Hinckley
Leicestershire
LE10 1LD
Director Name | Mr John Rourke |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1998(1 week, 6 days after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Retired |
Correspondence Address | 114 Broom Lane Rotherham South Yorkshire S60 3EP |
Director Name | Brian Antony Strange |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1999(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Finance Director |
Correspondence Address | 10 Station Road Wallingford Oxfordshire OX10 0HU |
Director Name | Mr Peter Edward Morrall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1999(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Local Govenment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 79 Dowthorpe Hill Earls Barton Northampton Northamptonshire NN6 0PY |
Director Name | Susan Stayte |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1999(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Marketing And Operations Direc |
Correspondence Address | 4 Chiltern Walk Pangbourne Reading Berkshire RG8 7LE |
Director Name | Peter Binney |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 years (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 36 Monarch Drive Worcester Hereford And Worcestershire WR2 6EP |
Director Name | Mr Alan Smith |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crispin Close Caversham Reading Berkshire RG4 7JS |
Director Name | Stephen Harry Francis Smith |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 34 The Crescent Mortimer Common Reading Berkshire RG7 3RU |
Secretary Name | Mr Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crispin Close Caversham Reading Berkshire RG4 7JS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Begbies Traynor 1-2 Raymond Building Grays Inn, London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£24,794 |
Cash | £22,793 |
Current Liabilities | £111,194 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
28 November 2003 | Dissolved (1 page) |
---|---|
28 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 August 2003 | Liquidators statement of receipts and payments (6 pages) |
4 March 2003 | Liquidators statement of receipts and payments (5 pages) |
28 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2001 | Appointment of a voluntary liquidator (1 page) |
27 February 2001 | Resolutions
|
27 February 2001 | Statement of affairs (5 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: ilam house lower basildon reading berkshire RG8 9NE (1 page) |
22 January 2001 | Secretary resigned;director resigned (1 page) |
17 October 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
18 August 2000 | Director resigned (1 page) |
12 July 2000 | Return made up to 06/07/00; full list of members
|
13 January 2000 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
14 July 1999 | Return made up to 14/07/99; full list of members (8 pages) |
14 July 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
29 July 1998 | New secretary appointed;new director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Ad 27/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
29 July 1998 | New director appointed (2 pages) |
14 July 1998 | Incorporation (18 pages) |