Hinckley
Leicestershire
LE10 2QY
Secretary Name | Deborah Anne Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(21 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 11 March 2014) |
Role | Company Director |
Correspondence Address | 16 The Dale Keston Kent BR2 6HW |
Director Name | Christine Diane Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 February 2008) |
Role | Secretary |
Correspondence Address | 3 Prospect Place Bromley Kent BR2 9HL |
Secretary Name | Christine Diane Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 3 Prospect Place Bromley Kent BR2 9HL |
Registered Address | 117 Charterhouse Street London EC1M 6AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2013 | Application to strike the company off the register (3 pages) |
13 November 2013 | Application to strike the company off the register (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-01-09
|
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Malcolm Jones on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Malcolm Jones on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Malcolm Jones on 1 October 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
17 March 2008 | Secretary appointed deborah anne fisher (2 pages) |
17 March 2008 | Secretary appointed deborah anne fisher (2 pages) |
11 March 2008 | Appointment Terminated Director and Secretary christine jones (1 page) |
11 March 2008 | Appointment terminated director and secretary christine jones (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 117 charterhouse street london EC1M 6PN (1 page) |
17 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
17 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 117 charterhouse street london EC1M 6PN (1 page) |
27 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
24 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
15 May 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
15 May 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
4 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
4 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
11 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
8 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
8 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
15 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
15 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
18 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
18 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
13 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
13 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
6 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
6 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
8 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
8 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 May 2000 (9 pages) |
31 May 2001 | Full accounts made up to 31 May 2000 (9 pages) |
8 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
8 January 2001 | Return made up to 04/01/01; full list of members
|
29 February 2000 | Full accounts made up to 31 May 1999 (9 pages) |
29 February 2000 | Full accounts made up to 31 May 1999 (9 pages) |
18 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
28 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
28 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 61 west smithfield london EC1A 9EA (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 61 west smithfield london EC1A 9EA (1 page) |
17 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
17 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
17 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
17 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
21 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
21 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
1 April 1996 | Full accounts made up to 31 May 1995 (13 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (13 pages) |
8 January 1996 | Return made up to 04/01/96; full list of members (6 pages) |
8 January 1996 | Return made up to 04/01/96; full list of members (6 pages) |
28 June 1995 | Particulars of mortgage/charge (3 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
16 March 1995 | Full accounts made up to 31 May 1994 (14 pages) |
16 March 1995 | Full accounts made up to 31 May 1994 (14 pages) |