Whetstone
Leicester
Leicestershire
LE8 6HY
Director Name | Derham Charles O'Neill |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 26 September 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17a Hugh Mews London SW1V 1QH |
Secretary Name | Mr Malcolm Peter Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 26 September 2008) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 58 Burnham Drive Whetstone Leicester Leicestershire LE8 6HY |
Director Name | John Earp |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 4 Bedford Road Laindon Essex SS15 6PG |
Director Name | David John Wilman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 15 Wentworth Close Hadleigh Ipswich Suffolk IP7 5SA |
Secretary Name | David John Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | 15 Wentworth Close Hadleigh Ipswich Suffolk IP7 5SA |
Director Name | Mr Michael Peter Bond |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Barnrooden Farm Shuckburgh Road Priors Marston Southam Warwickshire CV47 7RY |
Director Name | John Philip Severn |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | 26 Henry Laver Court Colchester Essex CO3 3AF |
Secretary Name | John Philip Severn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | 26 Henry Laver Court Colchester Essex CO3 3AF |
Director Name | Lorraine Deering |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 June 2005) |
Role | Group Accountant |
Correspondence Address | 66 Greenstead Road Colchester Essex CO1 2SU |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
26 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2008 | Liquidators statement of receipts and payments to 8 November 2008 (6 pages) |
26 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 May 2008 | Liquidators statement of receipts and payments to 8 November 2008 (6 pages) |
31 May 2007 | Appointment of a voluntary liquidator (2 pages) |
31 May 2007 | Resolutions
|
29 May 2007 | Statement of affairs (7 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: brantham works brantham manningtree essex CO11 1NJ (1 page) |
3 July 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Return made up to 27/12/05; full list of members (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | Secretary resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: grove mill earby barnoldswick lancashire BB18 6UT (1 page) |
19 April 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
10 March 2005 | Director's particulars changed (1 page) |
24 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
11 October 2004 | Director's particulars changed (1 page) |
28 June 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
25 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
21 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
1 December 2002 | Full accounts made up to 31 August 2002 (9 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (3 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Company name changed precis (1973) LIMITED\certificate issued on 21/02/02 (2 pages) |
5 February 2002 | Full accounts made up to 31 August 2001 (9 pages) |
16 January 2002 | Return made up to 27/12/01; full list of members
|
26 November 2001 | Resolutions
|
12 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
2 May 2001 | Particulars of mortgage/charge (7 pages) |
18 April 2001 | Resolutions
|
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New secretary appointed;new director appointed (3 pages) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | New director appointed (4 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: LEVEL1 exchange house primrose street london EC2A 2HS (1 page) |
20 January 2001 | Secretary resigned (1 page) |