Earl Shilton
Leicester
LE9 7DS
Director Name | Mark David Smith |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1996(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 43 Batchelor Road Fleckney Leicester LE8 8BE |
Secretary Name | Peter Robert Chadwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 85 Keats Lane Earl Shilton Leicester LE9 7DS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 August 2002 | Dissolved (1 page) |
---|---|
10 May 2002 | Registered office changed on 10/05/02 from: 9 bond close leeds west yorkshire LS1 2SN (1 page) |
9 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 December 2001 | Liquidators statement of receipts and payments (6 pages) |
20 June 2001 | Liquidators statement of receipts and payments (6 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 69/75 lincoln road peterborough cambridgeshire PE1 2SQ (1 page) |
22 December 2000 | Liquidators statement of receipts and payments (6 pages) |
19 June 2000 | Liquidators statement of receipts and payments (6 pages) |
30 June 1999 | Appointment of a voluntary liquidator (1 page) |
29 June 1999 | Statement of affairs (10 pages) |
23 June 1999 | Appointment of a voluntary liquidator (1 page) |
23 June 1999 | Resolutions
|
14 June 1999 | Registered office changed on 14/06/99 from: 172 leicester road wigston magna leicester leicestershire LE18 1DS (1 page) |
4 March 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Return made up to 22/11/98; no change of members (4 pages) |
11 March 1998 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
17 February 1998 | Return made up to 22/11/97; full list of members (6 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: alpha house countesthorpe road south wigston leicestershire LE18 4PJ (1 page) |
8 May 1997 | Resolutions
|
7 May 1997 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
28 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Incorporation (16 pages) |