Mill Lane Kinwarton
Alchester
Warwickshire
Director Name | Ian Anthony Taylor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | The Shepherds Cottage Mill Lane Kinwarton Alchester Warwickshire |
Secretary Name | Brenda Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | The Shepherds Cottage Mill Lane Kinwarton Alchester Warwickshire |
Director Name | Warren Dabbs |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 January 2002) |
Role | Office Manager |
Correspondence Address | 1 Shrubbery Cottage Daniels Lane Walsall West Midlands WS9 0RS |
Director Name | Elizabeth Frances Chalmers |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 January 2002) |
Role | Personnel Manager |
Correspondence Address | 1 De Ferrers Close East Leake Loughborough Leicestershire LE12 6QD |
Secretary Name | Warren Dabbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 January 2002) |
Role | Production Director |
Correspondence Address | 1 Shrubbery Cottage Daniels Lane Walsall West Midlands WS9 0RS |
Registered Address | C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Year | 2000 |
---|---|
Net Worth | -£29,808 |
Current Liabilities | £110,433 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2002 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 May |
Next Return Due | 13 August 2016 (overdue) |
---|
19 November 2003 | Registered office changed on 19/11/03 from: c/o wilson pitts devonshire house 38 york place leeds LS1 2ED (1 page) |
---|---|
16 January 2003 | Registered office changed on 16/01/03 from: unit 11 robin hood street nottingham NG3 1GE (1 page) |
14 January 2003 | Appointment of a liquidator (2 pages) |
29 October 2002 | Order of court to wind up (2 pages) |
8 October 2002 | Strike-off action suspended (1 page) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
5 October 2001 | Ad 31/05/98--------- £ si 20000@1 (2 pages) |
10 September 2001 | Return made up to 30/07/01; change of members
|
2 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 September 2000 | Return made up to 30/07/00; full list of members (7 pages) |
17 March 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 September 1999 | Return made up to 30/07/99; full list of members (6 pages) |
23 September 1999 | New director appointed (2 pages) |
8 May 1999 | Particulars of mortgage/charge (6 pages) |
5 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
21 June 1998 | Ad 31/05/98--------- £ si 20000@1=20000 £ ic 20003/40003 (2 pages) |
16 February 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 December 1997 | Return made up to 30/07/97; full list of members
|
3 September 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1996 | Return made up to 30/07/96; change of members
|
2 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 May 1996 | Ad 30/03/96--------- £ si 10000@1=10000 £ ic 10003/20003 (2 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1994 (6 pages) |
12 September 1995 | Resolutions
|
12 September 1995 | £ nc 11000/100000 30/08/95 (1 page) |
5 September 1995 | Return made up to 30/07/95; full list of members (6 pages) |
1 August 1984 | Annual return made up to 12/07/81 (4 pages) |