Watling Street
Lutterworth
Leicestershire
LE17 4HU
Secretary Name | Lianne Margaret Armstrong Nash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 February 2007) |
Role | Company Director |
Correspondence Address | The Bungalow Moorbarns Hotel Watling Street Lutterworth Leicestershire LE17 4HU |
Director Name | Birkett Long Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Secretary Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,040 |
Cash | £8,408 |
Current Liabilities | £69,706 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2006 | Notice of automatic end of Administration (5 pages) |
31 October 2005 | Administrator's progress report (4 pages) |
27 May 2005 | Statement of affairs (7 pages) |
26 May 2005 | Statement of administrator's proposal (16 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: moorbarns hotel watling street lutterworth leicestershire LE17 4HU (1 page) |
8 April 2005 | Appointment of an administrator (1 page) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 May 2004 | Return made up to 08/05/04; full list of members
|
11 March 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Ad 08/12/03--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
7 January 2004 | Ad 08/12/03--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
26 November 2003 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
26 June 2003 | Memorandum and Articles of Association (22 pages) |
25 June 2003 | Ad 19/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
18 June 2003 | Company name changed long companies 226 LIMITED\certificate issued on 18/06/03 (3 pages) |
8 May 2003 | Incorporation (20 pages) |