics LE11 5TR on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from Units 1& 2 Beazer Court Belton Road West Loughborough Leics LE11 5TR on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from Units 1& 2 Beazer Court Belton Road West Loughborough Leics LE11 5TR on 6 July 2011 (2 pages) |
5 July 2011 | Appointment of an administrator (1 page) |
5 July 2011 | Appointment of an administrator (1 page) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
16 September 2009 | Appointment terminated secretary peter quill (1 page) |
16 September 2009 | Appointment Terminated Secretary peter quill (1 page) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 August 2009 | Secretary's Change of Particulars / peter quill / 01/10/2005 / HouseName/Number was: , now: 1; Street was: 9 longleat crescent, now: walsham close; Post Code was: NG9 5ET, now: NG9 6LY (1 page) |
5 August 2009 | Return made up to 20/05/09; full list of members (4 pages) |
5 August 2009 | Return made up to 20/05/09; full list of members (4 pages) |
5 August 2009 | Secretary's change of particulars / peter quill / 01/10/2005 (1 page) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Return made up to 20/05/08; full list of members (4 pages) |
7 August 2008 | Return made up to 20/05/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 August 2007 | Return made up to 20/05/07; no change of members (7 pages) |
7 August 2007 | Return made up to 20/05/07; no change of members (7 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (6 pages) |
20 March 2007 | Particulars of mortgage/charge (6 pages) |
9 December 2006 | Particulars of mortgage/charge (6 pages) |
9 December 2006 | Particulars of mortgage/charge (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 August 2006 | Return made up to 20/05/06; full list of members (7 pages) |
8 August 2006 | Return made up to 20/05/06; full list of members (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 July 2005 | Return made up to 20/05/05; full list of members
|
11 July 2005 | Return made up to 20/05/05; full list of members (7 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 July 2004 | Return made up to 20/05/04; full list of members (3 pages) |
9 July 2004 | Return made up to 20/05/04; full list of members (3 pages) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Return made up to 20/05/03; full list of members (7 pages) |
30 September 2003 | Return made up to 20/05/03; full list of members (7 pages) |
17 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Statement of rights variation attached to shares (1 page) |
24 July 2003 | Resolutions
|
24 July 2003 | Memorandum and Articles of Association (6 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Memorandum and Articles of Association (6 pages) |
24 July 2003 | Statement of rights variation attached to shares (1 page) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
19 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 August 2002 | Return made up to 20/05/02; full list of members (7 pages) |
18 August 2002 | Return made up to 20/05/02; full list of members
|
1 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
8 July 2001 | Return made up to 20/05/01; full list of members (5 pages) |
8 July 2001 | Return made up to 20/05/01; full list of members (5 pages) |
22 June 2001 | Director's particulars changed (1 page) |
22 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Location of register of members (1 page) |
12 June 2001 | Location of register of members (1 page) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
18 November 1999 | Particulars of mortgage/charge (4 pages) |
18 November 1999 | Particulars of mortgage/charge (4 pages) |
5 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 August 1999 | Return made up to 20/05/99; no change of members (4 pages) |
18 August 1999 | Return made up to 20/05/99; no change of members (4 pages) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Return made up to 20/05/98; no change of members (4 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Return made up to 20/05/98; no change of members
|
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Secretary resigned (1 page) |
15 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 July 1997 | Return made up to 20/05/97; full list of members (6 pages) |
13 July 1997 | Return made up to 20/05/97; full list of members (6 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 May 1996 | Return made up to 20/05/96; no change of members (4 pages) |
26 May 1996 | Return made up to 20/05/96; no change of members (4 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 June 1995 | Return made up to 20/05/95; full list of members (6 pages) |
20 June 1995 | Return made up to 20/05/95; full list of members
|
10 March 1995 | £ nc 40831/62290 25/01/95 (1 page) |
10 March 1995 | Resolutions
|
10 March 1995 | £ nc 40831/62290 25/01/95 (1 page) |
10 March 1995 | Ad 25/01/95--------- £ si 21459@1=21459 £ ic 40831/62290 (2 pages) |
10 March 1995 | Particulars of contract relating to shares (4 pages) |
10 March 1995 | Resolutions
|
10 March 1995 | Ad 25/01/95--------- £ si 21459@1=21459 £ ic 40831/62290 (2 pages) |
10 March 1995 | Particulars of contract relating to shares (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
30 November 1992 | Particulars of mortgage/charge (3 pages) |
30 November 1992 | Particulars of mortgage/charge (3 pages) |
30 September 1992 | Particulars of mortgage/charge (3 pages) |
30 September 1992 | Particulars of mortgage/charge (3 pages) |
18 May 1990 | Particulars of mortgage/charge (3 pages) |
18 May 1990 | Particulars of mortgage/charge (3 pages) |
24 November 1987 | Wd 04/11/87 ad 07/10/87--------- £ si 40731@1=40731 £ ic 100/40831 (2 pages) |
24 November 1987 | Wd 04/11/87 ad 07/10/87--------- £ si 40731@1=40731 £ ic 100/40831 (2 pages) |
23 October 1987 | Nc inc already adjusted (1 page) |
23 October 1987 | Nc inc already adjusted (1 page) |
23 October 1987 | Resolutions
|
23 October 1987 | Resolutions
|
17 January 1986 | Memorandum and Articles of Association (14 pages) |
17 January 1986 | Memorandum and Articles of Association (14 pages) |