Dissolved 2017-07-25
Company Information for CONDER M & E LIMITED
159 CHARLES STREET, LEICESTER, LE1 1LD,
|
Company Registration Number
06025021
Private Limited Company
Dissolved Dissolved 2017-07-25 |
Company Name | ||||||
---|---|---|---|---|---|---|
CONDER M & E LIMITED | ||||||
Legal Registered Office | ||||||
159 CHARLES STREET LEICESTER LE1 1LD Other companies in NG3 | ||||||
Previous Names | ||||||
|
Company Number | 06025021 | |
---|---|---|
Date formed | 2006-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-07-25 | |
Type of accounts | FULL |
Last Datalog update: | 2017-08-18 12:42:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
M M SECRETARIAT LIMITED |
||
ROY STEWART MOCHOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GEORGE REID |
Director | ||
MARK JAMES RADFORD |
Director | ||
ANIL PURI |
Director | ||
DAVID CHRISTOPHER WINFIELD |
Director | ||
LESLIE FRANCIS |
Director | ||
JOHN MICHAEL WOLFE |
Director | ||
ROGER MICHAEL HULL |
Director | ||
SECRETARIES FORM 10 LIMITED |
Company Secretary | ||
DIRECTORS FORM 10 LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRICKLADE PROPERTY LIMITED | Company Secretary | 2017-05-08 | CURRENT | 2017-01-05 | Active | |
CRICKLADE HOUSE HOTEL LIMITED | Company Secretary | 2016-06-16 | CURRENT | 2016-06-16 | Active | |
CONDER ALLSLADE LIMITED | Company Secretary | 2010-04-20 | CURRENT | 2008-12-11 | In Administration | |
PEAK DISTRICT LODGES AND COTTAGES LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
TIFFIN AND THALI LIMITED | Company Secretary | 2006-07-25 | CURRENT | 2006-07-25 | Active | |
DEVON VALLEY LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-23 | Active | |
CROMPTON PAPER LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-23 | Active | |
PURICO (USA) LIMITED | Company Secretary | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
PURICO GROUP LIMITED | Company Secretary | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
PURICO (UK) LIMITED | Company Secretary | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
UNION PAPERTECH LIMITED | Company Secretary | 2006-06-06 | CURRENT | 2006-06-06 | Liquidation | |
MELHAM INVESTMENTS LIMITED | Company Secretary | 2005-02-24 | CURRENT | 2005-02-24 | Active | |
MELHAM HOLDINGS LIMITED | Company Secretary | 2005-02-24 | CURRENT | 2005-02-24 | Active | |
MELTON MEDES LIMITED | Company Secretary | 2005-01-15 | CURRENT | 1998-01-16 | Active | |
PURICO LIMITED | Company Secretary | 2003-01-21 | CURRENT | 1998-07-30 | Active | |
PURICO PAPER COMPANY LIMITED | Company Secretary | 2001-11-07 | CURRENT | 2001-11-07 | Active | |
DOORLOCK LIMITED | Company Secretary | 2001-08-02 | CURRENT | 2001-07-19 | Active | |
MICROSYS CLARETDENE TECHNOLOGIES LIMITED | Company Secretary | 2000-11-02 | CURRENT | 2000-11-02 | Active - Proposal to Strike off | |
E M LALS LIMITED | Company Secretary | 2000-10-27 | CURRENT | 2000-10-27 | Active - Proposal to Strike off | |
CREDITOFFER LIMITED | Company Secretary | 1998-06-26 | CURRENT | 1998-04-14 | Active | |
F.G.SKERRITT LIMITED | Company Secretary | 1998-06-01 | CURRENT | 1962-04-02 | Active - Proposal to Strike off | |
WHITE CAPSTAN LIMITED | Company Secretary | 1996-10-10 | CURRENT | 1996-09-03 | Liquidation | |
DOVESTONE HOLIDAY PARK LIMITED | Company Secretary | 1996-04-04 | CURRENT | 1996-04-04 | Active | |
GEORGIAN GOODACRE HOLDINGS LIMITED | Company Secretary | 1995-12-29 | CURRENT | 1995-12-19 | Dissolved 2017-05-02 | |
M.M. TRUSTEES LIMITED | Company Secretary | 1995-12-12 | CURRENT | 1995-11-28 | Active | |
WILLIAM FREEMAN LIMITED | Company Secretary | 1995-01-31 | CURRENT | 1962-12-27 | Active - Proposal to Strike off | |
BLUGILT HOLDINGS LIMITED | Company Secretary | 1995-01-31 | CURRENT | 1936-12-02 | Active | |
PEAK DISTRICT DOVESTONE LODGES & PODS LIMITED | Company Secretary | 1993-11-04 | CURRENT | 1992-11-04 | Active | |
COOPER & JONES LTD. | Company Secretary | 1993-03-04 | CURRENT | 1993-01-25 | Active | |
ROBERT FLETCHER (STONECLOUGH) LIMITED | Company Secretary | 1992-12-31 | CURRENT | 1928-08-04 | Liquidation | |
CONDER STRUCTURES LIMITED | Company Secretary | 1992-09-30 | CURRENT | 1992-09-18 | Active - Proposal to Strike off | |
