Loose
Maidstone
Kent
ME15 9SD
Director Name | Robert Gordon McLennan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 September 2004) |
Role | Accountant |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | Charles Reynolds |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 September 2004) |
Role | Manufacturers |
Correspondence Address | Cedars Cottage Church Side Methley Leeds West Yorkshire LS26 9BH |
Director Name | Mr Malcolm John Cresswell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(42 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 21 September 2004) |
Role | Distributor |
Country of Residence | England |
Correspondence Address | 48 Lancet Lane Loose Maidstone Kent ME15 9SD |
Director Name | Mr Malcolm John Cresswell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(32 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 June 2001) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 48 Lancet Lane Loose Maidstone Kent ME15 9SD |
Director Name | Michael Douglas Cresswell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 August 1994) |
Role | Warehouse Manager |
Correspondence Address | 45 Pear Tree Lane Maidstone Kent ME15 9QX |
Director Name | Rosina Emma Cresswell |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(32 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | Sunrise 79 Lydd Road Camber East Sussex TN31 7RJ |
Director Name | Mrs Elizabeth Anne Orrion Cresswell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 June 2001) |
Role | Clerical Assistant |
Country of Residence | England |
Correspondence Address | 45 Pear Tree Lane Maidstone Kent ME15 9QX |
Director Name | Wendy Rebecca Cresswell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 June 2001) |
Role | Administrator |
Correspondence Address | 48 Lancet Lane Loose Maidstone Kent ME15 9SD |
Registered Address | Ings Road Doncaster South Yorkshire DN5 9SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £485,899 |
Latest Accounts | 30 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2004 | Application for striking-off (1 page) |
10 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
1 February 2004 | Full accounts made up to 30 March 2003 (13 pages) |
11 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
31 December 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
9 March 2002 | Return made up to 01/03/02; full list of members
|
12 September 2001 | New director appointed (2 pages) |
8 August 2001 | Full accounts made up to 30 April 2001 (19 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 58-60 berners street london W1T 3JS (1 page) |
19 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
6 July 2001 | Declaration of assistance for shares acquisition (6 pages) |
6 July 2001 | Resolutions
|
5 July 2001 | Particulars of mortgage/charge (11 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2001 | Re-registration of Memorandum and Articles (8 pages) |
28 June 2001 | Application for reregistration from PLC to private (1 page) |
28 June 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2001 | Return made up to 01/03/01; full list of members (7 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 58/59 berners street london W1P 4JS. (1 page) |
21 November 2000 | Full accounts made up to 30 April 2000 (19 pages) |
5 April 2000 | Return made up to 01/03/00; full list of members (9 pages) |
1 October 1999 | Full accounts made up to 30 April 1999 (20 pages) |
24 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 30 April 1998 (19 pages) |
10 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
4 December 1997 | Full accounts made up to 30 April 1997 (21 pages) |
26 March 1997 | Return made up to 01/03/97; no change of members
|
2 December 1996 | Full accounts made up to 30 April 1996 (19 pages) |
7 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
28 November 1989 | Full accounts made up to 30 April 1989 (12 pages) |
22 March 1989 | Accounts for a small company made up to 30 April 1988 (11 pages) |
23 June 1988 | Accounts for a medium company made up to 30 April 1987 (13 pages) |
11 September 1987 | Accounts for a medium company made up to 30 April 1986 (12 pages) |
15 November 1985 | Accounts made up to 30 April 1985 (13 pages) |
10 November 1984 | Accounts made up to 30 April 1984 (13 pages) |
12 October 1981 | Accounts made up to 30 April 1981 (7 pages) |
21 October 1980 | Accounts made up to 30 April 1980 (8 pages) |