1758 Melton Road
Rearsby
Leicester
LE7 4YS
Director Name | Mr Julian Clement Levy |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Clothing Manufacturer |
Country of Residence | England |
Correspondence Address | 52 Southernhay Road Leicester Leicestershire LE2 3TL |
Director Name | John David Meadows |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Clothing Manufacturer |
Correspondence Address | The Old Mill House Mill Lane Blaby Leicestershire LE8 4FG |
Secretary Name | Adrian Edward Levy |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1996(3 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Secretary |
Correspondence Address | The Garden House 1758 Melton Road Rearsby Leicester LE7 4YS |
Director Name | Mr Kieran Gary Hickey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Rolleston Road Skeffington Leicestershire LE7 9YD |
Secretary Name | Mr Kieran Gary Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Rolleston Road Skeffington Leicestershire LE7 9YD |
Director Name | Mr Andrew Charles Tilbrook |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 May 2001) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 47 Scraptoft Lane Leicester Leicestershire LE5 2FD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£367,501 |
Current Liabilities | £22 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 September 2005 | Dissolved (1 page) |
---|---|
3 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 2005 | Liquidators statement of receipts and payments (6 pages) |
23 March 2005 | Liquidators statement of receipts and payments (8 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: c/o begbies traynor 1 & 2 raymond buildings gray's inn london WC1R 5NR (1 page) |
6 March 2004 | Appointment of a voluntary liquidator (1 page) |
6 March 2004 | Statement of affairs (8 pages) |
6 March 2004 | Resolutions
|
20 February 2004 | Registered office changed on 20/02/04 from: five ways house tudor road leicester LE3 5HU (1 page) |
29 July 2003 | Return made up to 02/07/03; full list of members
|
1 November 2002 | Accounts made up to 31 December 2001 (12 pages) |
3 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2002 | Ad 31/12/00--------- £ si 24998@1 (2 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (12 pages) |
15 August 2000 | Ad 26/05/00--------- £ si 24998@1 (2 pages) |
9 August 2000 | Resolutions
|
9 August 2000 | Nc inc already adjusted 26/05/00 (2 pages) |
12 July 2000 | Return made up to 02/07/00; full list of members
|
18 May 2000 | Accounts made up to 31 December 1999 (12 pages) |
28 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
17 June 1999 | Accounts made up to 31 December 1998 (12 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: charnwood court new walk leicester LE1 6TE (1 page) |
26 January 1999 | Auditor's resignation (1 page) |
16 November 1998 | Auditor's resignation (1 page) |
2 November 1998 | Accounts made up to 31 December 1997 (16 pages) |
21 November 1997 | Company name changed crown team knitting company limi ted\certificate issued on 21/11/97 (2 pages) |
5 August 1997 | Accounts made up to 31 December 1996 (15 pages) |
20 July 1997 | Return made up to 02/07/97; no change of members
|
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
12 March 1997 | Return made up to 02/07/96; no change of members
|
17 September 1996 | Accounts made up to 31 December 1995 (16 pages) |
30 August 1996 | New director appointed (2 pages) |
14 August 1996 | Director resigned (1 page) |
4 January 1996 | Return made up to 02/07/95; full list of members (6 pages) |
4 January 1996 | Registered office changed on 04/01/96 from: abacus house 32 friar lane leicester LE1 5RA (1 page) |
10 October 1995 | Accounts made up to 31 December 1994 (20 pages) |
6 April 1994 | Particulars of mortgage/charge (3 pages) |