Stamford Road
Kirby Muxloe
Leicester
LE9 2ER
Director Name | Stephen Paul Hagger |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trollebo House Stamford Road Kirby Muxloe Leicestershire LE9 9ER |
Director Name | Chairman Miles Wynford Hewitt |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17a Watling Street Corbridge Northumberland NE45 5AH |
Secretary Name | Stephen Paul Hagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trollebo House Stamford Road Kirby Muxloe Leicestershire LE9 9ER |
Secretary Name | Kenneth Clifford Sanger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 42 Kirkwood Avenue Hastings Hill Sunderland SR4 9LX |
Secretary Name | Mark Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2001) |
Role | Accountant |
Correspondence Address | 5 Skipton Close Bedlington Northumberland NE22 6NP |
Secretary Name | James Gambles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(6 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 June 2002) |
Role | Manager |
Correspondence Address | 45 Knaresborough Close Bedlington Northumberland NE22 6NT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 5 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
12 July 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 5 pont park berwick hill newcastle upon tyne tyne & wear NE20 0JX (1 page) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 October 1999 | Return made up to 16/10/99; full list of members
|
20 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: 9A main street ponteland newcastle upon tyne NE20 9NH (1 page) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
27 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
3 November 1997 | Return made up to 16/10/97; no change of members (4 pages) |
20 August 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
28 May 1997 | Director resigned (1 page) |
4 November 1996 | New secretary appointed (2 pages) |
4 November 1996 | Secretary resigned (1 page) |
4 November 1996 | Return made up to 16/10/96; full list of members
|
16 February 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
19 October 1995 | New secretary appointed;new director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
16 October 1995 | Incorporation (14 pages) |