Mountsorrel
Loughborough
Leicestershire
LE12 7HY
Director Name | Stephanie Linda Davis |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1992(28 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Accountant |
Correspondence Address | 95 Chaveney Road Quorn Loughborough Leicestershire LE12 8AB |
Director Name | Susan Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1992(28 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Retail Consultant |
Correspondence Address | Treesholme Knott Lane Rawdon Leeds West Yorkshire LS19 6JW |
Secretary Name | Stephanie Linda Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1992(28 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Accountant |
Correspondence Address | 95 Chaveney Road Quorn Loughborough Leicestershire LE12 8AB |
Registered Address | Suite 8 Crown House Armley Road Leeds LS12 2EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 September 1999 | Dissolved (1 page) |
---|---|
29 June 1999 | Liquidators statement of receipts and payments (5 pages) |
22 June 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 May 1999 | Liquidators statement of receipts and payments (5 pages) |
9 November 1998 | Liquidators statement of receipts and payments (5 pages) |
6 May 1998 | Liquidators statement of receipts and payments (5 pages) |
12 November 1997 | Liquidators statement of receipts and payments (5 pages) |
15 May 1997 | Liquidators statement of receipts and payments (5 pages) |
15 November 1996 | Liquidators statement of receipts and payments (6 pages) |
3 June 1996 | Liquidators statement of receipts and payments (6 pages) |
22 May 1995 | Resolutions
|
23 April 1995 | Registered office changed on 23/04/95 from: 102 chaworth road west bridgford nottingham NG2 7AD (1 page) |
8 April 1964 | Certificate of incorporation (1 page) |