Leicester
LE1 7JA
Director Name | Mr Nicholas Andrew Cottrell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2013(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Gerard Jan Raymond |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 17 May 2013(4 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 August 2015) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Mr Jonathan David Searson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hall Drive Burton-On-The-Wolds Loughborough Leicestershire LE12 5AD |
Secretary Name | Mrs Kirstie Searson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hall Drive Burton-On-The-Wolds Loughborough Leicestershire LE12 5AD |
Director Name | Mr Mark Fletcher |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top House Farm Pincet Lane North Kilworth Lutterworth Leicestershire LE17 6NG |
Director Name | Gilles Rene Fries |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2013(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 May 2013) |
Role | Executive Director |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Group A Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,624,461 |
Gross Profit | £1,165,270 |
Net Worth | £652,190 |
Cash | £53,215 |
Current Liabilities | £1,190,259 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
12 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
12 May 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
7 October 2014 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 7 October 2014 (2 pages) |
7 October 2014 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 7 October 2014 (2 pages) |
7 October 2014 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 7 October 2014 (2 pages) |
6 October 2014 | Resolutions
|
6 October 2014 | Declaration of solvency (3 pages) |
6 October 2014 | Appointment of a voluntary liquidator (1 page) |
6 October 2014 | Appointment of a voluntary liquidator (1 page) |
6 October 2014 | Declaration of solvency (3 pages) |
28 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
10 June 2013 | Appointment of Gerard Jan Raymond as a director (3 pages) |
10 June 2013 | Termination of appointment of Gilles Fries as a director (2 pages) |
10 June 2013 | Appointment of Gerard Jan Raymond as a director (3 pages) |
10 June 2013 | Termination of appointment of Gilles Fries as a director (2 pages) |
13 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Registered office address changed from Unit F Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG on 22 April 2013 (2 pages) |
22 April 2013 | Appointment of Nicholas Andrew Cottrell as a director (3 pages) |
22 April 2013 | Registered office address changed from Unit F Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG on 22 April 2013 (2 pages) |
22 April 2013 | Appointment of Gilles Rene Fries as a director (3 pages) |
22 April 2013 | Termination of appointment of Kirstie Searson as a secretary (2 pages) |
22 April 2013 | Appointment of Gareth Pullen as a director (2 pages) |
22 April 2013 | Termination of appointment of Jonathan Searson as a director (2 pages) |
22 April 2013 | Termination of appointment of Mark Fletcher as a director (2 pages) |
22 April 2013 | Termination of appointment of Kirstie Searson as a secretary (2 pages) |
22 April 2013 | Appointment of Gilles Rene Fries as a director (3 pages) |
22 April 2013 | Appointment of Gareth Pullen as a director (2 pages) |
22 April 2013 | Appointment of Nicholas Andrew Cottrell as a director (3 pages) |
22 April 2013 | Termination of appointment of Mark Fletcher as a director (2 pages) |
22 April 2013 | Termination of appointment of Jonathan Searson as a director (2 pages) |
16 April 2013 | Auditor's resignation (1 page) |
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
16 April 2013 | Auditor's resignation (1 page) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (12 pages) |
26 March 2013 | Appointment of Mr Gareth Huw Pullen as a director (2 pages) |
26 March 2013 | Appointment of Mr Gareth Huw Pullen as a director (2 pages) |
7 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
7 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
24 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2011 | Director's details changed for Mr Mark Fletcher on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Mark Fletcher on 13 July 2011 (2 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Mark Fletcher on 5 October 2010 (3 pages) |
6 October 2010 | Director's details changed for Mark Fletcher on 5 October 2010 (3 pages) |
6 October 2010 | Director's details changed for Mark Fletcher on 5 October 2010 (3 pages) |
5 October 2010 | Secretary's details changed for Kirstie Searson on 5 October 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Kirstie Searson on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Jonathan David Searson on 5 October 2010 (3 pages) |
5 October 2010 | Director's details changed for Jonathan David Searson on 5 October 2010 (3 pages) |
5 October 2010 | Secretary's details changed for Kirstie Searson on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Jonathan David Searson on 5 October 2010 (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Jonathan David Searson on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Jonathan David Searson on 28 April 2010 (2 pages) |
13 April 2010 | Appointment of Mark Fletcher as a director (3 pages) |
13 April 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
13 April 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
13 April 2010 | Appointment of Mark Fletcher as a director (3 pages) |
16 May 2009 | Secretary appointed kirstie searson (4 pages) |
16 May 2009 | Director appointed jonathan david searson (3 pages) |
16 May 2009 | Secretary appointed kirstie searson (4 pages) |
16 May 2009 | Director appointed jonathan david searson (3 pages) |
29 April 2009 | Resolutions
|
29 April 2009 | Ad 28/04/09\gbp si 250@1=250\gbp ic 501/751\ (2 pages) |
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
29 April 2009 | Ad 28/04/09\gbp si 250@1=250\gbp ic 501/751\ (2 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from the vault projects LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
29 April 2009 | Ad 28/04/09\gbp si 249@1=249\gbp ic 751/1000\ (2 pages) |
29 April 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
29 April 2009 | Ad 28/04/09\gbp si 500@1=500\gbp ic 1/501\ (2 pages) |
29 April 2009 | Appointment terminated director lee gilburt (1 page) |
29 April 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
29 April 2009 | Resolutions
|
29 April 2009 | Ad 28/04/09\gbp si 249@1=249\gbp ic 751/1000\ (2 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from the vault projects LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
29 April 2009 | Appointment terminated director lee gilburt (1 page) |
29 April 2009 | Resolutions
|
29 April 2009 | Ad 28/04/09\gbp si 500@1=500\gbp ic 1/501\ (2 pages) |
29 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
28 April 2009 | Incorporation (18 pages) |
28 April 2009 | Incorporation (18 pages) |