Oadby
Leicester
Leicestershire
LE2 5WD
Director Name | Howard Peter Allen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1999(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 21 September 1999) |
Role | Finance Director |
Correspondence Address | 15 Northwood Drive Hessle North Humberside HU13 0TA |
Director Name | Paul Harrison |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1999(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 21 September 1999) |
Role | Managing Director |
Correspondence Address | 12 Haven Garth Brough North Humberside HU15 1EP |
Secretary Name | Howard Peter Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1999(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 21 September 1999) |
Role | Finance Director |
Correspondence Address | 15 Northwood Drive Hessle North Humberside HU13 0TA |
Director Name | Mr Alan Danny Blake |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 May 1996) |
Role | Accountant |
Correspondence Address | 23 Hill Rise Potters Bar Hertfordshire EN6 2RX |
Director Name | Mr Alan Keith Fletcher |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 1993) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Beechcroft Road Stoneygate Leicester Leicestershire LE2 3DA |
Secretary Name | Mr David Richard Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Duck End Cranford Kettering Northamptonshire NN14 4AD |
Director Name | Mr Stephen Howard Collier |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lindum The Green Adderbury Oxfordshire OX17 3NE |
Secretary Name | Stephen Howard Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Top Flat Netherhall West Hill Aspley Guise Milton Keynes MK17 8DS |
Director Name | Anthony Steven Cearns |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1999) |
Role | Finance Director |
Correspondence Address | 51 The High Street Harrold Bedford Bedfordshire MK43 7BH |
Secretary Name | Anthony Steven Cearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1999) |
Role | Finance Director |
Correspondence Address | 51 The High Street Harrold Bedford Bedfordshire MK43 7BH |
Registered Address | C/O Oakland Fast Food Liverpool Street Hull HU3 4HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 1999 | Application for striking-off (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
12 August 1998 | Return made up to 10/07/98; full list of members (11 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: sims house sims food park sherbourne drive, tilbrook milton keynes MK7 8BS (1 page) |
21 November 1997 | Director's particulars changed (1 page) |
3 October 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
22 August 1997 | Return made up to 10/07/97; full list of members (11 pages) |
12 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 1997 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Return made up to 10/07/96; full list of members (9 pages) |
23 October 1996 | New director appointed (1 page) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | New secretary appointed (3 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
3 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |