76 Foston Gate
Wigston Harcourt
Leicestershire
LE18 3SD
Director Name | Lee David Goodwin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2004(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fox Corner 76 Foston Gate Wigston Harcourt Leicestershire LE18 3SD |
Director Name | Mr David Nesbitt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2004(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Engineer |
Correspondence Address | 7 Kimble Close Knightcote Southam Warwickshire CV47 2SJ |
Director Name | Michael Norman Wilcox |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2005(5 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Broad Oaks Langley Road Claverdon Warwickshire CV35 8QA |
Secretary Name | Michael Norman Wilcox |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2005(5 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Broad Oaks Langley Road Claverdon Warwickshire CV35 8QA |
Director Name | Emma Lynne Clarke |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 July 2000) |
Role | Solicitor |
Correspondence Address | 5 River Avenue Thames Ditton Surrey KT7 0RS |
Director Name | Madeleine Horrocks |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 July 2000) |
Role | Trainee Solicitor |
Correspondence Address | 47 Garnham Close London N16 7LF |
Secretary Name | Emma Lynne Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 July 2000) |
Role | Solicitor |
Correspondence Address | 5 River Avenue Thames Ditton Surrey KT7 0RS |
Director Name | Mr Adrian Charles Buckmaster |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 January 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Close Holdfast Upton Upon Severn Worcester WR8 0QZ |
Director Name | Kevin Brian Connolly |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2003) |
Role | Accountant |
Correspondence Address | 5 Hogarth Road Shottery Stratford Upon Avon Warwickshire CV37 9YU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Offices Of Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 January 2007 | Dissolved (1 page) |
---|---|
4 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 October 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Appointment of a voluntary liquidator (5 pages) |
17 February 2006 | Statement of affairs (8 pages) |
17 February 2006 | Resolutions
|
7 February 2006 | Registered office changed on 07/02/06 from: po box 2085 tachbrook road leamington spa warwickshire CV31 3ZL (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | New secretary appointed (1 page) |
4 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
11 November 2004 | New director appointed (2 pages) |
31 March 2004 | Return made up to 26/03/04; full list of members (6 pages) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | New director appointed (2 pages) |
7 October 2003 | Accounts made up to 31 December 2002 (5 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Return made up to 26/03/03; full list of members
|
7 April 2003 | Director resigned (1 page) |
20 September 2002 | Accounts made up to 31 December 2001 (7 pages) |
29 March 2002 | Return made up to 26/03/02; full list of members (7 pages) |
11 October 2001 | Accounts made up to 31 December 2000 (8 pages) |
14 April 2001 | Return made up to 05/04/01; full list of members
|
22 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
10 August 2000 | Particulars of mortgage/charge (18 pages) |
10 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
5 April 2000 | Incorporation (13 pages) |