Leicester
Leicestershire
LE3 6FE
Director Name | Mr Mark Egerton Little-Jones |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1992(35 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Eastfield Road Leicester Leicestershire LE3 6FE |
Secretary Name | Mr Mark Egerton Little-Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1992(35 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Eastfield Road Leicester Leicestershire LE3 6FE |
Director Name | Mrs Paula Elizabeth Little-Jones |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 September 1994) |
Role | Company Director |
Correspondence Address | 27 Eastfield Road Leicester Leicestershire LE3 6FE |
Registered Address | 17 Paradise Square Sheffield South Yorkshire S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £42,743 |
Cash | £1,445 |
Current Liabilities | £213,461 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 July 2004 | Dissolved (1 page) |
---|---|
23 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
8 July 2003 | Liquidators statement of receipts and payments (5 pages) |
9 January 2003 | Liquidators statement of receipts and payments (5 pages) |
8 January 2002 | Statement of affairs (13 pages) |
8 January 2002 | Appointment of a voluntary liquidator (1 page) |
8 January 2002 | Resolutions
|
20 December 2001 | Registered office changed on 20/12/01 from: 83 hollow road anstey leicester LE7 7FR (1 page) |
1 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
26 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 November 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
8 June 1999 | Return made up to 27/05/99; no change of members
|
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 July 1998 | Return made up to 27/05/98; full list of members (6 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 June 1997 | Return made up to 27/05/97; no change of members (4 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 July 1996 | Return made up to 04/06/96; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 July 1995 | Return made up to 04/06/95; full list of members
|