Main Street Chadwell
Melton Mowbray
Leicestershire
LE14 4QL
Director Name | Adrian Peter Whalley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 24 January 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Bunny Cottage Sutton Lane Granby Nottinghamshire NG13 9BY |
Secretary Name | Adrian Peter Whalley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 24 January 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Bunny Cottage Sutton Lane Granby Nottinghamshire NG13 9BY |
Director Name | Peter James Knifton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | 1 Riverside Walk Asfordby Melton Mowbray Leicestershire LE14 3SD |
Director Name | Mr Peter Gwyn Parr |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 2001) |
Role | Systems Consultant |
Correspondence Address | The Crest Hawksworth Road Screveton Nottingham Nottinghamshire NG13 8JP |
Secretary Name | Mr Geoffrey William Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Main Street Chadwell Melton Mowbray Leicestershire LE14 4QL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(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 | 26 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 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 | -£218 |
Cash | £115 |
Current Liabilities | £333 |
Latest Accounts | 28 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 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) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
2 September 2004 | Return made up to 26/07/04; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
11 August 2003 | Return made up to 26/07/03; full list of members
|
20 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
27 November 2001 | Return made up to 26/07/01; full list of members (6 pages) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
29 December 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
21 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
19 October 1999 | Accounting reference date shortened from 31/07/00 to 28/02/00 (1 page) |
18 October 1999 | Company name changed plandean LIMITED\certificate issued on 19/10/99 (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
18 August 1999 | £ nc 100/10000 12/08/99 (1 page) |
18 August 1999 | Resolutions
|
26 July 1999 | Incorporation (13 pages) |