Littleover
Derby
DE23 6GZ
Director Name | Mr Lee Victor Bernstein |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 October 2010) |
Role | Builder |
Correspondence Address | 27 High Street Enderby Leicester Leicestershire LE19 4AG |
Director Name | Mr John Wade Dutton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 October 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 17 Dalby Road Anstey Leicester Leicestershire LE7 7DL |
Director Name | Paul Bernstein |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 - 6 Old Blacksmith Yard Derby DE1 3PD |
Secretary Name | Helen Bernstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Welford Place Leicester Leicestershire LE1 6ZH |
Registered Address | Bank House, Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | Accounts made up to 31 May 2008 (1 page) |
26 May 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
2 April 2009 | Director appointed mr john wade dutton (1 page) |
2 April 2009 | Director appointed mr john wade dutton (1 page) |
4 March 2009 | Director appointed mr lee victor bernstein (1 page) |
4 March 2009 | Director appointed mr lee victor bernstein (1 page) |
4 March 2009 | Appointment terminated director paul bernstein (1 page) |
4 March 2009 | Appointment Terminated Director paul bernstein (1 page) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 January 2009 | Director's Change of Particulars / paul bernstein / 12/01/2009 / HouseName/Number was: , now: 1; Street was: 9 welford place, now: - 6 old blacksmith yard; Post Town was: leicester, now: derby; Post Code was: LE1 6ZH, now: DE1 3PD (1 page) |
12 January 2009 | Appointment terminated secretary helen bernstein (1 page) |
12 January 2009 | Secretary appointed mr dean ashley treece (1 page) |
12 January 2009 | Secretary appointed mr dean ashley treece (1 page) |
12 January 2009 | Director's change of particulars / paul bernstein / 12/01/2009 (1 page) |
12 January 2009 | Appointment Terminated Secretary helen bernstein (1 page) |
21 December 2008 | Return made up to 22/05/08; full list of members (3 pages) |
21 December 2008 | Return made up to 22/05/08; full list of members (3 pages) |
19 December 2008 | Director's Change of Particulars / paul bernstein / 18/12/2008 / HouseName/Number was: , now: 9; Street was: 5 friargate, now: welford place; Post Town was: derby, now: leicester; Region was: derbyshire, now: leicestershire; Post Code was: DE1 1BU, now: LE1 6ZH; Country was: , now: united kingdom (1 page) |
19 December 2008 | Secretary's Change of Particulars / helen bernstein / 18/12/2008 / HouseName/Number was: , now: 9; Street was: 5 friargate, now: welford place; Post Town was: derby, now: leicester; Region was: derbyshire, now: leicestershire; Post Code was: DE1 1BU, now: LE1 6ZH; Country was: , now: united kingdom (1 page) |
19 December 2008 | Secretary's change of particulars / helen bernstein / 18/12/2008 (1 page) |
19 December 2008 | Director's change of particulars / paul bernstein / 18/12/2008 (1 page) |
22 May 2007 | Incorporation (11 pages) |
22 May 2007 | Incorporation (11 pages) |