Main Street Chadwell
Melton Mowbray
Leicestershire
LE14 4QL
Director Name | Mr Peter Gwyn Parr |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(same day as company formation) |
Role | System Consultant |
Correspondence Address | The Crest Hawksworth Road Screveton Nottingham Nottinghamshire NG13 8JP |
Director Name | Adrian Peter Whalley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Bunny Cottage Sutton Lane Granby Nottinghamshire NG13 9BY |
Secretary Name | Adrian Peter Whalley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Bunny Cottage Sutton Lane Granby Nottinghamshire NG13 9BY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Built Up Area | Elland |
Year | 2014 |
---|---|
Net Worth | -£490 |
Current Liabilities | £991 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2005 | Application for striking-off (1 page) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
8 March 2003 | Return made up to 31/12/02; full list of members
|
5 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
15 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
21 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
21 September 2000 | Accounting reference date extended from 31/12/99 to 29/02/00 (1 page) |
15 February 2000 | Ad 05/01/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: squareform house main street chadwell melton mowbray leicestershire LE14 4QL (1 page) |
18 January 1999 | New director appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 January 1999 | New secretary appointed;new director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
31 December 1998 | Incorporation (13 pages) |