Newbold Verdon
Leicestershire
LE9 9NN
Director Name | Timothy James Povall |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2006(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage 54 Maplewell Road Woodhouse Eaves Leicestershire LE12 8QZ |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 June 2004(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 November 2008) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Antony John Baker |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 12 Penman Close St Albans Hertfordshire AL2 3DJ |
Director Name | Mark Gunnar Bryant |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 August 2004) |
Role | Managing Director |
Correspondence Address | Chestnut Farm Wood Lane Braunston Oakham Leicestershire LE15 8QZ |
Secretary Name | Mark Gunnar Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 February 1997) |
Role | Managing Director |
Correspondence Address | Chestnut Farm Wood Lane Braunston Oakham Leicestershire LE15 8QZ |
Director Name | Mr John Stephen Chaffe |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 June 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 193 Harrow Road Wollaton Park Nottingham NG8 1FL |
Director Name | Mr Joseph John Salmon |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 September 2002) |
Role | Physicist |
Country of Residence | United Kingdom |
Correspondence Address | Borrowdale Gates Whitwick Road Copt Oak Leicester Leicestershire LE67 9QB |
Secretary Name | Mr John Stephen Chaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 June 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 193 Harrow Road Wollaton Park Nottingham NG8 1FL |
Director Name | Mr Robert John Davies |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2004) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 3 Heybridge Lane Prestbury Cheshire SK10 4HD |
Director Name | Thierry Amram |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2004(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 2006) |
Role | Legal Counsel |
Correspondence Address | 23 Calle Rio De Oro Barcelona 08034 Spain |
Director Name | Gilles Pierre Boisseau |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2004(27 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 April 2005) |
Role | Chief Operating Officer |
Correspondence Address | 32 Rue Principale Chalonvillars 70400 France |
Director Name | Christopher William Green |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2006) |
Role | Commercial Operations Manager |
Correspondence Address | Lea Farm Top Street Askham Nottinghamshire NG22 0RP |
Director Name | Daniel Neville Jones |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2005) |
Role | Finance Director |
Correspondence Address | 33 Fairlands Avenue Fairlands Guildford Surrey GU3 3NB |
Registered Address | St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £5,908,000 |
Current Liabilities | £71,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2008 | Liquidators statement of receipts and payments to 11 August 2008 (5 pages) |
15 August 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 June 2008 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
19 June 2007 | Appointment of a voluntary liquidator (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: fir tree lane groby leicester LE6 0FH (1 page) |
8 June 2007 | Resolutions
|
8 June 2007 | Declaration of solvency (3 pages) |
6 February 2007 | New director appointed (3 pages) |
25 January 2007 | Director resigned (1 page) |
27 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
25 October 2006 | Director's particulars changed (1 page) |
10 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
21 March 2006 | Full accounts made up to 31 December 2004 (13 pages) |
2 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
10 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
9 November 2005 | Location of register of members (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
12 August 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
21 June 2005 | Full accounts made up to 31 December 2003 (15 pages) |
20 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
19 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
9 September 2004 | Director resigned (1 page) |
29 June 2004 | Auditor's resignation (1 page) |
24 June 2004 | New secretary appointed (1 page) |
24 June 2004 | Secretary resigned;director resigned (1 page) |
24 June 2004 | New director appointed (1 page) |
24 June 2004 | New director appointed (3 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Resolutions
|
24 June 2004 | New director appointed (1 page) |
24 June 2004 | New director appointed (1 page) |
4 December 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
28 October 2003 | Return made up to 12/10/03; full list of members
|
21 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 August 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
22 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
15 February 2000 | Director's particulars changed (1 page) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 October 1999 | Return made up to 12/10/99; full list of members
|
15 October 1998 | Return made up to 12/10/98; no change of members (4 pages) |
10 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 March 1998 | Auditor's resignation (1 page) |
28 October 1997 | Return made up to 12/10/97; full list of members
|
28 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
15 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
14 March 1995 | Director's particulars changed (2 pages) |
28 June 1983 | Accounts made up to 31 March 1983 (7 pages) |
27 September 1982 | Accounts made up to 31 March 1982 (9 pages) |
31 May 1977 | Company name changed\certificate issued on 31/05/77 (2 pages) |
30 March 1977 | Incorporation (11 pages) |