Earl Shilton
Leicester
Leicestershire
LE9 7AR
Director Name | June Brenda Robson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cudham Park Road Cudham Sevenoaks Kent TN14 7RF |
Secretary Name | Keith William Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yewden Manor Mill End Henley Oxon RG9 6JR |
Director Name | Patricia Mary Cleary |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 April 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months (resigned 25 August 1999) |
Role | Company Director |
Correspondence Address | 130 Wargrave Road Twyford Reading Berkshire RG10 9PN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | L M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 April 2001) |
Correspondence Address | 4 Spring Avenue Egham Surrey TW20 9PL |
Registered Address | Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2008 | Liquidators statement of receipts and payments to 27 August 2008 (5 pages) |
4 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 May 2008 | Liquidators statement of receipts and payments to 21 October 2008 (5 pages) |
7 November 2007 | Liquidators statement of receipts and payments (5 pages) |
31 May 2007 | Liquidators statement of receipts and payments (5 pages) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
16 May 2006 | Liquidators statement of receipts and payments (5 pages) |
11 November 2005 | Liquidators statement of receipts and payments (5 pages) |
5 May 2005 | Liquidators statement of receipts and payments (5 pages) |
10 November 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
16 May 2003 | Liquidators statement of receipts and payments (5 pages) |
15 November 2002 | Liquidators statement of receipts and payments (5 pages) |
7 December 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2001 (2 pages) |
7 December 2001 | Notice of completion of voluntary arrangement (17 pages) |
1 November 2001 | Resolutions
|
1 November 2001 | Appointment of a voluntary liquidator (1 page) |
31 October 2001 | Statement of affairs (5 pages) |
23 October 2001 | Strike-off action suspended (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: lashbrook cottage mill road, shiplake henley on thames oxfordshire RG9 3LP (1 page) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2001 | Secretary resigned (1 page) |
27 November 2000 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
5 October 2000 | Director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
25 August 2000 | Resolutions
|
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Return made up to 01/04/00; full list of members (6 pages) |
8 July 1999 | New director appointed (2 pages) |
1 May 1999 | Registered office changed on 01/05/99 from: 229 nether street london N3 1NT (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | Secretary resigned (1 page) |
1 April 1999 | Incorporation (12 pages) |