Quorn
Leicestershire
LE12 8NF
Secretary Name | Paul Richard Hermann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2003(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 36 Deeming Drive Quorn Leicestershire LE12 8NF |
Director Name | Dawn Joan Cooper |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Lecturer |
Correspondence Address | 36 Deeming Drive Quorn Leicestershire LE12 8NF |
Director Name | Rebecca Jane Vickers |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 06 April 2007) |
Role | Company Director |
Correspondence Address | 1 Whittam Close Raunds Northamptonshire NN9 6SL |
Director Name | Mr Michael Robert Hermann |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallyan Kettering Road Walgrave Northampton Northamptonshire NN6 9PH |
Registered Address | 36 Wood Street Wakefield West Yorkshire WF1 2HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £25,926 |
Cash | £18,089 |
Current Liabilities | £18,753 |
Latest Accounts | 5 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2009 | Voluntary strike-off action has been suspended (1 page) |
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2008 | Application for striking-off (1 page) |
23 July 2008 | Appointment terminated director michael hermann (1 page) |
8 June 2007 | Return made up to 12/03/07; full list of members (3 pages) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | Director resigned (1 page) |
4 June 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
15 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: flat 48 draymans court 211 ecclesall road sheffield south yorkshire S11 8HH (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 4 bank court weldon road loughborough leicestershire LE11 5RF (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
16 May 2006 | Return made up to 12/03/06; full list of members
|
8 September 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
21 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 1 hampton close coalville leicestershire LE67 4DH (1 page) |
31 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
29 October 2003 | Accounting reference date extended from 31/03/04 to 05/04/04 (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 35 granby street loughborough leicestershire LE11 3DH (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |