Warren Hills Road
Coalville
Leicestershire
LE67 4UY
Director Name | Michael Edward Cottee |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | 195 Bramcote Lane Wollaton Nottingham NG8 2QJ |
Director Name | David Stephen Robert Nutt |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2002) |
Role | Managing Director |
Correspondence Address | 21 Sedlescombe Park Rugby Warwickshire CV22 6HL |
Secretary Name | Rosemary Joyce Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 November 2001) |
Role | Company Director |
Correspondence Address | 21 Sedlescombe Park Rugby Warwickshire CV22 6HL |
Director Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | C/O Baker Tilley 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£1,388,183 |
Cash | £3,770 |
Current Liabilities | £1,850,960 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
16 February 2004 | Receiver ceasing to act (1 page) |
21 July 2003 | Administrative Receiver's report (6 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: first fit house retford road worksop nottinghamshire S80 2PU (1 page) |
23 July 2002 | Director resigned (1 page) |
3 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2002 | New director appointed (2 pages) |
7 January 2002 | Accounts for a small company made up to 31 January 2001 (7 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
21 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
9 May 2001 | Particulars of mortgage/charge (7 pages) |
12 April 2001 | Return made up to 17/06/00; full list of members (6 pages) |
29 January 2001 | Particulars of mortgage/charge (3 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
31 May 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
3 December 1999 | Accounting reference date shortened from 31/10/99 to 31/01/99 (1 page) |
25 August 1999 | Return made up to 17/06/99; full list of members (6 pages) |
11 May 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
3 December 1998 | Particulars of mortgage/charge (4 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (3 pages) |
5 August 1998 | Memorandum and Articles of Association (21 pages) |
5 August 1998 | Resolutions
|
27 July 1998 | Company name changed wb co (1175) LTD\certificate issued on 28/07/98 (2 pages) |
17 June 1998 | Incorporation (27 pages) |