66 Main Street
Cosby
Leicestershire
LE9 1UU
Director Name | Mrs Sarah Ann Longhill |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1996(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 02 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Post Office Main Street Illston On The Hill Leicestershire LE7 9EG |
Secretary Name | Mr Richard William Freer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1996(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 02 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nook Farm 66 Main Street Cosby Leicestershire LE9 1UU |
Director Name | John Kibert McLauchlan |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(27 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 166 Evington Lane Leicester Leicestershire LE5 6DG |
Director Name | Mr Maurice Ruck |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(27 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 06 January 1993) |
Role | Engineer |
Correspondence Address | 41 Attewell Close Draycott Derby Derbyshire DE72 3QP |
Secretary Name | Mr Nigel Alastair Moult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | The Barn Broughton Road Cosby Leicester Leicestershire LE9 1RB |
Director Name | Mr Nigel Alastair Moult |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(28 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 July 1993) |
Role | Director - Company Secretary |
Correspondence Address | The Barn Broughton Road Cosby Leicester Leicestershire LE9 1RB |
Director Name | Richard William Kiziak |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 1996) |
Role | Director/Company Secretary |
Correspondence Address | 7 Martyns Way Weedon Northampton Northamptonshire NN7 4RS |
Secretary Name | Richard William Kiziak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 1996) |
Role | Director/Company Secretary |
Correspondence Address | 7 Martyns Way Weedon Northampton Northamptonshire NN7 4RS |
Registered Address | St Andrews House Spen Lane York North Yorkshire YO1 2BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £128,696 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2005 | Application for striking-off (1 page) |
29 June 2004 | Return made up to 08/06/04; full list of members
|
19 August 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 June 2003 | Return made up to 08/06/03; full list of members
|
8 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
11 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
19 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
19 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
29 June 1999 | Return made up to 08/06/99; full list of members (7 pages) |
24 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
30 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
11 June 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
11 May 1998 | Company name changed havelock controls LIMITED\certificate issued on 12/05/98 (2 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 July 1997 | Return made up to 08/06/97; full list of members (5 pages) |
4 November 1996 | New secretary appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | Secretary resigned;director resigned (1 page) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |