Evington
Leicester
Leicestershire
LE5 6GJ
Director Name | Philip James Erskine Perry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2001(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 03 December 2002) |
Role | Chartered Surveyor |
Correspondence Address | 15 Burgess Mead Oxford Oxfordshire OX2 6XP |
Director Name | Mr Michael Whittingham Gibbs |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Sherborne Loft 33 Grosvenor Street West Birmingham B16 8HW |
Secretary Name | Anthony George Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Bowstones Linton Ross On Wye Herefordshire HR9 7RY Wales |
Director Name | Mr David Bowen Horne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ainsdale Road Ealing London W5 1JX |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | Windsor House 3 Temple Row Birmingham West Midlands B2 5JR |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | 110 St Martins Lane London WC2N 4DY |
---|---|
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 |
Cash | £1 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2002 | Application for striking-off (1 page) |
1 July 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
30 January 2002 | Secretary's particulars changed (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: edgbaston house 6TH floor 3 duchess place birmingham west midlands B16 8NH (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (3 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Return made up to 14/12/01; full list of members (5 pages) |
17 January 2002 | Secretary resigned (1 page) |
28 December 2000 | Return made up to 14/12/00; full list of members
|
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
9 October 2000 | Resolutions
|
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |