Anstey
Leicester
Leicestershire
LE7 7AJ
Director Name | Janice Smitten-Downes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | The Knoll 103 Gynsill Lane Anstey Leicester Leicestershire LE7 7AJ |
Secretary Name | David Michael Smitten-Downes |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | The Knoll 103 Gynsill Lane Anstey Leicester Leicestershire LE7 7AJ |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertford WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,133,679 |
Gross Profit | £209,546 |
Net Worth | £7,880 |
Current Liabilities | £268,273 |
Latest Accounts | 31 August 1992 (31 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 December 2002 | Dissolved (1 page) |
---|---|
18 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 September 2002 | Liquidators statement of receipts and payments (5 pages) |
15 August 2002 | Liquidators statement of receipts and payments (8 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
24 August 2001 | Liquidators statement of receipts and payments (5 pages) |
22 February 2001 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | Liquidators statement of receipts and payments (5 pages) |
16 February 1999 | Liquidators statement of receipts and payments (5 pages) |
19 August 1998 | Liquidators statement of receipts and payments (5 pages) |
19 February 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | O/C re. B/d date (2 pages) |
14 October 1997 | Liquidators statement of receipts and payments (5 pages) |
18 April 1997 | Appointment of a voluntary liquidator (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
13 August 1996 | Liquidators statement of receipts and payments (5 pages) |
22 April 1996 | Liquidators statement of receipts and payments (5 pages) |
30 August 1995 | Liquidators statement of receipts and payments (10 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page) |
15 March 1995 | Liquidators statement of receipts and payments (10 pages) |