Leamore
Walsall
WS3 1JG
Secretary Name | Mr Christopher George Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 2002(4 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Thicket North Orbital Road London Colney St Albans Hertfordshire AL4 0NF |
Director Name | Mr Andre Marcus Cox |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 62 Monks Avenue New Barnet Hertfordshire EN5 1DD |
Director Name | Mr Christopher George Cox |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Thicket North Orbital Road London Colney St Albans Hertfordshire AL4 0NF |
Secretary Name | Susan Jane Digby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Perriors Close West Cheshunt Hertfordshire EN7 6AX |
Director Name | Mrs Charlotte Louise Tandy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lutley Drive Pedmore Stourbridge West Midlands DY9 0YQ |
Director Name | Mr Richard John Tandy |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2001) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 41 Lutley Drive Pedmore Stourbridge West Midlands DY9 0YQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£68,718 |
Current Liabilities | £268,389 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
10 October 2006 | Dissolved (1 page) |
---|---|
10 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 February 2006 | Liquidators statement of receipts and payments (5 pages) |
30 August 2005 | Liquidators statement of receipts and payments (5 pages) |
2 March 2005 | Liquidators statement of receipts and payments (5 pages) |
20 August 2004 | Liquidators statement of receipts and payments (5 pages) |
2 March 2004 | Liquidators statement of receipts and payments (5 pages) |
19 March 2003 | Resolutions
|
6 March 2003 | Appointment of a voluntary liquidator (1 page) |
3 March 2003 | Statement of affairs (9 pages) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: euro house 1394 high road whetstone london N20 9YZ (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Return made up to 05/08/02; full list of members
|
2 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
7 March 2002 | New director appointed (2 pages) |
22 February 2002 | Director resigned (2 pages) |
6 February 2002 | Particulars of mortgage/charge (4 pages) |
17 August 2001 | Return made up to 05/08/01; full list of members
|
26 July 2001 | Director resigned (2 pages) |
27 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Return made up to 05/08/00; full list of members (7 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
26 May 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
24 August 1999 | Return made up to 05/08/99; full list of members (7 pages) |
10 September 1998 | Ad 19/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 September 1998 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
10 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Incorporation (21 pages) |