Kirby Muxloe
Leicester
Leicestershire
LE9 2BW
Director Name | Paul Clarke |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2003(10 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | 74 Barons Close Kirby Muxloe Leicester Leicestershire LE9 2BW |
Director Name | Cornus Moore |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | South African |
Status | Current |
Appointed | 21 February 2003(10 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | Im Eichli 9 Oberageri Zug Canton 6315 6315 |
Director Name | Mr Russell William James Young |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 September 1993) |
Role | Solicitor |
Correspondence Address | 2 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4LW |
Director Name | Mr Jonathan Morley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 September 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Regency Park Ingleby Barwick Stockton On Tees TS17 0QR |
Secretary Name | Mr Russell William James Young |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 July 1994) |
Role | Solicitor |
Correspondence Address | 2 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4LW |
Secretary Name | Mr Russell William James Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 July 1994) |
Role | Solicitor |
Correspondence Address | 2 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4LW |
Director Name | Stanley Solomon |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 October 1993) |
Role | Footwear Retailer |
Correspondence Address | 3 Wilson Gardens Gosforth Newcastle Upon Tyne NE3 4JA |
Director Name | Stanley Solomon |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 1995) |
Role | Footwear Retailer |
Correspondence Address | 3 Wilson Gardens Gosforth Newcastle Upon Tyne NE3 4JA |
Secretary Name | Carol Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 1994) |
Role | CS |
Correspondence Address | 3 Wilson Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JA |
Director Name | Elizabeth Luper |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 July 1997) |
Role | Company Director |
Correspondence Address | 18 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4LW |
Director Name | Anthony Bernard Solomon |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(5 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 June 2001) |
Role | Footwear Retailer |
Correspondence Address | 46 Princess Mary Court Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3BG |
Secretary Name | Carole Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 3 Wilson Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JA |
Secretary Name | Mr Andrew Neil Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2000(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elm Grove Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 7AN |
Director Name | Mrs Sally Elizabeth Hoyle |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millstones The Carriage Drive Milner Lane Greetland Halifax West Yorkshire HX4 8HW |
Director Name | Hendrik Roelofse |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 January 2000(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 18 Woodlands Green Harrogate North Yorkshire HG2 8QD |
Director Name | Johan Jacobus Visser |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 January 2000(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 22 Mackenzie Gardens East Kilbride Glasgow Lanarkshire G74 4SA Scotland |
Secretary Name | Mr Jonathan Ian Twelves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2001(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Orchard Dene Rowlands Gill Tyne & Wear NE39 1DW |
Director Name | Mark David Harry Blackburn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 February 2003) |
Role | Retailer |
Correspondence Address | 8 Whalton Park Gallowhill Morpeth Northumberland NE61 3TU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 2nd Floor Riverview Court Market Place Wetherby West Yorkshire LS22 6LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Year | 2014 |
---|---|
Net Worth | £77,441 |
Cash | £199 |
Latest Accounts | 6 July 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
16 March 2004 | Dissolved (1 page) |
---|---|
16 December 2003 | Completion of winding up (1 page) |
28 March 2003 | Order of court to wind up (2 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: knowsthorpe gate leeds west yorkshire LS9 0NP (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (3 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
22 October 2002 | Full accounts made up to 6 July 2002 (11 pages) |
9 October 2002 | Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
22 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
31 July 2001 | Return made up to 03/07/01; full list of members
|
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Secretary resigned (2 pages) |
5 February 2001 | Full accounts made up to 1 July 2000 (15 pages) |
20 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: brunswick industrial estate brunswick village wideopen newcastle upon tyne NE13 7BB (1 page) |
22 February 2000 | New director appointed (3 pages) |
22 February 2000 | New director appointed (3 pages) |
22 February 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
26 January 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (17 pages) |
21 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
5 August 1998 | Return made up to 03/07/98; no change of members (4 pages) |
20 May 1998 | New secretary appointed (2 pages) |
9 September 1997 | Return made up to 03/07/97; full list of members
|
29 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
1 August 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 August 1996 | Full accounts made up to 31 October 1995 (14 pages) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: brunswick industrial estate brunswick village newcastle upon tyne NE13 7BB (1 page) |
21 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Full accounts made up to 31 October 1994 (13 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: 14 barrington street south shields tyne & wear NE33 1AJ (1 page) |
15 September 1995 | Accounting reference date shortened from 31/07 to 31/10 (1 page) |
1 September 1995 | Return made up to 03/07/95; no change of members (4 pages) |