Manor Road Medbourne
Leicester
LE16 8DU
Secretary Name | Joy Olivia Brankin Frisby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2006(26 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 15 June 2016) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Manor Road Medbourne Leicester LE16 8DU |
Director Name | Mr Gordon Albert Lorenz |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(11 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 05 June 2011) |
Role | Record Producer |
Country of Residence | United Kingdom |
Correspondence Address | Tyr Craig Longleat Avenue Llandudno Gwynedd LL30 3AE Wales |
Director Name | Jill Lorenz |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(11 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 January 2000) |
Role | Secretary |
Correspondence Address | Tyr Craig Longleat Avenue Craigside Llandudno LL30 3AE Wales |
Secretary Name | Jill Lorenz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(11 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | Tyr Craig Longleat Avenue Craigside Llandudno LL30 3AE Wales |
Director Name | Bramwell Albert Lorenz |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 August 2006) |
Role | Accounting Assistant |
Correspondence Address | Tyr Craig Longleat Avenue Llandudno Gwynedd LL30 3AE Wales |
Secretary Name | Bramwell Albert Lorenz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 August 2006) |
Role | Company Director |
Correspondence Address | Tyr Craig Longleat Avenue Llandudno Gwynedd LL30 3AE Wales |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | £311,093 |
Cash | £396,467 |
Current Liabilities | £200,362 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2016 | Return of final meeting in a members' voluntary winding up (14 pages) |
9 July 2015 | Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 27 January 2015 (16 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 27 January 2015 (16 pages) |
28 February 2014 | Resolutions
|
28 February 2014 | Appointment of a voluntary liquidator (1 page) |
28 February 2014 | Registered office address changed from Manor House Manor Road Medbourne Leicester Leicestershire LE16 8DU England on 28 February 2014 (3 pages) |
28 February 2014 | Declaration of solvency (3 pages) |
20 December 2013 | Compulsory strike-off action has been suspended (1 page) |
13 November 2013 | Registered office address changed from 16 Main Street Wilbarston Market Harborough Leicestershire LE16 8QQ United Kingdom on 13 November 2013 (1 page) |
12 November 2013 | Director's details changed for Joy Olivia Brankin Frisby on 4 June 2013 (2 pages) |
12 November 2013 | Secretary's details changed for Joy Olivia Brankin Frisby on 4 June 2013 (2 pages) |
12 November 2013 | Secretary's details changed for Joy Olivia Brankin Frisby on 4 June 2013 (2 pages) |
12 November 2013 | Director's details changed for Joy Olivia Brankin Frisby on 4 June 2013 (2 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 December 2011 | Registered office address changed from C/O Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 13 December 2011 (1 page) |
2 September 2011 | Termination of appointment of Gordon Lorenz as a director (1 page) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
12 October 2006 | Return made up to 01/09/06; full list of members
|
22 September 2006 | New secretary appointed;new director appointed (2 pages) |
22 September 2006 | Secretary resigned;director resigned (1 page) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 September 2005 | Return made up to 01/09/05; full list of members (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
17 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
13 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 November 2000 | Return made up to 01/09/00; full list of members
|
26 October 2000 | Ad 28/02/00--------- £ si 405@1=405 £ ic 595/1000 (2 pages) |
26 October 2000 | Ad 14/02/00--------- £ si 495@1=495 £ ic 100/595 (2 pages) |
24 October 2000 | Nc inc already adjusted 28/01/00 (1 page) |
24 October 2000 | Resolutions
|
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Secretary resigned;director resigned (1 page) |
21 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 November 1999 | Return made up to 01/09/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
14 October 1998 | Return made up to 01/09/98; full list of members
|
10 August 1998 | Registered office changed on 10/08/98 from: 2 windemere court alexandra road nascot wood watford hertfordshire WD1 3UA (1 page) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 November 1997 | Ad 18/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 November 1997 | Resolutions
|
24 October 1997 | New director appointed (2 pages) |
9 October 1997 | Return made up to 01/09/97; no change of members (4 pages) |
18 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
16 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
20 October 1995 | Return made up to 01/09/95; full list of members (6 pages) |
27 August 1980 | Incorporation (14 pages) |