Sutton Bonington
Loughborough
Leicestershire
LE12 5NF
Secretary Name | Lorna Cleggett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2001(1 year after company formation) |
Appointment Duration | 9 years, 5 months (closed 14 June 2011) |
Role | Company Director |
Correspondence Address | 39 Orchard Close Sutton Bonington Loughborough Leicestershire LE12 5NF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Paul Alexander Copper |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 20 December 2001) |
Role | Training Provider |
Correspondence Address | 5 Llwyn Bedw Gwernaffield Mold Clwyd CH7 5GA Wales |
Secretary Name | Mr David Edward Cleggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 20 December 2001) |
Role | Training Provider |
Country of Residence | England |
Correspondence Address | 39 Orchard Close Sutton Bonington Loughborough Leicestershire LE12 5NF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Plas Aros Pentre Bach Nercwys Mold Flintshire CH7 4EG Wales |
---|---|
Constituency | Delyn |
Parish | Nercwys |
Ward | Gwernymynydd |
Latest Accounts | 13 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 13 December |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2011 | Application to strike the company off the register (3 pages) |
21 February 2011 | Application to strike the company off the register (3 pages) |
10 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders Statement of capital on 2011-02-10
|
7 September 2010 | Total exemption full accounts made up to 13 December 2009 (10 pages) |
7 September 2010 | Total exemption full accounts made up to 13 December 2009 (10 pages) |
4 January 2010 | Director's details changed for David Edward Cleggett on 12 December 2009 (2 pages) |
4 January 2010 | Director's details changed for David Edward Cleggett on 12 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption full accounts made up to 13 December 2008 (7 pages) |
28 August 2009 | Total exemption full accounts made up to 13 December 2008 (7 pages) |
9 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
29 August 2008 | Total exemption full accounts made up to 12 December 2007 (7 pages) |
29 August 2008 | Total exemption full accounts made up to 12 December 2007 (7 pages) |
18 February 2008 | Return made up to 13/12/07; no change of members (6 pages) |
18 February 2008 | Return made up to 13/12/07; no change of members (6 pages) |
12 October 2007 | Total exemption full accounts made up to 13 December 2006 (7 pages) |
12 October 2007 | Total exemption full accounts made up to 13 December 2006 (7 pages) |
4 January 2007 | Return made up to 13/12/06; full list of members (6 pages) |
4 January 2007 | Return made up to 13/12/06; full list of members (6 pages) |
1 December 2006 | Total exemption full accounts made up to 13 December 2005 (7 pages) |
1 December 2006 | Total exemption full accounts made up to 13 December 2005 (7 pages) |
9 February 2006 | Return made up to 13/12/05; full list of members (6 pages) |
9 February 2006 | Return made up to 13/12/05; full list of members (6 pages) |
1 December 2005 | Total exemption full accounts made up to 13 December 2004 (7 pages) |
1 December 2005 | Total exemption full accounts made up to 13 December 2004 (7 pages) |
2 March 2005 | Return made up to 13/12/04; full list of members (6 pages) |
2 March 2005 | Return made up to 13/12/04; full list of members (6 pages) |
17 December 2004 | Total exemption full accounts made up to 13 December 2003 (7 pages) |
17 December 2004 | Total exemption full accounts made up to 13 December 2003 (7 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 39 orchard close sutton bonington loughborough leicestershire LE12 5NF (1 page) |
20 February 2004 | Return made up to 13/12/03; full list of members (6 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 39 orchard close sutton bonington loughborough leicestershire LE12 5NF (1 page) |
20 February 2004 | Return made up to 13/12/03; full list of members (6 pages) |
16 October 2003 | Total exemption full accounts made up to 13 December 2002 (7 pages) |
16 October 2003 | Total exemption full accounts made up to 13 December 2002 (7 pages) |
17 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
2 October 2002 | Total exemption full accounts made up to 13 December 2001 (7 pages) |
2 October 2002 | Total exemption full accounts made up to 13 December 2001 (7 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
15 January 2002 | Accounting reference date shortened from 31/12/01 to 13/12/01 (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Accounting reference date shortened from 31/12/01 to 13/12/01 (1 page) |
15 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
15 January 2002 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
13 December 2000 | Incorporation (18 pages) |
13 December 2000 | Incorporation (18 pages) |