Loughborough
Leicestershire
LE11 2FD
Director Name | Robert Carrington |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Stanhope Road Altrincham Cheshire WA14 3JU |
Secretary Name | Barnaby John Leaf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Mews Grove Road, Hale Altrincham Cheshire WA15 9AT |
Secretary Name | Andrew Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 January 2004) |
Role | Bar Manager |
Correspondence Address | 14 Venice Court Samuel Ogden Street Manchester Lancashire M1 7AX |
Secretary Name | Daniel Saul Purnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 2004) |
Role | Manager |
Correspondence Address | 67 Mary Street West Horwich Bolton Greater Manchester BL6 7JU |
Secretary Name | Kanaji Odedra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 September 2005) |
Role | Bar |
Correspondence Address | 47 Bottleacre Lane Loughborough Leicestershire LE11 1JE |
Registered Address | St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£119,313 |
Cash | £48,216 |
Current Liabilities | £603,253 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2015 | Final Gazette dissolved following liquidation (1 page) |
30 September 2015 | Final Gazette dissolved following liquidation (1 page) |
6 September 2007 | Dissolution deferment (1 page) |
6 September 2007 | Completion of winding up (1 page) |
6 September 2007 | Completion of winding up (1 page) |
6 September 2007 | Dissolution deferment (1 page) |
30 January 2007 | Order of court to wind up (2 pages) |
30 January 2007 | Order of court to wind up (2 pages) |
28 December 2006 | Order of court to wind up (3 pages) |
28 December 2006 | Order of court to wind up (3 pages) |
30 November 2006 | Notice of a court order ending Administration (8 pages) |
30 November 2006 | Notice of a court order ending Administration (8 pages) |
26 June 2006 | Administrator's progress report (7 pages) |
26 June 2006 | Administrator's progress report (7 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Statement of administrator's proposal (17 pages) |
24 January 2006 | Statement of administrator's proposal (17 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: bpcchandarana & co prebend house 72 london road leicester LE2 0QR (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: bpcchandarana & co prebend house 72 london road leicester LE2 0QR (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Appointment of an administrator (1 page) |
1 December 2005 | Appointment of an administrator (1 page) |
3 August 2005 | Particulars of mortgage/charge (4 pages) |
3 August 2005 | Particulars of mortgage/charge (4 pages) |
2 August 2005 | Return made up to 04/04/05; full list of members (2 pages) |
2 August 2005 | Return made up to 04/04/05; full list of members (2 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: c/o g potter nr barton & co 19-20 bridgeman terrace wigan lancashire WN2 1TD (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: c/o g potter nr barton & co 19-20 bridgeman terrace wigan lancashire WN2 1TD (1 page) |
10 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
12 August 2004 | Particulars of mortgage/charge (6 pages) |
12 August 2004 | Particulars of mortgage/charge (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
17 May 2004 | Return made up to 04/04/04; full list of members
|
17 May 2004 | Return made up to 04/04/04; full list of members
|
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: 2-4 little peter street manchester M15 4PS (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 2-4 little peter street manchester M15 4PS (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: telecom house, 41 gerard street ashton in makerfield lancs WN4 9AG (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: telecom house, 41 gerard street ashton in makerfield lancs WN4 9AG (1 page) |
22 May 2003 | Particulars of mortgage/charge (5 pages) |
22 May 2003 | Particulars of mortgage/charge (5 pages) |
4 April 2003 | Incorporation (10 pages) |
4 April 2003 | Incorporation (10 pages) |