Rothley
Leicester
LE7 7NU
Director Name | Christopher John Platt |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1992(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 16 March 1993) |
Role | Company Director |
Correspondence Address | 3 Church Lane Church Langton Market Harborough Leics LE16 7SX |
Secretary Name | Christopher John Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | 3 Church Lane Church Langton Market Harborough Leics LE16 7SX |
Secretary Name | Kenneth Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 6 Freshwater Close Little Hill Wigston Leicestershire LE18 2RT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 15 Cavendish Square London W1M 9DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 November 1996 | Liquidators statement of receipts and payments (5 pages) |
---|---|
12 November 1996 | Dissolved (1 page) |
12 August 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 1996 | Liquidators statement of receipts and payments (5 pages) |
28 December 1995 | Liquidators statement of receipts and payments (10 pages) |
1 June 1995 | Liquidators statement of receipts and payments (10 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page) |