Greenhill Road
Coalville
Leicestershire
LE67 4UF
Secretary Name | Dr Rajiv Varma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 13 January 2004) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Linden Lea Hillwood Grove Hutton Mount Essex CM13 2PD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dr Umesh Kumar Roy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Greenhill Farm Greenhill Road Coalville Leicestershire LE67 4UF |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2003 | Receiver ceasing to act (1 page) |
7 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
23 July 2002 | Receiver's abstract of receipts and payments (4 pages) |
18 January 2002 | Stat of affairs with f 3.10 (4 pages) |
18 January 2002 | Administrative Receiver's report (5 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: green hill farm green hill road coalville leicestershire LE67 4UF (1 page) |
19 July 2001 | Appointment of receiver/manager (1 page) |
5 July 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
20 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
26 February 1999 | Return made up to 14/02/99; full list of members (7 pages) |
5 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
31 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
5 November 1996 | Accounting reference date notified as 30/04 (1 page) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | New secretary appointed (2 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | Secretary resigned (1 page) |
14 February 1996 | Incorporation (19 pages) |