Leicester Road
Hinckley
Leicestershire
LE10 1LS
Secretary Name | Mrs Karen Joy Lock |
---|---|
Nationality | American |
Status | Current |
Appointed | 23 April 1999(6 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Car Rental |
Country of Residence | England |
Correspondence Address | Saxby House 38 Leicester Road Hinckley Leicestershire LE10 1LS |
Secretary Name | Moira Jane Lock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Leicester Road Hinckley Leicestershire LE10 1LS |
Secretary Name | Mrs Barbara Mary Granger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 1994) |
Role | Financial Controller |
Correspondence Address | 59 Bosworth Close Hollycroft Estate Hinckley Leicestershire LE10 0XW |
Secretary Name | Michael Winterburn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 95 Hereford Close Barwell Leicestershire LE9 8HU |
Secretary Name | Anthony Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 1997) |
Role | Company Director |
Correspondence Address | Waterworks Cottage Birchley Heath Nuneaton Warwickshire CV10 0QX |
Director Name | Michael Winterburn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 1999) |
Role | Vehicle Hire |
Country of Residence | United Kingdom |
Correspondence Address | 95 Hereford Close Barwell Leicestershire LE9 8HU |
Secretary Name | Michael Winterburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 April 1999) |
Role | Vehicle Hire |
Country of Residence | United Kingdom |
Correspondence Address | 95 Hereford Close Barwell Leicestershire LE9 8HU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £205,207 |
Cash | £800 |
Current Liabilities | £2,023,393 |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
28 September 2001 | Dissolved (1 page) |
---|---|
28 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2001 | Liquidators statement of receipts and payments (6 pages) |
12 June 2001 | Liquidators statement of receipts and payments (6 pages) |
11 December 2000 | Liquidators statement of receipts and payments (6 pages) |
23 June 2000 | Liquidators statement of receipts and payments (7 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: charnwood court new walk leicester leicestershire LE1 6TE (1 page) |
8 December 1999 | Notice of Constitution of Liquidation Committee (3 pages) |
3 June 1999 | Statement of affairs (16 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Appointment of a voluntary liquidator (1 page) |
3 June 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 32-38 hinckley road burbage hinckley leics. LE10 2AQ (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
5 February 1999 | Return made up to 12/01/99; no change of members (4 pages) |
13 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
25 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
6 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 March 1997 | Return made up to 12/01/97; no change of members (4 pages) |
17 December 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
10 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | Secretary resigned (1 page) |
16 January 1996 | Return made up to 12/01/96; no change of members
|
29 November 1995 | Full accounts made up to 31 July 1995 (8 pages) |
27 September 1995 | Auditor's resignation (2 pages) |
19 June 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |