Whissendine
Oakham
Leicestershire
LE15 7HA
Secretary Name | Mary Frances Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1999(same day as company formation) |
Role | Co Sec And Commerci Al Director |
Correspondence Address | 3 Oakham Road Whissendine Oakham Rutland LE15 7HA |
Director Name | Mary Frances Stewart |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2005(6 years after company formation) |
Appointment Duration | 19 years |
Role | Co Sec And Commerci Al Director |
Correspondence Address | 3 Oakham Road Whissendine Oakham Rutland LE15 7HA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £479,693 |
Cash | £488,742 |
Current Liabilities | £9,756 |
Latest Accounts | 22 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 22 April |
6 February 2008 | Dissolved (1 page) |
---|---|
6 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 22 April 2007 (7 pages) |
20 July 2007 | Accounting reference date shortened from 30/04/07 to 22/04/07 (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 3 oakham road whissendine oakham leicestershire LE15 7HA (1 page) |
9 May 2007 | Resolutions
|
9 May 2007 | Declaration of solvency (4 pages) |
9 May 2007 | Appointment of a voluntary liquidator (1 page) |
24 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
7 April 2006 | Director's particulars changed (1 page) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 September 2005 | Secretary's particulars changed (1 page) |
5 September 2005 | New director appointed (1 page) |
26 April 2005 | Return made up to 07/04/05; full list of members
|
13 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
28 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
12 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
27 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
13 May 1999 | Ad 04/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
7 April 1999 | Incorporation (14 pages) |