Gaulby
Leicester
LE7 9BE
Director Name | Joseph Martoccia |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Spring Field Silverdale Drive, Trefonen Oswestry Salop SY10 9DW Wales |
Director Name | Robin William Prestage |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2002(1 month after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Ropner Gardens Middleton St. George Darlington County Durham DL2 1FB |
Secretary Name | Robin William Prestage |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2002(1 month after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Ropner Gardens Middleton St. George Darlington County Durham DL2 1FB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Ernst &Young Llp 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
1 May 2007 | Dissolved (1 page) |
---|---|
1 February 2007 | Liquidators statement of receipts and payments (5 pages) |
1 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
29 June 2006 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
31 August 2005 | Receiver ceasing to act (1 page) |
27 June 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
14 December 2004 | Liquidators statement of receipts and payments (5 pages) |
23 June 2004 | Liquidators statement of receipts and payments (5 pages) |
8 April 2004 | Receiver's abstract of receipts and payments (4 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: ratcliffe & co tarletan house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
11 June 2003 | Appointment of a voluntary liquidator (1 page) |
11 June 2003 | Statement of affairs (8 pages) |
31 May 2003 | Registered office changed on 31/05/03 from: kpmg 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page) |
31 May 2003 | Resolutions
|
27 May 2003 | Administrative Receiver's report (30 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page) |
5 March 2003 | Appointment of receiver/manager (2 pages) |
20 February 2003 | Ad 24/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 February 2003 | Resolutions
|
14 January 2003 | Registered office changed on 14/01/03 from: 6-8 underwood street london N1 7JQ (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed;new director appointed (2 pages) |
27 December 2002 | Particulars of mortgage/charge (7 pages) |
27 December 2002 | Particulars of mortgage/charge (7 pages) |
24 December 2002 | Particulars of mortgage/charge (6 pages) |
18 November 2002 | Incorporation (18 pages) |