Company NameNO. 277 Leicester Limited
Company StatusDissolved
Company Number03229197
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 8 months ago)
Dissolution Date13 July 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alfred Michael Sutton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1996(3 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 13 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory Church Lane
Grappenhall
Warrington
Cheshire
WA4 3ED
Secretary NameMrs Louise Christine Grantham
NationalityBritish
StatusClosed
Appointed01 March 2000(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 13 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Chapel Walks
Broomedge
Lymm
Cheshire
WA13 0SQ
Director NameJulie Rose Vallance
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Castle Fields
Anstey Heights
Leicester
Leicestershire
LE4 1AN
Secretary NamePaula Clare Hollis
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address44 Colchester Road
Leicester
Leicestershire
LE5 2DF
Director NameDiane Patricia Broadhurst
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(3 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 29 September 2002)
RoleCompany Director
Correspondence Address44 Bucks Road
Douglas
IM1 3AD
Secretary NameMr Gordon Lightfoot
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressDeva 3 Burfield Drive
Appleton
Warrington
Cheshire
WA4 5DB
Secretary NameMr Gordon Lightfoot
NationalityBritish
StatusResigned
Appointed30 October 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressDeva 3 Burfield Drive
Appleton
Warrington
Cheshire
WA4 5DB
Secretary NameStephen Dunn
NationalityBritish
StatusResigned
Appointed03 April 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1999)
RoleCompany Director
Correspondence Address1 Shipham Close
Village On The Green
Leigh
Lancashire
WN7 5DX

Location

Registered AddressGorsey Lane
Widnes
Cheshire
WA8 0GG
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
13 February 2004Application for striking-off (1 page)
26 November 2003Auditor's resignation (1 page)
11 August 2003Return made up to 24/07/03; full list of members (5 pages)
5 March 2003Full accounts made up to 30 April 2002 (6 pages)
3 December 2002Director's particulars changed (1 page)
20 November 2002Director resigned (1 page)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
12 October 2001Full accounts made up to 30 April 2001 (6 pages)
15 August 2001Return made up to 24/07/01; full list of members (5 pages)
26 March 2001Full accounts made up to 30 April 2000 (6 pages)
29 August 2000Return made up to 24/07/00; full list of members (6 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
29 February 2000Full accounts made up to 30 April 1999 (7 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
20 September 1999Return made up to 24/07/99; full list of members (8 pages)
24 February 1999Full accounts made up to 30 April 1998 (7 pages)
10 September 1998Return made up to 24/07/98; full list of members (9 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned (1 page)
8 July 1998Registered office changed on 08/07/98 from: gorsey lane widnes cheshire WA8 0GG (1 page)
25 February 1998Full accounts made up to 30 April 1997 (7 pages)
24 September 1997Return made up to 24/07/97; full list of members (8 pages)
9 January 1997£ ic 1080100/100 11/12/96 £ sr 1080000@1=1080000 (1 page)
29 November 1996Ad 30/10/96--------- £ si 1080000@1=1080000 £ ic 100/1080100 (2 pages)
29 November 1996Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
11 November 1996Registered office changed on 11/11/96 from: 20 new walk leicester LE1 6TX (1 page)
6 November 1996Ad 30/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996New secretary appointed (3 pages)
6 November 1996Declaration of shares redemption:auditor's report (3 pages)
6 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 November 1996New director appointed (3 pages)
6 November 1996£ nc 100/1080100 30/10/96 (1 page)
24 July 1996Incorporation (19 pages)