Mill Lane
Gilmorton
Leicestershire
LE17 5NR
Director Name | Mr David Michael Dixon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1991(same day as company formation) |
Role | Provision Merchant |
Correspondence Address | The Old Windmill Mill Lane Gilmorton Leicestershire LE17 5NR |
Director Name | Mrs Gillian Patricia Mitchell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 32 years |
Role | Secretary |
Correspondence Address | The Old Windmill Mill Lane Gilmorton Leicestershire LE17 5NR |
Director Name | Mr Marck John Geary |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Role | Wholesale Grocer & Provision Merchant |
Country of Residence | GBR |
Correspondence Address | White Gables Mill Hill Road Arnesby Leicester Leicestershire LE8 5WG |
Director Name | Mr Brian Gibbins |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Role | Wholesale Grocer & Provision Merchant |
Correspondence Address | 917a Uppingham Road Bushby Leicester Leicestershire LE7 9RR |
Director Name | Mr Leslie Gibbins |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Role | Wholesale Grocer & Provision Merchant |
Correspondence Address | 5 Lakeside Court Thurnby Leicester Leicestershire LE7 9PY |
Director Name | Mrs Gillian Mary Geary |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 April 1996) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | White Gables Mill Hill Road Arnesby Leicester Leicestershire LE8 5WG |
Director Name | Robert Lowe |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 2003) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pentland Court Mansfield Nottinghamshire NG19 6RR |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £740,011 |
Net Worth | £254,523 |
Cash | £55,609 |
Current Liabilities | £1,085,233 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
11 January 2006 | Dissolved (1 page) |
---|---|
11 October 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 39 castle street leicester LE1 5WN (1 page) |
7 June 2005 | Liquidators statement of receipts and payments (5 pages) |
6 December 2004 | Liquidators statement of receipts and payments (6 pages) |
17 June 2004 | Liquidators statement of receipts and payments (8 pages) |
9 July 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
4 June 2003 | Statement of affairs (20 pages) |
4 June 2003 | Resolutions
|
4 June 2003 | Appointment of a voluntary liquidator (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: conqueror house, hastings road, leicester. LE5 ohu (1 page) |
24 April 2003 | Director resigned (1 page) |
7 November 2002 | Return made up to 28/08/02; full list of members; amend (7 pages) |
1 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
30 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
31 August 2001 | Return made up to 28/08/01; full list of members
|
12 June 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
14 February 2001 | New director appointed (2 pages) |
2 October 2000 | Return made up to 28/08/00; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
6 September 1999 | Return made up to 28/08/99; change of members (6 pages) |
21 April 1999 | £ ic 120000/100000 31/03/99 £ sr 20000@1=20000 (1 page) |
21 January 1999 | £ ic 122500/120000 31/12/98 £ sr 2500@1=2500 (1 page) |
28 October 1998 | £ ic 125000/122500 30/09/98 £ sr 2500@1=2500 (1 page) |
9 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
9 July 1998 | £ ic 127500/125000 30/06/98 £ sr 2500@1=2500 (1 page) |
16 April 1998 | £ ic 130000/127500 31/03/98 £ sr 2500@1=2500 (1 page) |
25 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
27 January 1998 | £ ic 132500/130000 31/12/97 £ sr 2500@1=2500 (1 page) |
9 October 1997 | £ ic 135000/132500 30/09/97 £ sr 2500@1=2500 (1 page) |
9 October 1997 | Return made up to 28/08/97; full list of members (6 pages) |
8 July 1997 | £ ic 137500/135000 30/06/97 £ sr 2500@1=2500 (1 page) |
25 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1997 | £ ic 140000/137500 31/03/97 £ sr 2500@1=2500 (1 page) |
22 January 1997 | £ ic 142500/140000 31/12/96 £ sr 2500@1=2500 (1 page) |
20 November 1996 | £ ic 145000/142500 30/09/96 £ sr 2500@1=2500 (1 page) |
4 November 1996 | Particulars of mortgage/charge (6 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
9 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
7 August 1996 | £ ic 150000/145000 30/06/96 £ sr 5000@1=5000 (1 page) |
7 June 1996 | Resolutions
|
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
12 January 1996 | £ ic 162500/150000 29/12/95 £ sr 12500@1=12500 (1 page) |
11 October 1995 | £ ic 175000/162500 29/09/95 £ sr 12500@1=12500 (1 page) |
8 September 1995 | Return made up to 28/08/95; full list of members
|
31 July 1995 | £ ic 97500/85000 29/06/95 £ sr 12500@1=12500 (1 page) |
25 May 1995 | £ ic 122500/110000 29/12/94 £ sr 12500@1=12500 (1 page) |
25 May 1995 | £ ic 110000/97500 29/09/94 £ sr 12500@1=12500 (1 page) |
25 May 1995 | £ sr 12500@1 29/03/94 (1 page) |
25 May 1995 | £ sr 12500@1 29/06/94 (1 page) |
2 May 1995 | £ ic 135000/122500 29/03/95 £ sr 12500@1=12500 (1 page) |
21 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |
8 January 1993 | Ad 31/12/92--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
28 September 1992 | Return made up to 28/08/92; full list of members
|
6 January 1992 | Ad 23/12/91--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |