Lutterworth
Leicestershire
LE17 4DD
Director Name | Mr John David Pickard |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1993(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 13 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Harrod Drive Southport Merseyside PR8 2HA |
Director Name | Michael James Pickard |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1993(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 13 October 2009) |
Role | Chemical Engineer |
Correspondence Address | 18a Harrod Drive Southport Merseyside PR8 2HA |
Secretary Name | Mr John David Pickard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1993(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 13 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Harrod Drive Southport Merseyside PR8 2HA |
Director Name | Mr Jack McKenna |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 54 Old Forge Drive West Haddon Northamptonshire NN6 7ET |
Secretary Name | Pauline Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | Lane End Bungalow Vicarage Lane East Haddon Northampton NN6 8DA |
Director Name | John David Pickard |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(5 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 23 February 1995) |
Role | Company Director |
Correspondence Address | 3 Cricket Path Southport Merseyside PR8 2HJ |
Director Name | Michael James Pickard |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(5 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 23 February 1995) |
Role | Company Director |
Correspondence Address | 8 Windsor Court Oxford Road Southport Merseyside PR8 2JR |
Secretary Name | Pauline Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Lane End Bungalow Vicarage Lane East Haddon Northampton NN6 8DA |
Director Name | Leslie Robert Miller |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2006) |
Role | Technical |
Correspondence Address | 45 Griceson Close Ollerton Newark Nottinghamshire NG22 9BD |
Registered Address | Heather House 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2008 | Return made up to 23/02/08; no change of members (7 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
29 April 2007 | Return made up to 23/02/07; full list of members
|
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 May 2006 | Return made up to 23/02/06; full list of members (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 February 2005 | Return made up to 23/02/05; full list of members (3 pages) |
31 January 2005 | Director resigned (2 pages) |
9 July 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
24 March 2004 | Return made up to 23/02/04; full list of members
|
5 April 2003 | Full accounts made up to 31 May 2002 (16 pages) |
3 March 2003 | Return made up to 23/02/03; full list of members
|
7 June 2002 | Return made up to 23/02/02; full list of members (8 pages) |
11 March 2002 | Accounts for a medium company made up to 31 May 2001 (14 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: beech house hob hey lane, culcheth warrington cheshire WA3 4NJ (1 page) |
22 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
20 March 2001 | Accounts for a medium company made up to 31 May 2000 (14 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: c/o livesey and spottiswood 17 george street st helens merseyside WA10 1DB (1 page) |
4 April 2000 | Full accounts made up to 31 May 1999 (15 pages) |
21 March 2000 | Return made up to 23/02/00; full list of members
|
16 June 1999 | New director appointed (2 pages) |
9 April 1999 | Return made up to 23/02/99; no change of members (4 pages) |
1 April 1999 | Accounts for a medium company made up to 31 May 1998 (15 pages) |
22 April 1998 | Accounting reference date shortened from 31/08/97 to 31/05/97 (1 page) |
22 April 1998 | Accounts for a medium company made up to 31 May 1997 (15 pages) |
23 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
3 July 1997 | Accounts for a medium company made up to 31 August 1996 (17 pages) |
1 April 1997 | Return made up to 23/02/97; full list of members (6 pages) |
15 October 1996 | Secretary resigned (1 page) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Return made up to 23/02/96; no change of members
|
25 June 1996 | New secretary appointed;new director appointed (2 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
7 March 1995 | Return made up to 23/02/95; no change of members (4 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 62 chorley new road bolton lancashire BL1 4BY (1 page) |