Leicester
LE2 6LP
Secretary Name | Miss Marchele Elizabeth Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1997(1 year after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Farm Close Saffron Lane Estate Leicester LE2 6LP |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | John William Dowse |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 May 1997) |
Role | Retailer |
Correspondence Address | 24 Pavilion Road Bestwood Lodge Nottingham NG5 8NL |
Secretary Name | Mr Colin Robert Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 281 Wollaton Road Nottingham Nottinghamshire NG8 1FS |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
3 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
3 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2000 | Liquidators statement of receipts and payments (6 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: cork gully 35 bull street birmingham B4 6JT (1 page) |
15 December 1999 | Liquidators statement of receipts and payments (6 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: charnwood court new walk leicester LE1 6TE (1 page) |
4 December 1998 | Statement of affairs (8 pages) |
27 November 1998 | Appointment of a voluntary liquidator (1 page) |
27 November 1998 | Resolutions
|
12 November 1998 | Registered office changed on 12/11/98 from: 13 university road leicester LE1 7RA (1 page) |
16 June 1998 | Return made up to 24/04/98; full list of members
|
28 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 1 loughborough road west bridgford nottingham NG2 7LJ (1 page) |
27 June 1997 | Return made up to 24/04/97; full list of members (6 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Accounting reference date extended from 30/04/97 to 31/08/97 (1 page) |
16 September 1996 | Ad 02/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 1996 | New secretary appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
24 April 1996 | Incorporation (12 pages) |