Hansom Road
Hinckley
Leics
LE10 1LL
Director Name | Mrs Valerie Carr |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(10 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months (closed 30 November 2021) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood Hansom Road Hinckley Leicestershire LE10 1LL |
Secretary Name | Mrs Valerie Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(10 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood Hansom Road Hinckley Leicestershire LE10 1LL |
Director Name | William George Hill |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(10 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | 79 Stirling Road Sutton Coldfield West Midlands B73 6PS |
Registered Address | 3a Front Street Sedgefield Stockton-On-Tees Cleveland TS21 3AT |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | J.m. Carr 50.00% Ordinary |
---|---|
1 at £1 | Mrs V. Carr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,566 |
Cash | £7,279 |
Current Liabilities | £6,058 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
9 March 2001 | Delivered on: 22 March 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
27 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
---|---|
27 August 2017 | Notification of John Michael Carr as a person with significant control on 1 July 2016 (2 pages) |
28 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
13 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Register(s) moved to registered inspection location Kingswood Hansom Road Hinckley Leicestershire LE10 1LL (1 page) |
12 July 2016 | Register inspection address has been changed to Kingswood Hansom Road Hinckley Leicestershire LE10 1LL (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
25 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
10 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Valerie Carr on 25 June 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
22 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
22 July 2009 | Appointment terminated director william hill (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 September 2007 | Return made up to 25/06/07; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
4 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
13 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
28 September 2004 | Partial exemption accounts made up to 31 August 2003 (4 pages) |
14 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
12 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
7 July 2003 | Partial exemption accounts made up to 31 August 2002 (6 pages) |
9 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
2 July 2002 | Partial exemption accounts made up to 31 August 2001 (6 pages) |
9 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
8 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
18 August 1999 | Return made up to 25/06/99; no change of members (4 pages) |
17 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
8 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
8 August 1997 | Return made up to 25/06/97; full list of members (6 pages) |
17 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
12 August 1996 | Return made up to 25/06/96; no change of members (4 pages) |
11 March 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
1 August 1995 | Return made up to 25/06/95; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |