Evington
Leicester
LE5 6LH
Secretary Name | Jean Hodgkiss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2004(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 April 2008) |
Role | Retired |
Correspondence Address | The Dove 48 Downing Drive Evington Leicester LE5 6LH |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Maureen Taylor |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 October 2000) |
Role | Manager |
Correspondence Address | 34 Chancel Way Whitby YO21 3NW |
Secretary Name | Tracy Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 September 2004) |
Role | Company Director |
Correspondence Address | 66 Roebuck Street Wombwell Barnsley South Yorkshire S73 0JX |
Director Name | Paula Kathleen Taylor |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(4 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 November 2000) |
Role | Salesperson |
Correspondence Address | 44 Crich Road Inkersall Chesterfield Derbyshire S43 3SG |
Director Name | Irene Hutchings |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 October 2004) |
Role | Shop Manager |
Correspondence Address | 11 Collinridge Road Wombwell Barnsley South Yorkshire S73 0JG |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2007 | Application for striking-off (2 pages) |
28 February 2007 | Return made up to 02/01/07; full list of members
|
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
11 January 2006 | Return made up to 02/01/06; full list of members
|
11 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Return made up to 02/01/05; full list of members (6 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
5 November 2004 | Director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
19 January 2004 | Return made up to 02/01/04; full list of members
|
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
8 January 2003 | Return made up to 02/01/03; full list of members (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
23 January 2002 | Return made up to 02/01/02; full list of members
|
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
11 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
28 November 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
24 February 2000 | Return made up to 02/01/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
28 October 1999 | Particulars of mortgage/charge (4 pages) |
14 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
24 February 1998 | Return made up to 02/01/98; no change of members
|
13 November 1997 | Accounting reference date extended from 12/01/97 to 31/01/97 (1 page) |
13 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
24 March 1997 | Return made up to 02/01/97; full list of members (6 pages) |
21 February 1996 | Secretary resigned (2 pages) |
7 February 1996 | Resolutions
|
7 February 1996 | Memorandum and Articles of Association (5 pages) |
7 February 1996 | Accounts for a dormant company made up to 12 January 1996 (1 page) |
7 February 1996 | Accounting reference date shortened from 31/01 to 12/01 (1 page) |
7 February 1996 | Registered office changed on 07/02/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
7 February 1996 | Resolutions
|
2 January 1996 | Incorporation (28 pages) |