Coventry
Warwickshire
CV6 7DP
Secretary Name | Barry Ingram |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1999(3 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Cleaning |
Correspondence Address | 42 Alder Road Coventry Warwickshire CV6 7DP |
Director Name | Nigel John Moore |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2000(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Business Manager |
Correspondence Address | 13 Chilworth Close Nuneaton Warwickshire CV11 4XE |
Director Name | Nigel Trevor Lepla |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(3 days after company formation) |
Appointment Duration | 1 year (resigned 07 February 2000) |
Role | Cleaning |
Correspondence Address | 11 Bank Top Rugeley Staffordshire WS15 2GD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Capital Insolvency Services Regents Park House Byron Street Leeds West Yorkshire LS2 7QJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £146,242 |
Net Worth | -£6,468 |
Current Liabilities | £31,768 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
18 July 2003 | Dissolved (1 page) |
---|---|
18 April 2003 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Appointment of a voluntary liquidator (1 page) |
16 April 2002 | Statement of affairs (6 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: unit 9/17 centenary business cen hammond close, attleborough fields I, nuneaton warwickshire CV11 6RY (1 page) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
25 October 2001 | Return made up to 19/01/01; full list of members
|
13 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
25 August 2000 | Particulars of mortgage/charge (7 pages) |
8 August 2000 | Return made up to 19/01/00; full list of members (6 pages) |
31 July 2000 | New director appointed (2 pages) |
25 July 2000 | Company name changed trophy industries LTD\certificate issued on 26/07/00 (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 9 centenary business centre hammond close, attleborough fields I, nuneaton warwickshire CV11 6RY (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 9 centenary business centre hammond close attleborough fields in, nuneaton warwickshire CV11 6RY (1 page) |
15 February 1999 | Ad 29/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
19 January 1999 | Incorporation (14 pages) |