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(10 years 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(10 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Retail Consultant |
Correspondence Address | Treesholme Knott Lane Rawdon Leeds West Yorkshire LS19 6JW |
Secretary Name | Stephanie Linda Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1992(10 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Accountant |
Correspondence Address | 95 Chaveney Road Quorn Loughborough Leicestershire LE12 8AB |
Director Name | Mr Steven Timothy Barker |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | Highfield House Skipton Road Addingham Ilkley West Yorkshire LS29 0JS |
Director Name | Gyles Daubeney Brandreth |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Castlenau London SW13 9BU |
Director Name | Mr John Brian Haggas |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Austby Nesfield Ilkley West Yorkshire LS29 0BL |
Director Name | Mr Martin James Wynne Scriven |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 April 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holes Beck House Hartlington Skipton North Yorkshire BD23 5EE |
Director Name | Mr Charles Roger Swift Tankard |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 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(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holes Beck House Hartlington Skipton North Yorkshire BD23 5EE |
Registered Address | Lee & Company 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 |
---|---|
Net Worth | -£91,043 |
Cash | £21,777 |
Current Liabilities | £118,726 |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 November 2007 | Dissolved (1 page) |
---|---|
17 August 2007 | Return of final meeting of creditors (1 page) |
1 February 1996 | Order of court to wind up (3 pages) |
1 February 1996 | Appointment of a liquidator (1 page) |
27 December 1995 | Notice of discharge of Administration Order (8 pages) |
27 December 1995 | Administrator's abstract of receipts and payments (2 pages) |
24 April 1995 | Administrator's abstract of receipts and payments (2 pages) |