Oakham
Rutland
LE15 6HZ
Director Name | Andrew Jozef Prusinski |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1999(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 13 May 2008) |
Role | Solicitor |
Correspondence Address | 201a Swithland Lane Rothley Leicester Leicestershire LE7 7SJ |
Director Name | Miroslaw Wladyslaw Prusinski |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1999(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 13 May 2008) |
Role | Solicitor |
Correspondence Address | 8 Armitage Close Loughborough Leicestershire LE11 5BD |
Secretary Name | David Rollo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(8 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Meadow View Cropwell Road Radcliffe On Trent Nottingham Nottinghamshire NG12 2JJ |
Secretary Name | Mr Peter Geoffrey Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Padleys Lane Burton Joyce Nottingham Nottinghamshire NG14 5BW |
Secretary Name | Miroslaw Wladyslaw Prusinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 October 2003) |
Role | Solicitor |
Correspondence Address | 8 Armitage Close Loughborough Leicestershire LE11 5BD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(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 | 20 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Xl Business Solutions Limited 1st Floor 2-4 Market Street Cleckheaton West Yorkshire BD19 5AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2007 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: c/o xl business solutions LTD 46 moorlands business centre balme road cleckheaton west yorkshire BD19 4EW (1 page) |
25 August 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
30 June 2005 | Statement of affairs (6 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 37 moorbridge road bingham nottinghamshire NG13 8GG (1 page) |
18 February 2005 | Return made up to 20/10/04; full list of members (7 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 2 bath street grantham lincolnshire NG31 6EG (1 page) |
18 December 2003 | Return made up to 20/10/03; full list of members (7 pages) |
19 November 2003 | Secretary resigned (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 January 2003 | Return made up to 20/10/02; full list of members (7 pages) |
27 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 January 2002 | Return made up to 20/10/01; full list of members
|
3 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 4/5 wards end loughborough leicestershire LE11 3HA (1 page) |
11 November 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Return made up to 20/10/00; full list of members
|
19 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
15 November 1999 | Return made up to 20/10/99; full list of members
|
24 August 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
24 April 1999 | Secretary resigned (1 page) |
24 April 1999 | Resolutions
|
24 April 1999 | Registered office changed on 24/04/99 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page) |
24 April 1999 | New secretary appointed;new director appointed (2 pages) |
24 April 1999 | Ad 16/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1999 | New director appointed (2 pages) |
3 February 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
2 December 1997 | Return made up to 20/10/97; no change of members (4 pages) |
21 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
28 November 1996 | Mins meeting held 201096 (1 page) |
28 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
7 December 1995 | Accounting reference date notified as 31/01 (1 page) |
13 November 1995 | Registered office changed on 13/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 October 1995 | Incorporation (24 pages) |