Green Lane Whitwick
Coalville
Leicestershire
LE67 5EE
Secretary Name | Paula Langley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2004(8 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 03 August 2022) |
Role | Company Director |
Correspondence Address | 1 Forest View Cottages Green Lane Whitwick Coalville Leicestershire LE67 5EE |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Sean Mark Robert Straw |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 2007) |
Role | Civil Engineer |
Correspondence Address | 9 Belper Lane Belper Derbyshire DE56 2UG |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £101,734 |
Cash | £367 |
Current Liabilities | £74,558 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 December 2017 | Notice of removal of liquidator by court (8 pages) |
---|---|
20 November 2017 | Appointment of a liquidator (3 pages) |
20 March 2017 | INSOLVENCY:Liquidators annual progress report compulsory liquidation bbd 21/01/2017 (15 pages) |
7 April 2016 | INSOLVENCY:Progress report ends 21/01/2016 (11 pages) |
29 April 2015 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 21/01/2015 (10 pages) |
5 March 2014 | Registered office address changed from Temple Chambers 16 Belvoir Road Coalville Leicestershire LE67 3QE on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from Temple Chambers 16 Belvoir Road Coalville Leicestershire LE67 3QE on 5 March 2014 (2 pages) |
4 March 2014 | Appointment of a liquidator (1 page) |
20 April 2012 | Order of court to wind up (2 pages) |
7 October 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Director's details changed for Michael William Conway on 4 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Director's details changed for Michael William Conway on 4 August 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
5 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 6 charter point way ashby park ashby de la zouch leicestershire LE65 1NF (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 December 2007 | Director resigned (1 page) |
17 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
24 July 2007 | New director appointed (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 62-64 market street ashby de la zouch leicestershire LE65 1AN (1 page) |
11 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
30 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
15 November 2004 | Return made up to 06/08/04; full list of members (6 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Secretary resigned (1 page) |
6 August 2003 | Incorporation (12 pages) |