Leicester Forest East
Leicester
LE3 3JJ
Director Name | Hon Philip James Stephen King |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(21 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 26 October 2004) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | The Old Farmhouse Grange Farm Helmdon Northamptonshire NN13 5QF |
Director Name | Mr Stephen Mark Jones |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2001(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 October 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sycamore House Thorpe Gardens, Whissendine Rutland Leicestershire LE15 7FE |
Director Name | Mr Louis Fitzgerald |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(33 years after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mancetter Farm Quarry Lane Atherstone Warwickshire CV9 1NL |
Secretary Name | White Rose Formations Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2002(32 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 26 October 2004) |
Correspondence Address | 7 Station Road Kettering Northamptonshire NN15 7HH |
Director Name | Hon Richard John Rodney King |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(21 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Stanhope Mews East London SW7 5QT |
Director Name | Mr Charles Derek Marson |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Field House Raskelf York North Yorkshire YO6 3LF |
Director Name | Frederick Brian Oddie |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | The Dell Watling Street South Church Stretton Salop SY6 7BH Wales |
Director Name | Mr Thomas Edward Sweetman |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | Bellmings Middle Street Nazeing Essex EN9 2LH |
Secretary Name | Mr John Frank Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | 4 Berford Close Broughton Astley Leicester Leicestershire LE9 6NP |
Director Name | Lord John Leonard King Of Wartnaby |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | Friars Well Wartnaby Melton Mowbray Leicestershire L14 3HY |
Director Name | Mr Bernard Scott |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2002) |
Role | Managing Director |
Correspondence Address | No 2 Bramcote Drive Beeston Nottingham NG9 1AW |
Secretary Name | Roger Charles Merry-Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(27 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 2 Watergate East Goscote Leicester Leicestershire LE7 3QR |
Director Name | Mr David James Ring |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Kerrfield Winchester Hampshire SO22 5EX |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,980,670 |
Gross Profit | £1,097,525 |
Net Worth | £515,673 |
Cash | £3,542 |
Current Liabilities | £953,348 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
14 February 2004 | Notice of discharge of Administration Order (3 pages) |
26 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
19 May 2003 | Notice of result of meeting of creditors (4 pages) |
12 March 2003 | Administration Order (4 pages) |
11 March 2003 | Director resigned (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: acan way trading estate coventry road narborough leicester LE19 2FT (1 page) |
14 February 2003 | Notice of Administration Order (1 page) |
5 December 2002 | Full accounts made up to 31 October 2001 (20 pages) |
25 November 2002 | New director appointed (2 pages) |
27 October 2002 | New secretary appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Secretary's particulars changed (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
10 May 2002 | Particulars of mortgage/charge (4 pages) |
29 March 2002 | Return made up to 28/02/02; full list of members
|
22 August 2001 | Accounts for a medium company made up to 31 October 2000 (18 pages) |
9 August 2001 | Director's particulars changed (1 page) |
4 July 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
30 March 2001 | Return made up to 28/02/01; full list of members (12 pages) |
24 August 2000 | Full accounts made up to 31 October 1999 (20 pages) |
31 March 2000 | Return made up to 28/02/00; full list of members
|
29 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
14 March 1999 | Return made up to 28/02/99; no change of members (6 pages) |
13 March 1999 | Full accounts made up to 31 October 1998 (18 pages) |
11 April 1998 | Full accounts made up to 31 October 1997 (16 pages) |
26 March 1998 | Return made up to 28/02/98; no change of members
|
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
23 April 1997 | Accounts for a small company made up to 31 October 1996 (17 pages) |
23 April 1997 | Return made up to 28/02/97; full list of members
|
12 April 1996 | Return made up to 28/02/96; full list of members
|
28 March 1996 | Accounts for a medium company made up to 31 October 1995 (17 pages) |
1 May 1995 | Director resigned (2 pages) |
8 March 1995 | Return made up to 28/02/95; no change of members (8 pages) |
9 August 1980 | Resolutions
|
29 November 1976 | Memorandum and Articles of Association (27 pages) |