The Mount
Dunton Bassett
Leicestershire
LE17 5JL
Secretary Name | Lynn Cosgrove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 04 October 2005) |
Role | Company Director |
Correspondence Address | Field Barn, The Barnyard The Mount Dunton Bassett Leicestershire LE17 5JL |
Director Name | John Chappell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(2 years after company formation) |
Appointment Duration | 2 years (closed 04 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Lodge Crabtrees Close Crayke York YO61 4UE |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | Springboard Venture Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2003) |
Correspondence Address | Schomberg House 80-82 Pall Mall London SW1Y 5HF |
Registered Address | C/O Rushlift Mechanical Handling Ltd South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2005 | Application for striking-off (1 page) |
5 January 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
12 October 2004 | Return made up to 19/09/04; full list of members
|
7 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
22 December 2003 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 October 2003 | Declaration of assistance for shares acquisition (7 pages) |
20 October 2003 | Resolutions
|
11 October 2003 | Particulars of mortgage/charge (5 pages) |
28 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
25 October 2002 | Return made up to 19/09/02; full list of members
|
5 December 2001 | New director appointed (3 pages) |
5 December 2001 | New secretary appointed (2 pages) |
14 November 2001 | Nc inc already adjusted 29/10/01 (1 page) |
14 November 2001 | Resolutions
|
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Secretary resigned;director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
6 November 2001 | Memorandum and Articles of Association (12 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (2 pages) |