Church Lane Martin Hussingtree
Worcester
Worcestershire
WR3 8TQ
Director Name | Howard Poulson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1999(3 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | Field Gap Trip Garth Linton Wetherby West Yorkshire LS22 4HY |
Director Name | Mr John Robert Robinson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1999(3 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Chief Executive |
Correspondence Address | Hartfield Orestan Lane Effingham Leatherhead Surrey KT24 5SL |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2003(3 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
Secretary Name | Mr Alan Hoggarth Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 1 Wendover Road Well End Bourne End Buckinghamshire SL8 5NS |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 September 2006 | Dissolved (1 page) |
---|---|
19 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 June 2006 | Res re: books accounts & docs (1 page) |
17 March 2006 | Liquidators statement of receipts and payments (5 pages) |
4 April 2005 | Declaration of solvency (5 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: the threshing barn bignell park barns, chesterton bicester oxfordshire OX26 1TD (1 page) |
25 February 2005 | Appointment of a voluntary liquidator (1 page) |
25 February 2005 | Res re appt of liq (1 page) |
25 February 2005 | Resolutions
|
25 February 2005 | Res re specie (1 page) |
16 December 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
15 December 2004 | Return made up to 22/09/04; full list of members (6 pages) |
17 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 September 2003 | Return made up to 22/09/03; full list of members
|
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
7 March 2003 | Auditor's resignation (2 pages) |
18 February 2003 | Company name changed df employees trustees LIMITED\certificate issued on 17/02/03 (2 pages) |
3 October 2002 | Return made up to 22/09/02; full list of members
|
19 August 2002 | Auditor's resignation (1 page) |
24 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
26 September 2001 | Return made up to 22/09/01; full list of members
|
23 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
25 September 2000 | Return made up to 22/09/00; full list of members
|
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
1 November 1999 | Company name changed pinco 1284 LIMITED\certificate issued on 02/11/99 (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
19 October 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
19 October 1999 | Ad 13/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 September 1999 | Incorporation (17 pages) |