Glenfield
Leicester
LE3 8PN
Director Name | Mr Andrew John Wheat |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1995(1 month after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Painting Contractor |
Country of Residence | England |
Correspondence Address | 1 Launde Cottages Launde Road Loddington Leicester Leicestershire LE7 9XB |
Secretary Name | Monica Elizabeth Tebbutt Wheat |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1998(3 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Launde Cottages Launde Road Loddington Leicestershire LE7 9XB |
Director Name | Mitchell Lee Davies |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2002(6 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Joiner |
Correspondence Address | 64 Hillsborough Road Glen Parva Leicester LE2 9PL |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Peter John Wheat |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 1998) |
Role | Painting Contractor |
Correspondence Address | 18 Kirby Lane Kirby Muxloe Leicester Leicestershire LE3 3JG |
Secretary Name | Maureen Wheat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 29 October 1998) |
Role | Secretary |
Correspondence Address | 18 Kirby Lane Kirby Muxloe Leicester LE3 3JG |
Director Name | Maureen Wheat |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 1998) |
Role | Sec Administrator |
Correspondence Address | 18 Kirby Lane Kirby Muxloe Leicester LE3 3JG |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Vantage Lower Ground Floor 20-24 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Net Worth | £62,476 |
Cash | £38,667 |
Current Liabilities | £335,944 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 12 October 2016 (overdue) |
---|
9 June 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (5 pages) |
---|---|
9 June 2011 | Liquidators statement of receipts and payments to 26 April 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 26 October 2010 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 26 October 2010 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 26 October 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 26 April 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 26 April 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 26 April 2010 (5 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from unit 12 marlow road ind. Estate leicester leicestershire LE3 2BQ (2 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from unit 12 marlow road ind. Estate leicester leicestershire LE3 2BQ (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 May 2009 | Appointment of a voluntary liquidator (1 page) |
6 May 2009 | Statement of affairs with form 4.19 (7 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Resolutions
|
6 May 2009 | Statement of affairs with form 4.19 (7 pages) |
6 May 2009 | Appointment of a voluntary liquidator (1 page) |
20 April 2009 | Return made up to 28/09/08; full list of members; amend (8 pages) |
20 April 2009 | Return made up to 28/09/08; full list of members; amend (8 pages) |
30 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 January 2008 | Return made up to 28/09/07; full list of members (3 pages) |
21 January 2008 | Return made up to 28/09/07; full list of members (3 pages) |
7 January 2008 | Return made up to 28/09/06; full list of members; amend (7 pages) |
7 January 2008 | Return made up to 28/09/06; full list of members; amend (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 April 2007 | Location of register of members (1 page) |
5 April 2007 | Location of register of members (1 page) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
28 September 2005 | Return made up to 28/09/05; full list of members (3 pages) |
28 September 2005 | Return made up to 28/09/05; full list of members (3 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
8 October 2004 | Return made up to 28/09/04; full list of members
|
8 October 2004 | Return made up to 28/09/04; full list of members
|
20 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
20 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
16 October 2003 | Return made up to 28/09/03; full list of members
|
16 October 2003 | Return made up to 28/09/03; full list of members
|
9 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
14 October 2002 | Return made up to 28/09/02; full list of members (8 pages) |
14 October 2002 | Return made up to 28/09/02; full list of members (8 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
9 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
9 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
2 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
20 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
20 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
21 October 1999 | Return made up to 28/09/99; full list of members
|
21 October 1999 | Return made up to 28/09/99; full list of members
|
4 October 1999 | Registered office changed on 04/10/99 from: 36 bassett street leicester LE3 5EB (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: 36 bassett street leicester LE3 5EB (1 page) |
28 June 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
26 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
26 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
28 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
9 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
12 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
12 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
13 November 1996 | Resolutions
|
10 November 1996 | Return made up to 28/09/96; full list of members
|
10 November 1996 | Return made up to 28/09/96; full list of members
|
31 May 1996 | Accounting reference date extended from 13/10/96 to 31/10/96 (1 page) |
31 May 1996 | Accounting reference date extended from 13/10/96 to 31/10/96 (1 page) |
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | New director appointed (2 pages) |
21 November 1995 | Company name changed armscale LIMITED\certificate issued on 22/11/95 (4 pages) |
21 November 1995 | Company name changed armscale LIMITED\certificate issued on 22/11/95 (4 pages) |
16 November 1995 | Ad 03/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 November 1995 | Ad 03/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
26 October 1995 | Resolutions
|
26 October 1995 | Memorandum and Articles of Association (5 pages) |
26 October 1995 | Resolutions
|
26 October 1995 | Resolutions
|
26 October 1995 | Memorandum and Articles of Association (5 pages) |
26 October 1995 | Resolutions
|
28 September 1995 | Incorporation (28 pages) |
28 September 1995 | Incorporation (28 pages) |