London
SW11 3RT
Director Name | Albert Charles Lilley |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 December 2002) |
Role | Turf Accountant |
Correspondence Address | Rose Tree Farm Norton Bridge Stone Staffordshire ST15 0NS |
Director Name | Edith Lilley |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 22 May 2009) |
Role | Secretary |
Correspondence Address | 12 Foxhollow Eccleshall Stafford Staffordshire ST21 6SW |
Director Name | Stephen Lilley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 22 May 2009) |
Role | Company Director |
Correspondence Address | Flat 43 Belgravia Court 33 Ebury Street London SW1W 0NY |
Secretary Name | Edith Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 22 May 2009) |
Role | Company Director |
Correspondence Address | 12 Foxhollow Eccleshall Stafford Staffordshire ST21 6SW |
Director Name | Teresa Lilley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | 125 Dartmouth Avenue Westlands Newcatle Under Lym ST5 3NR |
Director Name | Raymond Arthur Rosier |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2009) |
Role | Company Director |
Correspondence Address | 35 Brutus Road Newcastle Under Lyme Staffordshire ST5 7QE |
Registered Address | Suite 210 Coborn House 3 Coborn Road Docklands London E3 2DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£516,916 |
Cash | £42,036 |
Current Liabilities | £359,470 |
Latest Accounts | 28 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
3 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
3 January 2013 | Completion of winding up (1 page) |
3 January 2013 | Completion of winding up (1 page) |
8 April 2010 | Order of court to wind up (1 page) |
8 April 2010 | Order of court to wind up (1 page) |
28 January 2010 | Compulsory strike-off action has been suspended (1 page) |
28 January 2010 | Compulsory strike-off action has been suspended (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2009 | Appointment terminated director stephen lilley (2 pages) |
27 May 2009 | Appointment terminated director raymond rosier (1 page) |
27 May 2009 | Director appointed kristian baker (2 pages) |
27 May 2009 | Appointment Terminated Director raymond rosier (1 page) |
27 May 2009 | Appointment Terminated Director and Secretary edith lilley (1 page) |
27 May 2009 | Aud res stat 519 (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2 wogan street stafford staffordshire ST16 3PU (1 page) |
27 May 2009 | Director appointed kristian baker (2 pages) |
27 May 2009 | Aud res stat 519 (1 page) |
27 May 2009 | Appointment terminated director and secretary edith lilley (1 page) |
27 May 2009 | Appointment Terminated Director stephen lilley (2 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 2 wogan street stafford staffordshire ST16 3PU (1 page) |
15 December 2008 | Return made up to 31/08/08; no change of members (8 pages) |
15 December 2008 | Return made up to 31/08/08; no change of members (8 pages) |
4 September 2008 | Accounts for a small company made up to 28 October 2007 (8 pages) |
4 September 2008 | Accounts for a small company made up to 28 October 2007 (8 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 7A park lane wednesbury west midlands WS10 9PR (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 7A park lane wednesbury west midlands WS10 9PR (1 page) |
4 October 2007 | Return made up to 31/08/07; no change of members
|
4 October 2007 | Return made up to 31/08/07; no change of members (7 pages) |
26 April 2007 | Accounts for a small company made up to 29 October 2006 (8 pages) |
26 April 2007 | Accounts for a small company made up to 29 October 2006 (8 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
21 November 2006 | Return made up to 31/08/06; full list of members (7 pages) |
21 November 2006 | Return made up to 31/08/06; full list of members (7 pages) |
10 July 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
10 July 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
14 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
14 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
6 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
3 September 2004 | Accounts for a small company made up to 2 November 2003 (8 pages) |
3 September 2004 | Accounts for a small company made up to 2 November 2003 (8 pages) |
3 September 2004 | Accounts for a small company made up to 2 November 2003 (8 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: 115 manor house road wednesbury west midlands WS10 9PL (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 115 manor house road wednesbury west midlands WS10 9PL (1 page) |
23 September 2003 | Accounts for a small company made up to 27 October 2002 (8 pages) |
23 September 2003 | Accounts for a small company made up to 27 October 2002 (8 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Accounts for a small company made up to 28 October 2001 (8 pages) |
4 February 2003 | Accounts for a small company made up to 28 October 2001 (8 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
29 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
29 October 2002 | Return made up to 31/08/02; full list of members
|
23 May 2002 | Registered office changed on 23/05/02 from: 4 windmill bank wombourne west midlands WV5 9JD (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 4 windmill bank wombourne west midlands WV5 9JD (1 page) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2001 | Particulars of mortgage/charge (3 pages) |
17 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2001 | Return made up to 31/08/01; full list of members
|
2 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: netley hall dorrington shrewsbury shropshire SY5 7JZ (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: netley hall dorrington shrewsbury shropshire SY5 7JZ (1 page) |
7 November 2000 | Return made up to 31/08/00; full list of members (7 pages) |
7 November 2000 | Return made up to 31/08/00; full list of members (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (2 pages) |
21 September 1999 | Particulars of mortgage/charge (2 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Return made up to 31/08/99; full list of members (6 pages) |
24 August 1999 | Return made up to 31/08/99; full list of members (6 pages) |
12 August 1999 | Accounts for a medium company made up to 25 October 1998 (20 pages) |
12 August 1999 | Accounts for a medium company made up to 25 October 1998 (20 pages) |
11 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
11 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
2 September 1998 | Full accounts made up to 26 October 1997 (20 pages) |
2 September 1998 | Full accounts made up to 26 October 1997 (20 pages) |
21 January 1998 | Director's particulars changed (1 page) |
21 January 1998 | Director's particulars changed (1 page) |
1 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
1 October 1997 | Return made up to 31/08/97; no change of members
|
19 September 1997 | Registered office changed on 19/09/97 from: the angel market place leek staffordshire ST13 5HH (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: the angel market place leek staffordshire ST13 5HH (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1997 | Accounts for a medium company made up to 31 October 1996 (20 pages) |
21 May 1997 | Accounts for a medium company made up to 31 October 1996 (20 pages) |
9 May 1997 | Accounting reference date shortened from 04/11/96 to 31/10/96 (1 page) |
9 May 1997 | Accounting reference date shortened from 04/11/96 to 31/10/96 (1 page) |
13 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
13 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
6 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1996 | Accounts for a small company made up to 29 October 1995 (8 pages) |
25 February 1996 | Accounts for a small company made up to 29 October 1995 (8 pages) |
18 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |
18 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |
6 June 1995 | Accounts for a small company made up to 29 October 1994 (8 pages) |
6 June 1995 | Accounts for a small company made up to 29 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
12 July 1994 | Resolutions
|
12 July 1994 | Resolutions
|
26 April 1982 | Incorporation (11 pages) |
26 April 1982 | Incorporation (11 pages) |