Anstey
Leicester
Leicestershire
LE7 7AJ
Director Name | Linda Baggaley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 January 1997) |
Role | Company Director |
Correspondence Address | 2 Carpenters Close Cropwell Butler Nottingham Nottinghamshire NG12 3AT |
Director Name | Raymond Baggaley |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 January 1997) |
Role | Company Director |
Correspondence Address | 84 Cropwell Road Radcliffe On Trent Nottinghamshire NG12 2JG |
Director Name | Mr Paul Billyeald |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 April 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 3 The Green Stonesby Leicestershire LE14 4QE |
Director Name | Michael William Cupitt |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 July 1991) |
Role | Company Director |
Correspondence Address | 35 Ruddington Lane Wilford Nottingham Nottinghamshire NG11 7BG |
Director Name | Michael Ross Dibley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 July 1991) |
Role | Company Director |
Correspondence Address | 25 Melton Gardens Edwalton Nottingham Nottinghamshire NG12 4BJ |
Director Name | Mr Kenneth Brian Hall |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 August 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hardys Drive Gedling Nottingham Nottinghamshire NG4 3HR |
Secretary Name | Fred William Warden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | 101 Gynsill Lane Anstey Leicester Leicestershire LE7 7AJ |
Director Name | Brian George Mackerness |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 1993) |
Role | Shopfitter |
Correspondence Address | 82 Knutsford Road Alderley Edge Cheshire SK9 7SF |
Director Name | Torben Pind |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 January 1997(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 June 2004) |
Role | Company Director |
Correspondence Address | Ronne Alle 29 Svendborg 5700 |
Director Name | Mr Peter Hartley |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 23 Hall Close Old Stratford Milton Keynes Buckinghamshire MK19 6NH |
Secretary Name | Henrik Munk Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 13 January 1997(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Graeskaemnervej 12 Svenborg Dk 5700 |
Secretary Name | Mr Peter Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 November 2000) |
Role | Company Director |
Correspondence Address | 23 Hall Close Old Stratford Milton Keynes Buckinghamshire MK19 6NH |
Director Name | Mr Philip Whitaker |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Greenwood Crescent Carlton Nottingham Nottinghamshire NG4 1AQ |
Secretary Name | Alison Louise Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2001) |
Role | Accountant |
Correspondence Address | 23 Leicester Street Long Eaton Nottingham Nottinghamshire NG10 1FJ |
Director Name | Anne Grethe Pind |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 November 2001(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 June 2004) |
Role | Company Director |
Correspondence Address | Ronnie Alle 29 Svendborg 5700 Denmark |
Secretary Name | Anne Grethe Pind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 June 2004) |
Role | Company Director |
Correspondence Address | Ronne Alle 29 Svenborg 26 Denmark 5700 |
Registered Address | St Paul's House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £44,655 |
Gross Profit | £44,655 |
Net Worth | -£5,448 |
Current Liabilities | £415,625 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
11 June 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
23 March 2004 | Full accounts made up to 31 December 2002 (12 pages) |
22 March 2004 | Ad 01/07/01--------- £ si 134000@1=134000 £ ic 250000/384000 (2 pages) |
22 March 2004 | Return made up to 07/06/02; full list of members (7 pages) |
22 March 2004 | Return made up to 07/06/03; full list of members (7 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 10 gathorne road headington oxford OX3 8NF (1 page) |
5 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 April 2002 | Full accounts made up to 31 December 2000 (13 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
14 February 2002 | Particulars of mortgage/charge (4 pages) |
25 January 2002 | Particulars of mortgage/charge (5 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: millennium way east phoenix centre nottingham NG8 6AR (1 page) |
27 November 2001 | New director appointed (2 pages) |
21 June 2001 | Return made up to 07/06/01; full list of members
|
23 March 2001 | Director resigned (1 page) |
10 January 2001 | Secretary resigned (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
25 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
24 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
21 February 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 July 1998 | Return made up to 07/06/98; no change of members
|
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Return made up to 07/06/97; full list of members
|
4 July 1997 | Registered office changed on 04/07/97 from: crossgate drive queens drive industrial estate nottingham NG2 1LW (1 page) |
11 February 1997 | Particulars of mortgage/charge (15 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1997 | £ nc 100/250000 13/01/97 (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Secretary resigned;director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
19 January 1997 | Resolutions
|
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Ad 13/01/97--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: belgrave road bulwell nottingham NG6 8HG (1 page) |
21 August 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
1 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
18 October 1995 | Accounts for a medium company made up to 31 January 1995 (18 pages) |
14 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |