Summers Close, Kirkby Mallory
Leicester
Leicestershire
LE9 7QP
Secretary Name | John Miles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 January 2003) |
Role | Company Director |
Correspondence Address | Hoober House Summers Close Kirk Mallory Leicestershire LE9 7QP |
Director Name | John Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Security Consultant |
Correspondence Address | Hoober House Summers Close Kirk Mallory Leicestershire LE9 7QP |
Secretary Name | Sandra Ann Carmody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Security Consultant |
Correspondence Address | Hoober House Summers Close, Kirkby Mallory Leicester Leicestershire LE9 7QP |
Director Name | Paul Robert Davis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | 30 Charles Dickens Close Droitwich Worcestershire WR9 7HW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 35 Green Lane Northwood Middlesex HA6 2PX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2002 | Application for striking-off (1 page) |
17 July 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
30 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
20 March 2001 | Full accounts made up to 30 November 2000 (10 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
18 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
11 July 2000 | Return made up to 29/06/00; full list of members
|
15 October 1999 | Registered office changed on 15/10/99 from: c/o hardcastle burton & co 166 northwood way northwood middlesex HA6 1RB (1 page) |
5 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
7 May 1999 | Full accounts made up to 30 November 1998 (11 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
21 September 1998 | Return made up to 29/06/98; full list of members (6 pages) |
21 September 1998 | Director resigned (1 page) |
6 May 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
1 August 1997 | Return made up to 29/06/97; full list of members
|
26 March 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
1 October 1996 | Return made up to 29/06/96; full list of members (6 pages) |
20 June 1996 | Accounting reference date extended from 30/06/96 to 30/11/96 (1 page) |
17 April 1996 | Ad 11/03/96--------- £ si 20816@1=20816 £ ic 20000/40816 (2 pages) |
10 April 1996 | New director appointed (2 pages) |
21 February 1996 | Memorandum and Articles of Association (15 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Ad 29/12/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
26 January 1996 | £ nc 10000/100000 28/12/95 (1 page) |
6 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |