Six Hills Road Six Hills
Melton Mowbray
Leicestershire
LE14 3PR
Secretary Name | Kevin John Eaton |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1999(1 year, 1 month after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Hillside Appleby Magna Tutbury Burton On Trent Staffordshire DE13 9JG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Kevin John Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | 1 Hillside Appleby Magna Tutbury Burton On Trent Staffordshire DE13 9JG |
Secretary Name | Mrs Carolyn Ann Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hetherfield Farm Six Hills Road Six Hills Melton Mowbray Leicestershire LE14 3PR |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Tower House Fishergate York North Yorkshire YO10 4UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
21 November 2001 | Dissolved (1 page) |
---|---|
21 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 August 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2001 | Liquidators statement of receipts and payments (5 pages) |
14 February 2000 | Statement of affairs (6 pages) |
14 February 2000 | Appointment of a voluntary liquidator (1 page) |
14 February 2000 | Resolutions
|
27 January 2000 | Registered office changed on 27/01/00 from: west view house main street cosby leicester leicestershire LE9 1UW (1 page) |
13 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
7 October 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
5 October 1999 | Resolutions
|
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | Return made up to 15/12/98; full list of members (6 pages) |
25 February 1999 | Director resigned (1 page) |
9 October 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
15 December 1997 | Incorporation (17 pages) |