Lapworth
Solihull
West Midlands
B94 6AY
Director Name | Philip Thomas O Callaghan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1998(3 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 18 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Lodge 4a Spencer Road London SW18 2SW |
Director Name | Mr Alan John Stainforth |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1998(3 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 18 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Church Street Braunston Rutland Leicestershire LE15 8QT |
Secretary Name | Mr Alan John Stainforth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1998(3 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 18 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Church Street Braunston Rutland Leicestershire LE15 8QT |
Director Name | Mr Gregory James Court |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | The Maples Church Lane Lapworth Solihull West Midlands B94 5NU |
Director Name | Mr David Christopher Lindsay Keir |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dale Farm Madewell Northampton Northamptonshire NN6 9JE |
Director Name | Mr Carlo Vittorio Navato |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2002(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Haxted Haxted Road Edenbridge Kent TN8 6PT |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | The Gatehouse 16 Arlington Street London SW1A 1RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2008 | Application for striking-off (1 page) |
12 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
21 April 2008 | Appointment terminated director carlo navato (1 page) |
22 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 May 2007 | Return made up to 11/05/07; no change of members (8 pages) |
15 May 2007 | Resolutions
|
24 January 2007 | Memorandum and Articles of Association (14 pages) |
24 January 2007 | Resolutions
|
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 October 2006 | Resolutions
|
24 May 2006 | Return made up to 11/05/06; full list of members
|
22 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 May 2005 | Return made up to 11/05/05; full list of members
|
5 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 May 2004 | Return made up to 11/05/04; no change of members (8 pages) |
29 September 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
16 June 2003 | Return made up to 11/05/03; full list of members (8 pages) |
13 June 2003 | Full accounts made up to 31 August 2002 (21 pages) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Re section 394 (1 page) |
4 July 2002 | Full accounts made up to 31 August 2001 (12 pages) |
15 June 2002 | Return made up to 11/05/02; full list of members
|
15 June 2002 | New director appointed (3 pages) |
28 June 2001 | Full accounts made up to 31 August 2000 (13 pages) |
16 May 2001 | Return made up to 11/05/01; full list of members (8 pages) |
21 February 2001 | Particulars of mortgage/charge (5 pages) |
28 July 2000 | Full accounts made up to 31 August 1999 (13 pages) |
5 June 2000 | Return made up to 11/05/00; full list of members
|
20 December 1999 | Particulars of mortgage/charge (7 pages) |
19 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Ad 17/06/99--------- £ si 225@1=225 £ ic 750/975 (2 pages) |
5 July 1999 | Conve 17/06/99 (1 page) |
5 July 1999 | Ad 17/06/99--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
5 July 1999 | Resolutions
|
15 May 1999 | Return made up to 11/05/99; full list of members (13 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
22 February 1999 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
15 January 1999 | New director appointed (3 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (4 pages) |
18 August 1998 | Resolutions
|
14 August 1998 | Company name changed pinco 1063 LIMITED\certificate issued on 17/08/98 (2 pages) |
11 May 1998 | Incorporation (17 pages) |