Loughborough
Leicestershire
LE11 2SD
Secretary Name | Masterplan Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 December 2006(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 May 2009) |
Correspondence Address | Klaco House 28-30 St John's Square London EC1M 4DN |
Director Name | Thomas Hancock |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 September 2006) |
Role | Architect |
Correspondence Address | Clock House Weston Underwood Olney Buckinghamshire MK46 5JZ |
Secretary Name | Edward David Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 8 Honeysuckle Way Loughborough Leicestershire LE11 2SD |
Secretary Name | Edward David Hancock |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(19 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 December 2006) |
Role | Writer |
Correspondence Address | 8 Honeysuckle Way Loughborough Leicestershire LE11 2SD |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(19 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 December 2006) |
Correspondence Address | C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE |
Registered Address | Klsa Klaco House 28-30 St Johns Square London EC1M 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,846 |
Cash | £1,148 |
Current Liabilities | £109,734 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2008 | Application for striking-off (1 page) |
11 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 October 2006 | Return made up to 21/06/06; full list of members (2 pages) |
10 October 2006 | New secretary appointed;new director appointed (1 page) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
21 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
8 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Return made up to 21/06/02; full list of members
|
27 June 2002 | Registered office changed on 27/06/02 from: 1 albany terrace london NW1 4DS (1 page) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 June 2000 | Return made up to 21/06/00; full list of members
|
9 March 2000 | Registered office changed on 09/03/00 from: 37 warren street londonn W1P 5PD (1 page) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 June 1999 | Return made up to 21/06/99; full list of members (5 pages) |
16 July 1998 | Return made up to 21/06/98; full list of members (5 pages) |
21 June 1998 | Secretary's particulars changed (1 page) |
19 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 June 1997 | Return made up to 21/06/97; full list of members (5 pages) |
28 January 1997 | Amended accounts made up to 31 March 1996 (5 pages) |
25 June 1996 | Return made up to 21/06/96; full list of members (5 pages) |
13 June 1996 | Secretary's particulars changed (1 page) |
10 June 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
19 May 1995 | Registered office changed on 19/05/95 from: 352 silbury court silbury boulevard milton keynes MK9 2HJ (1 page) |
16 March 1987 | Memorandum and Articles of Association (15 pages) |
4 November 1986 | Incorporation (13 pages) |