Earl Shilton
Leicester
Leicestershire
LE9 7AR
Secretary Name | L M Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2000(5 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month |
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 | 22 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Hatchgate House Kentons Lane Wargrave Berkshire RG10 8NV |
Secretary Name | Patricia Mary Cleary |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Wargrave Road Twyford Reading Berkshire RG10 9PN |
Director Name | June Brenda Robson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2000) |
Role | Manager |
Correspondence Address | The Gables Church Road Crockenhill Kent BR8 8JY |
Director Name | Beverley Sheikh |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(2 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 04 February 1997) |
Role | Secretary |
Correspondence Address | Hatchgate House Kentons Lane Wargrave Upper Culham Reading RG10 8NU |
Director Name | Patricia Mary Cleary |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 1997(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 August 1999) |
Role | Qualified Nurse |
Correspondence Address | 130 Wargrave Road Twyford Reading Berkshire RG10 9PN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | ASAP Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 09 February 2000) |
Correspondence Address | 4 5 & 6 Barnfield Crescent Exeter Devon EX1 1RF |
Registered Address | 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 | £769,422 |
Gross Profit | £413,217 |
Net Worth | £173,120 |
Current Liabilities | £229,479 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 December 2006 | Dissolved (1 page) |
---|---|
13 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2006 | Liquidators statement of receipts and payments (5 pages) |
11 November 2005 | Liquidators statement of receipts and payments (5 pages) |
3 May 2005 | Liquidators statement of receipts and payments (5 pages) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
15 November 2002 | Liquidators statement of receipts and payments (5 pages) |
7 December 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 November 2001 (2 pages) |
7 December 2001 | Notice of completion of voluntary arrangement (17 pages) |
1 November 2001 | Resolutions
|
1 November 2001 | Appointment of a voluntary liquidator (1 page) |
31 October 2001 | Statement of affairs (5 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: lashbrook house, mill road shiplake henley on thames oxfordshire RG9 3LP (1 page) |
29 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2000 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
5 October 2000 | Director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
25 August 2000 | Resolutions
|
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
19 April 2000 | Auditor's resignation (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Return made up to 22/11/99; full list of members
|
5 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
19 February 1999 | Particulars of mortgage/charge (5 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
10 December 1998 | Return made up to 22/11/96; no change of members (4 pages) |
10 December 1998 | Return made up to 22/11/97; no change of members (4 pages) |
7 December 1998 | Return made up to 22/11/98; full list of members (6 pages) |
7 December 1998 | Director resigned (1 page) |
5 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 April 1997 | Secretary resigned (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
23 December 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
23 December 1996 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
15 November 1996 | Resolutions
|
15 November 1996 | Return made up to 22/11/95; full list of members (6 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 46/47 chancery lane london WC2A 1JB (1 page) |
10 January 1996 | Particulars of mortgage/charge (5 pages) |
23 November 1995 | Resolutions
|
23 November 1995 | Ad 07/11/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |