85 Elmesthorpe Lane Earl Shilton
Leicester
Leicestershire
LE9 7PT
Director Name | Tracy De Bres |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 1991(16 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Correspondence Address | 30 Davenport Terrace Hinckley Leicestershire LE10 1EZ |
Secretary Name | Tracy De Bres |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 December 1991(16 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 30 Davenport Terrace Hinckley Leicestershire LE10 1EZ |
Director Name | Mr David Gordon Colin Palmer |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(16 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 October 2004) |
Role | Engineer |
Correspondence Address | 27 Welbeck Avenue Burbage Hinckley Leicestershire LE10 2JH |
Director Name | Mr Peter Lionel Williamson |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(16 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 March 2006) |
Role | Engineer |
Correspondence Address | Home Farm Highfields Main Streeet Frolesworth Lutterworth Leicestershire LE17 5EE |
Director Name | Mr Geoffrey Alan Lockton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Azalea Drive Burbage Hinckley Leicestershire LE10 2QR |
Director Name | Paul Drennan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2005(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2007) |
Role | Managing Director |
Correspondence Address | 20 Didcote Way Appleby Magna Leicester LE12 7AS |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2005 |
---|---|
Gross Profit | £1,380,706 |
Net Worth | £245,650 |
Cash | £460,701 |
Current Liabilities | £899,677 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2007 (overdue) |
Accounts Category | Medium |
Accounts Year End | 30 April |
Next Return Due | 9 January 2017 (overdue) |
---|
17 January 2022 | Termination of appointment of Paul Drennan as a director on 31 August 2007 (1 page) |
---|---|
22 March 2013 | Restoration by order of the court (4 pages) |
22 March 2013 | Restoration by order of the court (4 pages) |
14 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2011 | Final Gazette dissolved following liquidation (1 page) |
14 January 2011 | Final Gazette dissolved following liquidation (1 page) |
14 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
14 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 6 October 2010 (5 pages) |
14 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 6 October 2010 (5 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (5 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (5 pages) |
25 August 2010 | Liquidators statement of receipts and payments to 30 July 2010 (5 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (5 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (5 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 30 January 2010 (5 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
2 September 2009 | Liquidators statement of receipts and payments to 30 July 2009 (5 pages) |
2 September 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (5 pages) |
2 September 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (5 pages) |
31 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
31 July 2008 | Administrator's progress report to 25 July 2008 (23 pages) |
31 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
31 July 2008 | Administrator's progress report to 25 July 2008 (23 pages) |
15 March 2008 | Administrator's progress report to 17 August 2008 (16 pages) |
15 March 2008 | Administrator's progress report to 17 August 2008 (16 pages) |
14 November 2007 | Statement of administrator's proposal (4 pages) |
14 November 2007 | Statement of administrator's proposal (4 pages) |
16 October 2007 | Statement of administrator's proposal (45 pages) |
16 October 2007 | Statement of affairs (11 pages) |
16 October 2007 | Statement of affairs (11 pages) |
16 October 2007 | Statement of administrator's proposal (45 pages) |
5 September 2007 | Appointment of an administrator (1 page) |
5 September 2007 | Appointment of an administrator (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: plot 2 sketchley meadows sketchley lane industrial estate watling street hinckley leics LE10 3EN (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: plot 2 sketchley meadows sketchley lane industrial estate watling street hinckley leics LE10 3EN (1 page) |
28 June 2007 | Particulars of mortgage/charge (6 pages) |
28 June 2007 | Particulars of mortgage/charge (6 pages) |
11 April 2007 | Particulars of mortgage/charge (6 pages) |
11 April 2007 | Particulars of mortgage/charge (6 pages) |
28 March 2007 | C/O replacment of supervisor (22 pages) |
28 March 2007 | C/O replacment of supervisor (22 pages) |
22 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2006 (6 pages) |
22 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2006 (6 pages) |
22 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2006 (6 pages) |
20 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2004 (3 pages) |
20 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2004 (3 pages) |
20 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2005 (3 pages) |
20 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2005 (3 pages) |
20 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2005 (3 pages) |
20 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2004 (3 pages) |
7 February 2007 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
7 February 2007 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
10 January 2007 | Return made up to 26/12/06; full list of members
|
10 January 2007 | Return made up to 26/12/06; full list of members
|
7 April 2006 | Particulars of mortgage/charge (11 pages) |
7 April 2006 | Particulars of mortgage/charge (11 pages) |
25 March 2006 | Particulars of mortgage/charge (15 pages) |
25 March 2006 | Particulars of mortgage/charge (15 pages) |
12 January 2006 | Return made up to 26/12/05; full list of members
|
12 January 2006 | Return made up to 26/12/05; full list of members
|
9 September 2005 | Accounts for a medium company made up to 30 April 2005 (20 pages) |
9 September 2005 | Accounts for a medium company made up to 30 April 2005 (20 pages) |
9 September 2005 | Secretary's particulars changed (1 page) |
9 September 2005 | Secretary's particulars changed (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed
|
4 August 2005 | Accounts for a medium company made up to 30 April 2004 (20 pages) |
4 August 2005 | Accounts for a medium company made up to 30 April 2004 (20 pages) |
11 July 2005 | Administrator's abstract of receipts and payments (3 pages) |
11 July 2005 | Administrator's abstract of receipts and payments (3 pages) |
1 July 2005 | Notice of discharge of Administration Order (3 pages) |
1 July 2005 | Notice of discharge of Administration Order (3 pages) |
8 April 2005 | Particulars of mortgage/charge (11 pages) |
8 April 2005 | Particulars of mortgage/charge (11 pages) |
4 April 2005 | Administrator's abstract of receipts and payments (3 pages) |
4 April 2005 | Administrator's abstract of receipts and payments (3 pages) |
12 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
12 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
13 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
13 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2004 | Accounts for a medium company made up to 30 April 2003 (21 pages) |
3 March 2004 | Accounts for a medium company made up to 30 April 2003 (21 pages) |
12 December 2003 | Form 2.23 (23 pages) |
12 December 2003 | Form 2.23 (23 pages) |
11 December 2003 | Particulars of mortgage/charge (9 pages) |
11 December 2003 | Particulars of mortgage/charge (9 pages) |
16 October 2003 | Administration Order (4 pages) |
16 October 2003 | Notice of Administration Order (1 page) |
16 October 2003 | Administration Order (4 pages) |
16 October 2003 | Notice of Administration Order (1 page) |
2 October 2003 | Particulars of mortgage/charge (31 pages) |
2 October 2003 | Particulars of mortgage/charge (31 pages) |
19 February 2003 | Full accounts made up to 30 April 2002 (21 pages) |
19 February 2003 | Full accounts made up to 30 April 2002 (21 pages) |
30 December 2002 | Return made up to 26/12/02; full list of members (9 pages) |
30 December 2002 | Return made up to 26/12/02; full list of members (9 pages) |
10 January 2002 | Accounts for a medium company made up to 30 April 2001 (20 pages) |
10 January 2002 | Accounts for a medium company made up to 30 April 2001 (20 pages) |
4 January 2002 | Return made up to 26/12/01; full list of members (8 pages) |
4 January 2002 | Return made up to 26/12/01; full list of members (8 pages) |
30 January 2001 | Amended accounts made up to 30 April 2000 (20 pages) |
30 January 2001 | Amended accounts made up to 30 April 2000 (20 pages) |
12 January 2001 | Accounts for a medium company made up to 30 April 2000 (20 pages) |
12 January 2001 | Accounts for a medium company made up to 30 April 2000 (20 pages) |
29 December 2000 | Return made up to 26/12/00; full list of members (8 pages) |
29 December 2000 | Return made up to 26/12/00; full list of members (8 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Accounts for a medium company made up to 30 April 1999 (20 pages) |
7 January 2000 | Accounts for a medium company made up to 30 April 1999 (20 pages) |
23 December 1999 | Return made up to 26/12/99; full list of members (8 pages) |
23 December 1999 | Return made up to 26/12/99; full list of members (8 pages) |
22 December 1998 | Return made up to 26/12/98; no change of members (6 pages) |
22 December 1998 | Return made up to 26/12/98; no change of members (6 pages) |
15 December 1998 | Accounts for a medium company made up to 30 April 1998 (17 pages) |
15 December 1998 | Accounts for a medium company made up to 30 April 1998 (17 pages) |
5 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Director's particulars changed (1 page) |
11 January 1998 | Accounts for a medium company made up to 30 April 1997 (19 pages) |
11 January 1998 | Accounts for a medium company made up to 30 April 1997 (19 pages) |
19 December 1997 | Return made up to 26/12/97; full list of members (8 pages) |
19 December 1997 | Return made up to 26/12/97; full list of members (8 pages) |
7 February 1997 | Return made up to 26/12/96; no change of members (6 pages) |
7 February 1997 | Return made up to 26/12/96; no change of members (6 pages) |
10 December 1996 | Accounts for a small company made up to 30 April 1996 (10 pages) |
10 December 1996 | Accounts for a small company made up to 30 April 1996 (10 pages) |
15 January 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
15 January 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
29 December 1995 | Return made up to 26/12/95; full list of members (8 pages) |
29 December 1995 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1995 | Return made up to 26/12/95; full list of members (8 pages) |
29 December 1995 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 1995 | Director's particulars changed (2 pages) |
16 May 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
17 May 1976 | Allotment of shares (2 pages) |
17 May 1976 | Allotment of shares (2 pages) |
19 December 1975 | Incorporation (14 pages) |
19 December 1975 | Incorporation (14 pages) |