Kirby Muxloe
Leicester
Leicestershire
LE9 2BW
Director Name | Marius Johannes Koch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 11 October 2002(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 3 Knights Croft Wetherby West Yorkshire LS22 7TJ |
Secretary Name | Paul Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2003(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 March 2005) |
Role | Accountant |
Correspondence Address | 74 Barons Close Kirby Muxloe Leicester Leicestershire LE9 2BW |
Director Name | Mr William Ferries |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(14 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 19 January 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Allanshaw Gardens Hamilton Lanarkshire ML3 8NT Scotland |
Director Name | Mr John Kearney |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 29 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Neidpath Road West Whitecraigs G46 6SS Scotland |
Director Name | Mr Reimar Herbert Klintworth |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 October 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Accountant |
Correspondence Address | 20 Castleton Avenue Newton Mearns Glasgow Lanarkshire G77 5NF Scotland |
Director Name | Martin Robert Rigby |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 March 2002) |
Role | Management Consultant |
Correspondence Address | 2 Craignethan Road Giffnock Strathclyde G46 6SQ Scotland |
Director Name | Johan Jacobus Visser |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 October 1992(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 22 Mackenzie Gardens East Kilbride Glasgow Lanarkshire G74 4SA Scotland |
Secretary Name | Mr Reimar Herbert Klintworth |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 20 October 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 20 Castleton Avenue Newton Mearns Glasgow Lanarkshire G77 5NF Scotland |
Secretary Name | Martin Robert Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 March 2002) |
Role | Management Consultant |
Correspondence Address | 2 Craignethan Road Giffnock Strathclyde G46 6SQ Scotland |
Director Name | Iain Gillan |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 February 2004) |
Role | Financial Controller |
Correspondence Address | 9 Yetholm Gardens Mavor Park Gardens East Kilbride G74 4GF Scotland |
Secretary Name | Iain Gillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2003) |
Role | Financial Controller |
Correspondence Address | 9 Yetholm Gardens Mavor Park Gardens East Kilbride G74 4GF Scotland |
Registered Address | Templar House 1 Sandbeck Court Wetherby West Yorkshire LS22 7BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 22 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
15 March 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2004 | Application for striking-off (1 page) |
7 May 2004 | Return made up to 03/04/04; full list of members
|
18 March 2004 | Director resigned (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: c/o mcclure naismith/andrew page pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Company name changed fields (scotland) LIMITED\certificate issued on 15/08/03 (2 pages) |
30 May 2003 | Accounts for a dormant company made up to 22 February 2003 (9 pages) |
10 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
2 November 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
9 October 2002 | Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page) |
6 September 2002 | Accounts for a dormant company made up to 6 July 2002 (8 pages) |
2 April 2002 | Return made up to 03/04/02; full list of members
|
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Secretary resigned;director resigned (1 page) |
30 October 2001 | Return made up to 20/10/01; full list of members
|
13 August 2001 | Accounts for a dormant company made up to 30 June 2001 (10 pages) |
25 October 2000 | Return made up to 20/10/00; full list of members (7 pages) |
31 August 2000 | Full accounts made up to 1 July 2000 (9 pages) |
5 November 1999 | Return made up to 20/10/99; full list of members
|
13 September 1999 | Full accounts made up to 26 June 1999 (10 pages) |
26 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
9 September 1998 | Auditor's resignation (1 page) |
11 August 1998 | Full accounts made up to 30 June 1998 (10 pages) |
26 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
13 August 1997 | Full accounts made up to 30 June 1997 (10 pages) |
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | New director appointed (2 pages) |
23 October 1996 | Return made up to 20/10/96; no change of members
|
23 September 1996 | Accounting reference date extended from 28/02/96 to 30/06/96 (1 page) |
23 September 1996 | Full accounts made up to 29 June 1996 (9 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: c/o mcclure naismith andrew page 12 masons avenue london EC2V 5BT (1 page) |
10 April 1995 | Full accounts made up to 25 February 1995 (10 pages) |
21 January 1994 | Return made up to 20/10/93; no change of members
|
28 October 1993 | Full accounts made up to 27 February 1993 (16 pages) |
2 December 1992 | Return made up to 20/10/92; no change of members (6 pages) |
30 November 1992 | Full accounts made up to 29 February 1992 (16 pages) |
17 February 1992 | Return made up to 20/10/91; full list of members (8 pages) |
11 December 1990 | Return made up to 28/09/90; full list of members (6 pages) |