Houghton On The Hill
Leicester
Leicstershire
LE7 9GL
Director Name | Keith Charles Moss |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1994(1 week after company formation) |
Appointment Duration | 18 years, 2 months (closed 16 November 2012) |
Role | Company Director |
Correspondence Address | 11 Sandlea Park West Kirby Wirral Merseyside CH48 0QE Wales |
Secretary Name | Mr Adrian Charles Keene |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1994(1 week after company formation) |
Appointment Duration | 18 years, 2 months (closed 16 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Stretton Lane Houghton On The Hill Leicester Leicstershire LE7 9GL |
Director Name | Mr Michael Robert Johnson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2004(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 16 November 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Broad Acres Hall Drive Bramhope Leeds West Yorkshire LS16 9JF |
Director Name | Mr Charles Stewart Smith |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2004(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 16 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cheltenham Avenue Marton Middlesbrough Cleveland TS7 8LR |
Director Name | Frances Warren |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2004(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 16 November 2012) |
Role | Manager |
Correspondence Address | 14 Brackenbeds Close Southlands Pelton Chester Le Street Durham DH2 1XH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £226,485 |
Cash | £884,176 |
Current Liabilities | £2,757,258 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
16 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2012 | Final Gazette dissolved following liquidation (1 page) |
16 August 2012 | Liquidators' statement of receipts and payments to 8 August 2012 (14 pages) |
16 August 2012 | Liquidators statement of receipts and payments to 8 August 2012 (14 pages) |
16 August 2012 | Liquidators statement of receipts and payments to 8 August 2012 (14 pages) |
16 August 2012 | Liquidators' statement of receipts and payments to 8 August 2012 (14 pages) |
16 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 May 2012 | Liquidators statement of receipts and payments to 7 May 2012 (6 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 7 May 2012 (6 pages) |
15 May 2012 | Liquidators statement of receipts and payments to 7 May 2012 (6 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 7 May 2012 (6 pages) |
21 November 2011 | Liquidators statement of receipts and payments to 7 November 2011 (6 pages) |
21 November 2011 | Liquidators' statement of receipts and payments to 7 November 2011 (6 pages) |
21 November 2011 | Liquidators statement of receipts and payments to 7 November 2011 (6 pages) |
21 November 2011 | Liquidators' statement of receipts and payments to 7 November 2011 (6 pages) |
20 May 2011 | Liquidators statement of receipts and payments to 7 May 2011 (6 pages) |
20 May 2011 | Liquidators statement of receipts and payments to 7 May 2011 (6 pages) |
20 May 2011 | Liquidators' statement of receipts and payments to 7 May 2011 (6 pages) |
20 May 2011 | Liquidators' statement of receipts and payments to 7 May 2011 (6 pages) |
19 November 2010 | Liquidators' statement of receipts and payments to 7 November 2010 (5 pages) |
19 November 2010 | Liquidators statement of receipts and payments to 7 November 2010 (5 pages) |
19 November 2010 | Liquidators' statement of receipts and payments to 7 November 2010 (5 pages) |
19 November 2010 | Liquidators statement of receipts and payments to 7 November 2010 (5 pages) |
9 June 2010 | Liquidators statement of receipts and payments to 7 May 2010 (5 pages) |
9 June 2010 | Liquidators' statement of receipts and payments to 7 May 2010 (5 pages) |
9 June 2010 | Liquidators' statement of receipts and payments to 7 May 2010 (5 pages) |
9 June 2010 | Liquidators statement of receipts and payments to 7 May 2010 (5 pages) |
4 February 2010 | Court order INSOLVENCY:replacement of liquidator (8 pages) |
4 February 2010 | Court order insolvency:replacement of liquidator (8 pages) |
4 February 2010 | Appointment of a voluntary liquidator (1 page) |
4 February 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 February 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 February 2010 | Appointment of a voluntary liquidator (1 page) |
14 December 2009 | Liquidators' statement of receipts and payments to 7 November 2009 (7 pages) |
14 December 2009 | Liquidators statement of receipts and payments to 7 November 2009 (7 pages) |
14 December 2009 | Liquidators statement of receipts and payments to 7 November 2009 (7 pages) |
14 December 2009 | Liquidators' statement of receipts and payments to 7 November 2009 (7 pages) |
21 May 2009 | Liquidators statement of receipts and payments to 7 May 2009 (15 pages) |
21 May 2009 | Liquidators' statement of receipts and payments to 7 May 2009 (15 pages) |
21 May 2009 | Liquidators' statement of receipts and payments to 7 May 2009 (15 pages) |
