London
E9 6DU
Secretary Name | Michael Jeremy Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2004(46 years after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Solicitor |
Correspondence Address | Glebe Farm Station Road Brixworth Northamptonshire NN6 8PQ |
Director Name | Jacqueline Mary Murray |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(33 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 September 1999) |
Role | Housewife |
Correspondence Address | Fringe Hollow The Nook, Whissendine Oakham Leicestershire LE15 7EZ |
Director Name | Jacqueline Mary Murray |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(33 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 September 1999) |
Role | Housewife |
Correspondence Address | Fringe Hollow The Nook, Whissendine Oakham Leicestershire LE15 7EZ |
Director Name | Mr Malcolm Bruce Murray |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(33 years after company formation) |
Appointment Duration | 12 years, 12 months (resigned 10 December 2004) |
Role | Carpenter |
Correspondence Address | 68 Stanford Avenue Brighton East Sussex BN1 6FD |
Secretary Name | Jacqueline Mary Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(33 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 September 1999) |
Role | Company Director |
Correspondence Address | Fringe Hollow The Nook, Whissendine Oakham Leicestershire LE15 7EZ |
Director Name | Lesley Anne Duncan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 December 2004) |
Role | Retired |
Correspondence Address | Ker Virginie 56130 St Dolay Bretagne France |
Secretary Name | Lesley Anne Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2003) |
Role | Retired |
Correspondence Address | Sundial Cottage 12 High Street Harlaxton Grantham Lincolnshire NG32 1JE |
Director Name | Michael Jeremy Murray |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 December 2004) |
Role | Solicitor |
Correspondence Address | Glebe Farm Station Road Brixworth Northamptonshire NN6 8PQ |
Secretary Name | Grahame Peter Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | 5 Mehetabel Road London E9 6DU |
Registered Address | North Lane House 9b North Lane Headingley Leeds West Yorkshire LS6 3HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £485,870 |
Cash | £159,967 |
Current Liabilities | £13,668 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 September 2006 | Dissolved (1 page) |
---|---|
16 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: fringe hollow the nook whissendime oakham leics LE15 7EZ (1 page) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2004 | Resolutions
|
24 December 2004 | Appointment of a voluntary liquidator (1 page) |
24 December 2004 | Declaration of solvency (3 pages) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
13 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
14 January 2004 | Return made up to 16/12/03; full list of members
|
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
23 December 2002 | Return made up to 16/12/02; full list of members
|
4 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
26 January 2002 | New director appointed (2 pages) |
4 January 2002 | Return made up to 16/12/01; full list of members
|
7 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Return made up to 16/12/00; full list of members
|
29 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
22 December 1999 | Return made up to 16/12/99; full list of members
|
15 November 1999 | New director appointed (2 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
28 September 1999 | Secretary resigned;director resigned (1 page) |
28 September 1999 | New secretary appointed;new director appointed (2 pages) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
6 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
19 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
2 January 1997 | Return made up to 16/12/96; full list of members (6 pages) |
14 July 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
12 December 1995 | Return made up to 16/12/95; full list of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
22 June 1993 | Particulars of mortgage/charge (3 pages) |
18 June 1993 | Particulars of mortgage/charge (3 pages) |
3 May 1971 | Particulars of mortgage/charge (3 pages) |
2 December 1958 | Incorporation (15 pages) |