Owston Road Knossington
Oakham
Leicestershire
LE15 8LX
Director Name | Mr Thomas Stuart Pepper |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1997(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 29 October 2002) |
Role | Marquee Contractor |
Country of Residence | England |
Correspondence Address | Oakleigh Crosshill Snaith Goole East Yorkshire DN14 9JT |
Secretary Name | Mr Richard Davie Ferrand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1997(2 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 29 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Furze Hill House Owston Road Knossington Oakham Leicestershire LE15 8LX |
Director Name | Mr Raymond Rudd Stiles |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peppers Cottage 23 Dillington St Neots Huntingdon Cambridgeshire PE19 5DH |
Secretary Name | Mr Raymond Rudd Stiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peppers Cottage 23 Dillington St Neots Huntingdon Cambridgeshire PE19 5DH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Crosshill Pontefract Road Snaith Goole East Yorkshire DN14 9JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Built Up Area | Snaith |
Year | 2014 |
---|---|
Turnover | £51,876 |
Gross Profit | £19,206 |
Net Worth | £27,667 |
Cash | £30,721 |
Current Liabilities | £3,450 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
25 July 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2002 | Application for striking-off (1 page) |
25 February 2002 | Return made up to 28/11/01; full list of members
|
28 September 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
22 December 2000 | Return made up to 28/11/00; full list of members
|
11 October 2000 | Full accounts made up to 30 April 2000 (10 pages) |
5 January 2000 | Return made up to 28/11/99; full list of members (6 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: 15 newland lincoln LN1 1XG (1 page) |
29 January 1999 | Return made up to 28/11/98; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
6 February 1998 | Return made up to 28/11/97; no change of members (4 pages) |
22 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
4 December 1997 | Secretary resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
30 April 1997 | Company name changed glenby's LIMITED\certificate issued on 01/05/97 (2 pages) |
5 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
2 December 1996 | Director resigned (1 page) |
20 September 1996 | Full accounts made up to 30 April 1996 (10 pages) |
21 November 1995 | Return made up to 28/11/95; full list of members
|
2 June 1995 | Ad 17/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 1995 | Accounting reference date notified as 30/04 (1 page) |