Melton Mowbray
Leicestershire
LE13 0BG
Director Name | Mrs Rita Ann Stafford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1999(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Windwood Lower Moor Road, Coleorton Coalville Leicestershire LE67 8FN |
Director Name | John Raymond Vale |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1999(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (closed 09 July 2013) |
Role | Senior Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Angela Drive Evington Leicester Leicestershire LE5 6FD |
Director Name | Robin Strachan Duncan |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(11 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 09 July 2013) |
Role | Assembly Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 16 Perth Avenue Jarrow Tyne & Wear NE32 4AG |
Secretary Name | Simon Colin Dinn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(9 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 09 July 2013) |
Role | Company Director |
Correspondence Address | 7 Lane Head Rise Staincross Barnsley S Yorks S75 6NQ |
Secretary Name | Miss Christine Ann Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Halifax Drive Leicester LE4 2GS |
Director Name | Graham John Mansfield |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 2000) |
Role | Crispin Business Manager |
Correspondence Address | Bhakti The Square, Newton Harcourt Leicester Leicestershire LE8 9FQ |
Director Name | Mr Eric Currie |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(5 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 30 November 1999) |
Role | Engineer |
Correspondence Address | 30 Queensgate Drive Birstall Leicester Leicestershire LE4 3JQ |
Registered Address | Capita Hartshead City Exchange, 3rd Floor 11 Albion Street Leeds West Yorkshire LS1 5ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2013 | Application to strike the company off the register (3 pages) |
15 March 2013 | Application to strike the company off the register (3 pages) |
30 April 2012 | Annual return made up to 19 March 2012 no member list (6 pages) |
30 April 2012 | Annual return made up to 19 March 2012 no member list (6 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (7 pages) |
20 May 2011 | Annual return made up to 19 March 2011 no member list (6 pages) |
20 May 2011 | Annual return made up to 19 March 2011 no member list (6 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (5 pages) |
13 April 2010 | Annual return made up to 19 March 2010 no member list (4 pages) |
13 April 2010 | Annual return made up to 19 March 2010 no member list (4 pages) |
12 April 2010 | Director's details changed for Robin Strachan Duncan on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Robin Strachan Duncan on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for John Raymond Vale on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for John Raymond Vale on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Rita Ann Stafford on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Rita Ann Stafford on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Graham Leslie Burger on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Graham Leslie Burger on 12 April 2010 (2 pages) |
18 November 2009 | Full accounts made up to 31 March 2009 (5 pages) |
18 November 2009 | Full accounts made up to 31 March 2009 (5 pages) |
27 May 2009 | Full accounts made up to 31 March 2008 (4 pages) |
27 May 2009 | Full accounts made up to 31 March 2008 (4 pages) |
20 May 2009 | Annual return made up to 19/03/09 (3 pages) |
20 May 2009 | Annual return made up to 19/03/09 (3 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from city exchange 3RD floor 11 albion street leeds west yorkshire LS1 5ES (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from city exchange 3RD floor 11 albion street leeds west yorkshire LS1 5ES (1 page) |
19 May 2009 | Annual return made up to 19/03/08 (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from city exchange 11 albion street leeds west yorkshire LS1 5ES (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from city exchange 11 albion street leeds west yorkshire LS1 5ES (1 page) |
19 May 2009 | Annual return made up to 19/03/08 (3 pages) |
18 May 2009 | Director's Change of Particulars / john vale / 27/04/2004 / HouseName/Number was: , now: 5; Street was: 5 angela drive, now: angela drive; Area was: , now: evington (1 page) |
18 May 2009 | Director's change of particulars / john vale / 27/04/2004 (1 page) |
16 April 2008 | Appointment terminated secretary christine simpson (1 page) |
16 April 2008 | Appointment Terminated Secretary christine simpson (1 page) |
7 April 2008 | Secretary appointed simon colin dinn (2 pages) |
7 April 2008 | Secretary appointed simon colin dinn (2 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from rutland house 23-25 friar lane leicester leicestershire LE1 5QQ (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from rutland house 23-25 friar lane leicester leicestershire LE1 5QQ (1 page) |
30 January 2008 | Full accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (4 pages) |
18 April 2007 | Annual return made up to 19/03/07 (5 pages) |
18 April 2007 | Annual return made up to 19/03/07 (5 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (4 pages) |
29 March 2006 | Annual return made up to 19/03/06 (5 pages) |
29 March 2006 | Annual return made up to 19/03/06 (5 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (4 pages) |
30 March 2005 | Annual return made up to 19/03/05 (5 pages) |
30 March 2005 | Annual return made up to 19/03/05 (5 pages) |
15 December 2004 | Full accounts made up to 31 March 2004 (4 pages) |
15 December 2004 | Full accounts made up to 31 March 2004 (4 pages) |
30 March 2004 | Annual return made up to 19/03/04 (5 pages) |
30 March 2004 | Annual return made up to 19/03/04
|
17 December 2003 | Full accounts made up to 31 March 2003 (4 pages) |
17 December 2003 | Full accounts made up to 31 March 2003 (4 pages) |
6 April 2003 | Annual return made up to 19/03/03
|
6 April 2003 | Annual return made up to 19/03/03 (5 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 100 ross walk leicester LE4 5BX (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 100 ross walk leicester LE4 5BX (1 page) |
29 August 2002 | Full accounts made up to 31 March 2002 (4 pages) |
29 August 2002 | Full accounts made up to 31 March 2002 (4 pages) |
16 April 2002 | Annual return made up to 19/03/02 (4 pages) |
16 April 2002 | Annual return made up to 19/03/02 (4 pages) |
17 December 2001 | Full accounts made up to 31 March 2001 (5 pages) |
17 December 2001 | Full accounts made up to 31 March 2001 (5 pages) |
23 March 2001 | Annual return made up to 19/03/01
|
23 March 2001 | Annual return made up to 19/03/01 (4 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (5 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (5 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
23 March 2000 | Annual return made up to 19/03/00 (4 pages) |
23 March 2000 | Annual return made up to 19/03/00
|
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
30 April 1999 | Company name changed usm pension trustees LIMITED\certificate issued on 04/05/99 (2 pages) |
30 April 1999 | Company name changed usm pension trustees LIMITED\certificate issued on 04/05/99 (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
19 March 1999 | Incorporation (23 pages) |
19 March 1999 | Incorporation (23 pages) |