Broughton Astley
Leicestershire
LE9 6PZ
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2007(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 January 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 55 Bushy Park Road Teddington Middlesex TW11 9DQ |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Alan John Flavell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 August 2003) |
Role | Accountant |
Correspondence Address | Meadow View Astley Stourport Worcestershire DY13 0RH |
Director Name | Mr Denis Joseph Mulhall |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 28 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Fitzgeorge House Fitzgeorge Avenue New Malden Surrey KT3 4SH |
Director Name | Mr Robert Ian Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Montpellier Close Coventry West Midlands CV3 5PL |
Director Name | David John Wardell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 4 months (resigned 01 August 2000) |
Role | Cost Accountant |
Correspondence Address | 3 Manor Park Drive Westoning Bedfordshire MK45 5LS |
Secretary Name | Mark Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 2003) |
Role | Accountant |
Correspondence Address | 10 Rockingham Hills Oundle Northamptonshire PE8 4QA |
Director Name | Olivier Raymond Guy Roux |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lansdowne Road London W11 3LL |
Director Name | Alain Urbain |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2003(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 September 2006) |
Role | Chief Financial Officer |
Correspondence Address | Motzacher Weg 60 Lindau 88131 Germany |
Secretary Name | Steven Landrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2005) |
Role | Accountant |
Correspondence Address | 9 Gullimans Way Leamington Spa Warwickshire CV31 1LA |
Director Name | Nicholas Hayward Moses |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 September 2007) |
Role | Finance Director |
Correspondence Address | Flat 118 Stafford Court London W8 7DR |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,713,000 |
Current Liabilities | £9,000 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 April 2010 | Appointment of a voluntary liquidator (1 page) |
6 April 2010 | Resolutions
|
6 April 2010 | Resolutions
|
6 April 2010 | Declaration of solvency (3 pages) |
6 April 2010 | Declaration of solvency (3 pages) |
6 April 2010 | Appointment of a voluntary liquidator (1 page) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Secretary's details changed for Maxwell John Hall on 1 February 2010 (1 page) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Secretary's details changed for Maxwell John Hall on 1 February 2010 (1 page) |
10 March 2010 | Secretary's details changed for Maxwell John Hall on 1 February 2010 (1 page) |
11 November 2009 | Registered office address changed from Beveridge Lane Bardon Hill Coalville Leicestershire LE67 1TA on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Beveridge Lane Bardon Hill Coalville Leicestershire LE67 1TA on 11 November 2009 (1 page) |
14 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
14 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 28/02/08; full list of members (3 pages) |
18 March 2009 | Return made up to 28/02/08; full list of members (3 pages) |
17 February 2009 | Return made up to 28/02/07; full list of members (4 pages) |
17 February 2009 | Return made up to 28/02/07; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (1 page) |
12 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 March 2007 | Full accounts made up to 31 December 2005 (14 pages) |
30 March 2007 | Full accounts made up to 31 December 2005 (14 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
6 January 2006 | New secretary appointed (1 page) |
6 January 2006 | New secretary appointed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | New director appointed (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Return made up to 28/02/05; full list of members (2 pages) |
1 June 2005 | Return made up to 28/02/05; full list of members (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
3 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Particulars of mortgage/charge (16 pages) |
27 April 2005 | Particulars of mortgage/charge (16 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 April 2004 | Ad 30/03/04--------- £ si 14804587@1=14804587 £ ic 1/14804588 (2 pages) |
6 April 2004 | Nc inc already adjusted 30/03/04 (2 pages) |
6 April 2004 | Nc inc already adjusted 30/03/04 (2 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Ad 30/03/04--------- £ si 14804587@1=14804587 £ ic 1/14804588 (2 pages) |
6 April 2004 | Resolutions
|
18 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
20 January 2004 | Full accounts made up to 31 December 2002 (13 pages) |
20 January 2004 | Full accounts made up to 31 December 2002 (13 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
19 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New secretary appointed (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New secretary appointed (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members
|
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
17 September 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
17 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 September 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
17 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Particulars of mortgage/charge (14 pages) |
14 April 2000 | Particulars of mortgage/charge (14 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (3 pages) |
13 April 2000 | New director appointed (3 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
29 February 2000 | Incorporation (24 pages) |