Sandon
Stafford
Staffordshire
ST18 0BY
Director Name | Andrew Holbrook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Accountant |
Correspondence Address | 23 Middles Avenue Worcester Worcestershire WR4 0HE |
Director Name | Mr Christopher John Shaw |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Moreton Hall New Road, Moreton Congleton Cheshire CW12 4RY |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Next Accounts Due | 31 October 2003 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
Next Return Due | 8 August 2016 (overdue) |
---|
20 September 2012 | Restoration by order of the court (4 pages) |
---|---|
3 August 2007 | Dissolved (1 page) |
3 May 2007 | Notice of final account prior to dissolution (1 page) |
3 May 2007 | Return of final meeting of creditors (1 page) |
16 February 2007 | Receiver ceasing to act (1 page) |
16 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
10 April 2006 | Receiver's abstract of receipts and payments (3 pages) |
5 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: arther andersen 1 city square leeds west yorkshire LS1 2AL (1 page) |
10 January 2005 | Receiver ceasing to act (1 page) |
10 January 2005 | Appointment of receiver/manager (1 page) |
29 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
24 September 2003 | Receiver ceasing to act (1 page) |
1 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
19 April 2002 | Receiver's abstract of receipts and payments (6 pages) |
19 March 2002 | Appointment of a liquidator (1 page) |
8 January 2002 | Order of court to wind up (2 pages) |
19 June 2001 | Statement of Affairs in administrative receivership following report to creditors (14 pages) |
4 June 2001 | Administrative Receiver's report (8 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
12 March 2001 | Appointment of receiver/manager (2 pages) |
19 October 2000 | Particulars of mortgage/charge (19 pages) |
16 October 2000 | Ad 05/10/00--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
16 October 2000 | Memorandum and Articles of Association (10 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Resolutions
|
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | £ nc 1000/200000 05/10/00 (1 page) |
14 October 2000 | Particulars of mortgage/charge (10 pages) |
5 October 2000 | Company name changed pinco 1489 LIMITED\certificate issued on 05/10/00 (2 pages) |
25 July 2000 | Incorporation (15 pages) |