Valley Lane Bitteswell
Lutterworth
Leicestershire
LE17 4SW
Director Name | Mr Simon Rex Osman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 28 October 2008) |
Role | Engineer |
Correspondence Address | 43 Baker Street Lutterworth Leicestershire LE17 4BG |
Secretary Name | Mr Douglas Kiddie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 28 October 2008) |
Role | Engineer |
Correspondence Address | 4 Yeomans Keep Valley Lane Bitteswell Lutterworth Leicestershire LE17 4SW |
Director Name | Timothy Moss |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2004(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 October 2008) |
Role | Managing Director |
Correspondence Address | 150 Culford Road London N1 4HU |
Director Name | Mr Peter Edward Gardiner |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 November 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Town Wall House Colchester Essex CO3 3AD |
Secretary Name | Mr Peter Edward Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Wall House Colchester Essex CO3 3AD |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £435,497 |
Cash | £172,174 |
Current Liabilities | £204,859 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 June 2008 | Certificate that Creditors have been paid in full (2 pages) |
2 April 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: enterprise house leicester road sapcote leicester LE9 4JF (1 page) |
22 March 2007 | Declaration of solvency (3 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
22 March 2007 | Appointment of a voluntary liquidator (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
23 November 2004 | New director appointed (1 page) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
4 February 2003 | Accounts made up to 31 March 2002 (11 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members
|
4 January 2002 | Accounts made up to 31 March 2001 (11 pages) |
14 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
29 January 2001 | Accounts made up to 31 March 2000 (11 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 February 2000 | Accounts made up to 31 March 1999 (10 pages) |
29 March 1999 | Return made up to 31/03/99; no change of members (4 pages) |
4 November 1998 | Accounts made up to 31 March 1998 (13 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members
|
14 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
27 January 1997 | Accounts made up to 31 March 1996 (14 pages) |
28 March 1996 | Return made up to 31/03/96; no change of members (4 pages) |
21 December 1995 | Accounts made up to 31 March 1995 (14 pages) |
28 March 1995 | Return made up to 31/03/95; full list of members
|
20 December 1994 | Accounts for a small company made up to 31 March 1994 (17 pages) |
7 January 1994 | Accounts made up to 31 March 1993 (13 pages) |
2 February 1993 | Accounts made up to 31 March 1992 (13 pages) |
9 September 1988 | Resolutions
|
1 September 1988 | Company name changed emberhill LIMITED\certificate issued on 02/09/88 (2 pages) |
27 June 1988 | Incorporation (13 pages) |