Leamington Spa
Warwickshire
CV32 5AQ
Secretary Name | Mark Anthony Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 December 2009) |
Role | Company Director |
Correspondence Address | 44 Emmerson Avenue Stratford Upon Avon Warwickshire CV37 9DX |
Director Name | John Geoffrey Cooper |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6a Hartopp Road Four Oaks Sutton Coldfield West Midlands B74 2RH |
Director Name | Mr Gary John Hexley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brambles Keepers Road Little Aston Sutton Coldfield West Midlands B74 3AX |
Secretary Name | Michael Anthony Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 164 Oscott School Lane Great Barr Birmingham West Midlands B44 9EL |
Director Name | Mr Derek Ashby |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Burnett Road Streetly Sutton Coldfield West Midlands B74 3EL |
Secretary Name | Mr Gary John Hexley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(5 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 13 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brambles Keepers Road Little Aston Sutton Coldfield West Midlands B74 3AX |
Director Name | Mr Michael Anthony Cleary |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2005) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elm Bank Close Leamington Spa Warwickshire CV32 6LR |
Director Name | Allan Hawkins |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2004) |
Role | Compliance Officer |
Correspondence Address | 6 Fosseway Road Coventry West Midlands CV3 6JQ |
Director Name | Mr Simon Webster |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 December 2002(5 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 13 June 2003) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Handley Cross Wye Kent TN25 5DL |
Secretary Name | Michael Trevor Bromwich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | Badgers Retreat School Lane, Gaulby Leicester Leicestershire LE7 9BX |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Director Name | Clifford Philip Lockyer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 November 2005) |
Role | Chairman |
Correspondence Address | Eaton House 1 Eaton Road Coventry West Midlands CV1 2FJ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,053,000 |
Gross Profit | £3,345,000 |
Net Worth | -£944,000 |
Cash | £1,492,000 |
Current Liabilities | £1,781,000 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2009 | Administrator's progress report to 16 September 2009 (8 pages) |
18 September 2009 | Notice of move from Administration to Dissolution (8 pages) |
25 April 2008 | Administrator's progress report to 19 September 2008 (7 pages) |
25 October 2007 | Administrator's progress report (7 pages) |
26 April 2007 | Administrator's progress report (8 pages) |
24 October 2006 | Administrator's progress report (8 pages) |
20 June 2006 | Amended certificate of constitution of creditors' committee (1 page) |
8 June 2006 | Result of meeting of creditors (42 pages) |
8 June 2006 | Notice of extension of period of Administration (1 page) |
16 May 2006 | Statement of administrator's proposal (41 pages) |
12 May 2006 | Statement of affairs (11 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: eaton house 1 eaton road coventry west midlands CV1 2FJ (1 page) |
28 March 2006 | Appointment of an administrator (1 page) |
19 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
10 November 2005 | Director resigned (1 page) |
2 September 2005 | Return made up to 08/08/05; full list of members (8 pages) |
12 August 2005 | New director appointed (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | Ad 28/02/05--------- £ si 400000@1=400000 £ ic 2800640/3200640 (2 pages) |
7 April 2005 | Nc inc already adjusted 28/02/05 (1 page) |
16 February 2005 | Resolutions
|
13 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
1 December 2004 | Nc inc already adjusted 30/09/04 (1 page) |
1 December 2004 | Resolutions
|
1 December 2004 | Memorandum and Articles of Association (6 pages) |
1 December 2004 | Nc inc already adjusted 30/07/04 (1 page) |
26 November 2004 | Nc inc already adjusted 31/03/04 (1 page) |
18 November 2004 | Ad 30/09/04--------- £ si 200000@1=200000 £ ic 2600640/2800640 (2 pages) |
1 October 2004 | Ad 30/07/04--------- £ si 650000@1 (2 pages) |
1 October 2004 | Resolutions
|
20 September 2004 | Return made up to 08/08/04; full list of members (8 pages) |
14 September 2004 | Memorandum and Articles of Association (5 pages) |
9 August 2004 | Ad 31/03/04--------- £ si 450000@1=450000 £ ic 1500640/1950640 (2 pages) |
9 August 2004 | Memorandum and Articles of Association (6 pages) |
9 August 2004 | Resolutions
|
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
18 January 2004 | Auditor's resignation (1 page) |
16 January 2004 | New secretary appointed (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
17 October 2003 | Ad 18/09/03--------- £ si 405000@1=405000 £ ic 1095640/1500640 (2 pages) |
17 October 2003 | Resolutions
|
17 October 2003 | £ nc 1095640/1500640 18/09/03 (1 page) |
16 August 2003 | Return made up to 08/08/03; full list of members (9 pages) |
18 June 2003 | Director resigned (1 page) |
10 June 2003 | Auditor's resignation (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Secretary resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
9 January 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
20 December 2002 | Group of companies' accounts made up to 30 June 2002 (25 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: 62-64 anchorage road sutton coldfield west midlands B74 2PG (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Secretary resigned;director resigned (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
1 February 2002 | Group of companies' accounts made up to 30 June 2001 (26 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: vesey house high street sutton coldfield west midlands B72 1XH (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | Ad 21/11/01--------- £ si 1418@1=1418 £ ic 1094222/1095640 (2 pages) |
13 December 2001 | Nc inc already adjusted 21/11/01 (2 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Return made up to 08/08/01; full list of members (8 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | £ nc 1022222/1094222 16/01/01 (1 page) |
20 August 2001 | Ad 16/01/01--------- £ si 72000@1=72000 £ ic 1022222/1094222 (2 pages) |
2 January 2001 | Ad 30/06/99--------- £ si 1002222@1 (2 pages) |
2 January 2001 | Statement of affairs (117 pages) |
1 December 2000 | Full group accounts made up to 30 June 2000 (23 pages) |
28 September 2000 | Return made up to 08/08/00; full list of members (7 pages) |
3 August 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
16 November 1999 | Particulars of mortgage/charge (7 pages) |
15 November 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
1 November 1999 | Particulars of mortgage/charge (5 pages) |
27 September 1999 | Return made up to 08/08/99; change of members (6 pages) |
20 July 1999 | New director appointed (2 pages) |
8 July 1999 | Nc inc already adjusted 22/06/99 (1 page) |
8 July 1999 | Memorandum and Articles of Association (22 pages) |
8 July 1999 | Resolutions
|
14 June 1999 | Company name changed larkhill finance company LIMITED\certificate issued on 15/06/99 (2 pages) |
8 June 1999 | Accounts for a dormant company made up to 31 August 1998 (6 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Ad 01/02/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
15 March 1999 | £ nc 1000/20000 01/02/99 (1 page) |
9 October 1998 | Return made up to 08/08/98; full list of members (6 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 April 1998 | New director appointed (2 pages) |
8 August 1997 | Incorporation (16 pages) |