21 May 2009 | Liquidators statement of receipts and payments to 7 May 2009 (15 pages) |
6 June 2008 | Appointment of a voluntary liquidator (1 page) |
6 June 2008 | Appointment of a voluntary liquidator (1 page) |
8 May 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
8 May 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: choice house 98 high west street gateshead tyne & wear NE8 1NA (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: choice house 98 high west street gateshead tyne & wear NE8 1NA (1 page) |
7 March 2007 | Administrator's progress report (8 pages) |
7 March 2007 | Administrator's progress report (8 pages) |
29 January 2007 | Notice of extension of period of Administration (1 page) |
29 January 2007 | Notice of extension of period of Administration (1 page) |
30 November 2006 | Amended certificate of constitution of creditors' committee (1 page) |
30 November 2006 | Amended certificate of constitution of creditors' committee (1 page) |
6 September 2006 | Administrator's progress report (10 pages) |
6 September 2006 | Administrator's progress report (10 pages) |
13 March 2006 | Amended certificate of constitution of creditors' committee (1 page) |
13 March 2006 | Result of meeting of creditors (3 pages) |
13 March 2006 | Result of meeting of creditors (3 pages) |
13 March 2006 | Amended certificate of constitution of creditors' committee (1 page) |
10 February 2006 | Appointment of an administrator (1 page) |
10 February 2006 | Appointment of an administrator (1 page) |
30 November 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
30 November 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
17 October 2005 | Return made up to 15/09/05; full list of members (9 pages) |
17 October 2005 | Return made up to 15/09/05; full list of members (9 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
11 October 2004 | Return made up to 15/09/04; full list of members (9 pages) |
11 October 2004 | Return made up to 15/09/04; full list of members (9 pages) |
9 June 2004 | Nc inc already adjusted 26/05/04 (1 page) |
9 June 2004 | Resolutions
|
9 June 2004 | Ad 26/05/04--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
9 June 2004 | Nc inc already adjusted 26/05/04 (1 page) |
9 June 2004 | Resolutions
|
9 June 2004 | Ad 26/05/04--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
30 September 2003 | Accounts made up to 31 May 2003 (1 page) |
23 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
30 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
1 July 2002 | Accounts made up to 31 May 2002 (1 page) |
1 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
20 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
15 August 2001 | Accounts made up to 31 May 2001 (1 page) |
15 August 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
6 November 2000 | Accounts made up to 31 May 2000 (1 page) |
6 November 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
3 October 2000 | Return made up to 15/09/00; full list of members
|
3 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
21 September 1999 | Return made up to 15/09/99; no change of members (5 pages) |
21 September 1999 | Return made up to 15/09/99; no change of members (5 pages) |
9 July 1999 | Accounts made up to 31 May 1999 (1 page) |
9 July 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
24 November 1998 | Return made up to 15/09/98; full list of members (7 pages) |
24 November 1998 | Return made up to 15/09/98; full list of members (7 pages) |
24 November 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
24 November 1998 | Accounts made up to 31 May 1998 (1 page) |
23 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
23 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
28 July 1997 | Accounts made up to 31 May 1997 (1 page) |
28 July 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 7 walker terrace gateshead tyne & wear NE8 1EB (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 7 walker terrace gateshead tyne & wear NE8 1EB (1 page) |
22 January 1997 | Accounts made up to 31 May 1996 (1 page) |
22 January 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
26 November 1996 | Accounting reference date shortened from 31/08/96 to 31/05/96 (1 page) |
26 November 1996 | Accounting reference date shortened from 31/08/96 to 31/05/96 (1 page) |
10 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
10 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
22 June 1996 | Accounts made up to 31 August 1995 (1 page) |
22 June 1996 | Resolutions
|
22 June 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
22 June 1996 | Resolutions
|
17 May 1996 | Company name changed eventscheme LIMITED\certificate issued on 20/05/96 (2 pages) |
17 May 1996 | Company name changed eventscheme LIMITED\certificate issued on 20/05/96 (2 pages) |
19 October 1995 | Return made up to 15/09/95; full list of members (6 pages) |
19 October 1995 | Return made up to 15/09/95; full list of members (6 pages) |
11 May 1995 | Accounting reference date notified as 31/08 (1 page) |
11 May 1995 | Accounting reference date notified as 31/08 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |