Birstall
Leicester
Leicestershire
LE4 4EA
Secretary Name | Mrs Anthea Mary Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1992(2 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | The Cottage School Lane Birstall Leicester Leicestershire LE4 4EA |
Director Name | Mrs Anthea Mary Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1998(8 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Secretary |
Correspondence Address | The Cottage School Lane Birstall Leicester Leicestershire LE4 4EA |
Director Name | Mr Robert John Smelt |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(2 years after company formation) |
Appointment Duration | 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 6 West Ridge Drive Huddersfield West Yorkshire HD4 7AX |
Registered Address | C/O Frost Business Recovery Ltd Square Root Business Centre 102 Windmill Road Croydon CR0 2XQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£40,419 |
Current Liabilities | £193,184 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 April 2007 | Dissolved (1 page) |
---|---|
11 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
26 October 2006 | Liquidators statement of receipts and payments (5 pages) |
4 May 2006 | Liquidators statement of receipts and payments (5 pages) |
15 November 2005 | Liquidators statement of receipts and payments (5 pages) |
5 May 2005 | Liquidators statement of receipts and payments (5 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: the old halsall arms 2 summerwood lane halsall L39 8RJ (1 page) |
3 November 2004 | Liquidators statement of receipts and payments (5 pages) |
30 October 2003 | Resolutions
|
30 October 2003 | Statement of affairs (9 pages) |
30 October 2003 | Appointment of a voluntary liquidator (1 page) |
21 October 2003 | Strike-off action suspended (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: unit 9 mill hill industrial estate, quarry lane enderby leicester LE9 5AU (1 page) |
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 April 2000 | Return made up to 09/03/00; full list of members
|
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 November 1999 | Particulars of mortgage/charge (4 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
4 March 1999 | Particulars of mortgage/charge (4 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 October 1998 | New director appointed (2 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: 10, peacock lane leicester LE15 5PW. (1 page) |
17 April 1998 | Return made up to 09/03/98; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
12 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
20 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (3 pages) |
21 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |
7 October 1993 | Particulars of mortgage/charge (3 pages) |