Earl Shilton
Leicester
Leicestershire
LE9 7AR
Secretary Name | L M Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2000(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 04 December 2008) |
Correspondence Address | 4 Spring Avenue Egham Surrey TW20 9PL |
Director Name | Aized Amin Sheikh |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Hatchgate House Kentons Lane Wargrave Berkshire RG10 8NV |
Secretary Name | Beverley Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Hatchgate House Kentons Lane Wargrave Upper Culham Reading RG10 8NU |
Director Name | Patrick Joseph Cleary |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 1998) |
Role | Retired Nursing Home Owner |
Correspondence Address | 130 Wargrave Road Twyford Reading Berkshire RG10 9PN |
Director Name | Patricia Mary Cleary |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 1998(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 August 1999) |
Role | Qualified Nurse |
Correspondence Address | 130 Wargrave Road Twyford Reading Berkshire RG10 9PN |
Secretary Name | Keith William Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(5 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 February 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Yewden Manor Mill End Henley Oxon RG9 6JR |
Director Name | Mr Jawad Amin Sheikh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(5 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aberdeen House Bridge Street Colnbrook Berkshire SL3 0JQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,803,573 |
Gross Profit | £750,692 |
Net Worth | -£308,732 |
Cash | £14,196 |
Current Liabilities | £985,629 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 September 2008 | Liquidators statement of receipts and payments to 27 August 2008 (5 pages) |
9 June 2008 | Liquidators statement of receipts and payments to 19 November 2008 (5 pages) |
5 December 2007 | Liquidators statement of receipts and payments (5 pages) |
6 June 2007 | Liquidators statement of receipts and payments (5 pages) |
30 November 2006 | Liquidators statement of receipts and payments (5 pages) |
8 June 2006 | Liquidators statement of receipts and payments (5 pages) |
8 December 2005 | Liquidators statement of receipts and payments (5 pages) |
6 June 2005 | Liquidators statement of receipts and payments (5 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
9 June 2004 | Liquidators statement of receipts and payments (5 pages) |
19 December 2003 | Liquidators statement of receipts and payments (5 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: lashbrook house mill road shiplake henlay on thames oxon RG9 3LP (1 page) |
19 June 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Liquidators statement of receipts and payments (5 pages) |
11 June 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Liquidators statement of receipts and payments (5 pages) |
8 December 2000 | Statement of affairs (5 pages) |
27 November 2000 | Resolutions
|
27 November 2000 | Appointment of a voluntary liquidator (2 pages) |
7 September 2000 | New director appointed (2 pages) |
6 September 2000 | Resolutions
|
30 August 2000 | Director resigned (1 page) |
24 August 2000 | Return made up to 27/05/00; full list of members (6 pages) |
24 August 2000 | Director resigned (1 page) |
19 April 2000 | Auditor's resignation (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
5 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
18 October 1999 | Return made up to 27/05/99; full list of members (5 pages) |
18 October 1999 | Amended full group accounts made up to 31 March 1998 (22 pages) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
10 April 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
16 November 1998 | Return made up to 27/05/98; full list of members (6 pages) |
4 November 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
11 December 1997 | Return made up to 27/05/97; full list of members
|
5 December 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
23 May 1997 | Full accounts made up to 31 March 1996 (20 pages) |
12 May 1997 | New director appointed (2 pages) |
10 September 1996 | Full accounts made up to 31 March 1995 (15 pages) |
28 August 1996 | Return made up to 27/05/96; full list of members
|
27 December 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
23 November 1995 | Resolutions
|
23 November 1995 | Ad 07/11/95--------- £ si 1@100=100 £ ic 1000/1100 (4 pages) |
23 November 1995 | £ nc 1000/1200 07/11/95 (1 page) |
19 October 1995 | Registered office changed on 19/10/95 from: 46-47 chancery lane london WC2A 1JB (1 page) |
4 October 1995 | Return made up to 27/05/95; full list of members
|
27 May 1994 | Incorporation (11 pages) |