Osgathorpe
Loughborough
Leicestershire
LE12 9UE
Director Name | David Rhodes Smith |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1995(same day as company formation) |
Role | Retired |
Correspondence Address | Redwood 7 The Grange Earl Shilton Leicestershire LE9 7GT |
Director Name | Margaret Edith Veronica Smith |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1995(same day as company formation) |
Role | Housewife |
Correspondence Address | Redwood 7 The Grange Earl Shilton Leicestershire LE9 7GT |
Secretary Name | Margaret Edith Veronica Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1995(same day as company formation) |
Role | Housewife |
Correspondence Address | Redwood 7 The Grange Earl Shilton Leicestershire LE9 7GT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Carringtons 14 Mill Street Bradford West Yorkshire BD1 4AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2005 | Application for striking-off (1 page) |
15 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: queens head hotel long street, belton loughborough leicestershire LE12 9TP (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
6 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
26 April 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
27 October 2000 | Return made up to 23/10/00; full list of members (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: redwood 7 the grange earl shilton leicester LE9 7GT (1 page) |
28 October 1999 | Return made up to 23/10/99; full list of members (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
30 October 1998 | Full accounts made up to 31 January 1998 (12 pages) |
2 January 1998 | Return made up to 23/10/97; no change of members (4 pages) |
27 August 1997 | Full accounts made up to 31 January 1997 (12 pages) |
8 January 1997 | Return made up to 23/10/96; full list of members
|
15 December 1995 | Particulars of mortgage/charge (8 pages) |
15 December 1995 | Particulars of mortgage/charge (44 pages) |
23 October 1995 | Incorporation (22 pages) |