Leicester
LE2 1PS
Director Name | Andrew Graham Kerry |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1998(7 months, 1 week after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Chief Executive |
Correspondence Address | 140 Walton Road Walton Chesterfield Derbyshire S40 3BU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Avtar Singh Kainth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakmead 98 Stoughton Road Oadby Leicester LE2 4FN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
26 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
11 July 2000 | Liquidators statement of receipts and payments (5 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 35 bull street birmingham B4 6JT (1 page) |
8 February 2000 | C/O re change of liq (9 pages) |
8 February 2000 | Appointment of a voluntary liquidator (1 page) |
10 January 2000 | Liquidators statement of receipts and payments (6 pages) |
28 January 1999 | Statement of affairs (5 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: cumberland house 35 park row nottingham NG1 6FY (1 page) |
23 December 1998 | Appointment of a voluntary liquidator (1 page) |
23 December 1998 | Resolutions
|
15 December 1998 | Registered office changed on 15/12/98 from: premier house 29 rutland street leicester leicestershire LE1 1RE (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 304 leicester road wigston fields leicester leicestershire LE18 1JX (1 page) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | Registered office changed on 24/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |