Oakham
Leicestershire
LE15 6GD
Director Name | Mr Martin Neal Leppard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 May 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Claverdon Manor Manor Lane Claverdon Warwickshire CV35 8NH |
Director Name | Ian Parkinson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 May 2006) |
Role | Finance Director |
Correspondence Address | 17 South Green Ulverston Cumbria LA12 0UJ |
Secretary Name | Henry Francis John Bankes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 May 2006) |
Role | Solicitor |
Correspondence Address | 67 Blenheim Terrace London NW8 0EJ |
Director Name | Anthony Justin Gerard McGurk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 College Road Norwich Norfolk |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Maureen Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Timothy James Fullam |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 53 St Johns Road Bungay Norfolk NR35 1DH |
Director Name | Rowland Hardwick |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Old Vicarage Ringstead Road Thornham Hunstanton Norfolk PE36 6NN |
Director Name | Roger Keith Eric Pellew |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Meadow Barn Honing Road Dilham NR28 9PR |
Secretary Name | Roger Keith Eric Pellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | Meadow Barn Honing Road Dilham NR28 9PR |
Director Name | Mr David William Curtis-Brignell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 1997) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Wykehurst 17 Fox Hill Village Haywards Heath West Sussex RH16 4QZ |
Director Name | Matthew Quintin Broadbent |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 July 2004) |
Role | Chartered Accountant |
Correspondence Address | Quarry Cottage Kithurst Lane Storrington Pulborough West Sussex RH20 4LP |
Secretary Name | Matthew Quintin Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 July 2004) |
Role | Chartered Accountant |
Correspondence Address | Quarry Cottage Kithurst Lane Storrington Pulborough West Sussex RH20 4LP |
Secretary Name | Bryan Richard Gostling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(12 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 December 2004) |
Role | Accountant |
Correspondence Address | 18 Bircham Road Reepham Norwich Norfolk NR10 4NQ |
Registered Address | Landmark House Hammersmith Bridge Road London W6 9EJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2005 | Application for striking-off (1 page) |
26 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
25 April 2005 | Return made up to 17/04/05; full list of members
|
30 December 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
13 December 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: manor court yard bignor near pulborough west sussex RH20 1QD (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
23 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
2 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
28 April 2003 | Return made up to 17/04/03; full list of members
|
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
14 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
14 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
28 April 2000 | Return made up to 17/04/00; full list of members (7 pages) |
12 August 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
15 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
13 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
20 May 1998 | Return made up to 17/04/98; no change of members
|
2 December 1997 | New secretary appointed;new director appointed (2 pages) |
14 November 1997 | Secretary resigned (1 page) |
19 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
19 May 1997 | Return made up to 17/04/97; full list of members (7 pages) |
24 March 1997 | New director appointed (1 page) |
22 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
2 May 1996 | Return made up to 17/04/96; change of members
|
16 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: grove farm barns fakenham,nr norwich norfolk.NR21 9NB (1 page) |
11 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |