Mountsorrel
Loughborough
Leicestershire
LE12 7HY
Director Name | Stephanie Linda Davis |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1992(14 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
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 | 03 April 1992(14 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Retail Manager |
Correspondence Address | Treesholme Knott Lane Rawdon Leeds West Yorkshire LS19 6JW |
Secretary Name | Stephanie Linda Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1992(14 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Accountant |
Correspondence Address | 95 Chaveney Road Quorn Loughborough Leicestershire LE12 8AB |
Director Name | Mr John Brian Haggas |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Austby Nesfield Ilkley West Yorkshire LS29 0BL |
Director Name | Mr Charles Roger Swift Tankard |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | Guinea Croft Conistone With Kilnsey Skipton North Yorkshire BD23 5HS |
Secretary Name | Mr Martin James Wynne Scriven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holes Beck House Hartlington Skipton North Yorkshire BD23 5EE |
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 |
Year | 2014 |
---|---|
Turnover | £2,931,876 |
Gross Profit | £1,589,505 |
Net Worth | £438,930 |
Current Liabilities | £912,180 |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 August 2007 | Dissolved (1 page) |
---|---|
10 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2007 | Liquidators statement of receipts and payments (5 pages) |
28 December 2006 | Liquidators statement of receipts and payments (5 pages) |
9 June 2006 | Liquidators statement of receipts and payments (5 pages) |
6 December 2005 | Liquidators statement of receipts and payments (5 pages) |
10 June 2005 | Liquidators statement of receipts and payments (5 pages) |
15 December 2004 | Liquidators statement of receipts and payments (5 pages) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
24 November 2003 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Liquidators statement of receipts and payments (5 pages) |
14 May 2002 | Liquidators statement of receipts and payments (5 pages) |
16 November 2001 | Liquidators statement of receipts and payments (5 pages) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
18 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
14 May 1999 | Liquidators statement of receipts and payments (5 pages) |
11 November 1998 | Liquidators statement of receipts and payments (5 pages) |
19 November 1997 | Liquidators statement of receipts and payments (5 pages) |
22 May 1997 | Liquidators statement of receipts and payments (5 pages) |
2 July 1996 | Liquidators statement of receipts and payments (6 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Appointment of a voluntary liquidator (2 pages) |
26 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 30 belgrave gate leicester LE1 3GP (1 page) |