Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RZ
Secretary Name | Margaret Anne Kempin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(8 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 30 September 2008) |
Role | Administrator |
Correspondence Address | 33 Hobby Close Broughton Astley Leicester Leicestershire LE9 6RP |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Martyn Richard Kube |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Forest House Lane Leicester Forest East Leicester LE3 3NU |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr Martyn Richard Kube |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Forest House Lane Leicester Forest East Leicester LE3 3NU |
Director Name | Anthony Paul Cork |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | 27 Central Avenue Nuneaton Warwickshire CV11 5BD |
Secretary Name | Mr Brian William Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Main Street Woodhouse Eaves Loughborough Leicestershire LE12 8RZ |
Director Name | Christopher Charles Wileman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2005) |
Role | Sales Director |
Correspondence Address | 1 Badger Close Fleckney Leicester Leicestershire LE8 8DF |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 June 2008 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
12 October 2007 | Liquidators statement of receipts and payments (5 pages) |
10 October 2006 | Statement of affairs (6 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Appointment of a voluntary liquidator (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: victoria mills unit 5 fowke street rothley leicester LE7 7PJ (1 page) |
31 March 2006 | Particulars of mortgage/charge (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 November 2005 | Return made up to 16/10/05; full list of members (9 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Return made up to 16/10/04; full list of members (9 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: unit 5 fowke street rothley leicester leicestershire LE7 7PT (1 page) |
9 August 2004 | Ad 30/12/03--------- £ si 340@1=340 £ ic 2040/2380 (2 pages) |
3 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: unit B3 blaby industrial park winchester avenue blaby leicester leicestershire LE8 4GZ (1 page) |
5 July 2004 | New director appointed (1 page) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 February 2004 | Return made up to 16/10/03; full list of members
|
31 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: unit Y2B blaby industrial park winchester avenue blaby leicester LE8 4GZ (1 page) |
18 July 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
18 July 2003 | Ad 04/07/03--------- £ si 1560@1=1560 £ ic 480/2040 (2 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Director resigned (1 page) |
16 January 2003 | £ nc 10000/60000 23/12/02 (1 page) |
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
16 January 2003 | Ad 23/12/02--------- £ si 280@1=280 £ ic 200/480 (2 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
21 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
15 October 2001 | Return made up to 16/10/01; full list of members
|
9 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
16 November 2000 | Return made up to 16/10/00; full list of members
|
25 August 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
26 October 1999 | Return made up to 16/10/99; full list of members (7 pages) |
25 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
22 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
28 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | Ad 10/12/96--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page) |
11 February 1997 | New director appointed (2 pages) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Ad 16/10/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: somerset house temple street birmingham B2 5DN (1 page) |