Long Lawford
Rugby
Warwickshire
CV23 9BL
Director Name | Susie Surekha Linnik |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 May 2009) |
Role | Garment Technologist |
Correspondence Address | 29 Court Street Woodville Swadlincote Derbyshire DE11 7JJ |
Director Name | Mr Lee Haggan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(1 year after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 May 2009) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Green Long Lawford Rugby Warwickshire CV23 9BL |
Secretary Name | Adam Linnik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(1 year after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | 29 Court Street Woodville Derbyshire DE11 7JJ |
Director Name | Adam Linnik |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 March 2004) |
Role | Teacher |
Correspondence Address | 29 Court Street Woodville Derbyshire DE11 7JJ |
Secretary Name | Mr Lee Haggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Green Long Lawford Rugby Warwickshire CV23 9BL |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 4 Cornhill Crescent North Shields Tyne & Wear NE29 8LN |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £1,803 |
Gross Profit | -£4,629 |
Net Worth | -£8,285 |
Cash | £33 |
Current Liabilities | £586 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2008 | Application for striking-off (1 page) |
27 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 51 tavistock road jesmond newcastle upon tyne tyne & wear NE2 3HY (1 page) |
15 April 2005 | Return made up to 28/02/05; full list of members (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: 5 jupiter house, calleve park aldermaston berkshire RG7 8NN (1 page) |
12 May 2004 | New director appointed (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Return made up to 28/02/04; full list of members
|
10 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
2 April 2003 | New secretary appointed (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (1 page) |