M M NOMINEES LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1987-09-03 | Active | |
ROBERT FLETCHER (GREENFIELD) LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1956-05-01 | Liquidation | |
MELTON MEDES PENSION TRUSTEES LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1983-12-23 | Active | |
BETTIX LIMITED | Company Secretary | 1991-12-30 | CURRENT | 1938-10-24 | Active | |
MELHAM GROUP LIMITED | Company Secretary | 1991-12-30 | CURRENT | 1949-05-24 | Active | |
GREATWICH LIMITED | Company Secretary | 1991-12-30 | CURRENT | 1901-08-13 | Active - Proposal to Strike off | |
SKERRITT PROPERTIES LIMITED | Company Secretary | 1991-12-30 | CURRENT | 1984-01-31 | Active | |
LORIVAL PLASTICS LIMITED | Company Secretary | 1991-10-26 | CURRENT | 1934-10-11 | Liquidation | |
TOURNEX LIMITED | Company Secretary | 1991-10-17 | CURRENT | 1991-01-31 | Active | |
AUTOFORGE LIMITED | Company Secretary | 1991-09-12 | CURRENT | 1988-10-06 | Active | |
TOTAL ACCEPTANCE LIMITED | Company Secretary | 1991-08-23 | CURRENT | 1990-08-23 | Active | |
FIELDBONDS LIMITED | Company Secretary | 1991-06-08 | CURRENT | 1990-06-08 | Active | |
MMS HOLDINGS LIMITED | Company Secretary | 1991-05-24 | CURRENT | 1982-11-11 | Active - Proposal to Strike off | |
ANCEFIN LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1929-12-28 | Active | |
SKERRITTS OF NOTTINGHAM LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1984-01-31 | Active | |
NETHERTON BUILDING AND CONSTRUCTION COMPANY LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1934-03-05 | Active | |
MELLHAM LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1984-03-14 | Active | |
CORDLINE LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1981-08-12 | Active | |
BLUGILT PETERLEE LIMITED | Company Secretary | 1990-12-30 | CURRENT | 1978-07-20 | Liquidation | |
BOLTON PLASTIC COMPONENTS LIMITED | Company Secretary | 1990-12-30 | CURRENT | 1983-11-16 | Active | |
RYBURNDALE PAPER MILLS COMPANY LIMITED.(THE) | Company Secretary | 1990-12-30 | CURRENT | 1896-04-16 | Active | |
ROBERT FLETCHER AND SON LIMITED | Company Secretary | 1990-12-30 | CURRENT | 1958-11-17 | Active | |
GEORGIAN GOODACRE LIMITED | Company Secretary | 1990-12-30 | CURRENT | 1896-03-26 | Liquidation | |
HCML (HOLDINGS) LIMITED | Company Secretary | 1990-12-30 | CURRENT | 1969-09-01 | Active | |
DISPOSAL COMPANY (RICHBOROUGH) LIMITED | Company Secretary | 1990-12-30 | CURRENT | 1951-02-05 | Active | |
PURICO (USA) LIMITED | Director | 2014-06-30 | CURRENT | 2006-06-20 | Active | |
M.M. TRUSTEES LIMITED | Director | 2014-06-30 | CURRENT | 1995-11-28 | Active | |
ROBERT FLETCHER AND SON LIMITED | Director | 2014-06-30 | CURRENT | 1958-11-17 | Active | |
MELTON MEDES GROUP LIMITED | Director | 2014-06-30 | CURRENT | 1997-10-02 | Active | |
F.G.SKERRITT LIMITED | Director | 2012-02-02 | CURRENT | 1962-04-02 | Active - Proposal to Strike off | |
F.G.SKERRITT LIMITED | Director | 2011-11-02 | CURRENT | 1962-04-02 | Active - Proposal to Strike off | |
PURICO GROUP LIMITED | Director | 2010-01-20 | CURRENT | 2006-06-20 | Active | |
PURICO (UK) LIMITED | Director | 2010-01-20 | CURRENT | 2006-06-20 | Active | |
CONDER STRUCTURES LIMITED | Director | 2009-12-11 | CURRENT | 1992-09-18 | Active - Proposal to Strike off | |
PEAK DISTRICT DOVESTONE LODGES & PODS LIMITED | Director | 2009-12-11 | CURRENT | 1992-11-04 | Active | |
DOVESTONE HOLIDAY PARK LIMITED | Director | 2009-12-11 | CURRENT | 1996-04-04 | Active | |
PEAK DISTRICT LODGES AND COTTAGES LIMITED | Director | 2009-12-11 | CURRENT | 2007-06-11 | Active | |
NETHERTON BUILDING AND CONSTRUCTION COMPANY LIMITED | Director | 2009-12-11 | CURRENT | 1934-03-05 | Active | |
CONDER ALLSLADE LIMITED | Director | 2009-01-26 | CURRENT | 2008-12-11 | In Administration | |
UNION PAPERTECH LIMITED | Director | 2006-06-06 | CURRENT | 2006-06-06 | Liquidation | |
MELHAM INVESTMENTS LIMITED | Director | 2005-02-24 | CURRENT | 2005-02-24 | Active | |
MELHAM HOLDINGS LIMITED | Director | 2005-02-24 | CURRENT | 2005-02-24 | Active | |
MELHAM GROUP LIMITED | Director | 2004-12-22 | CURRENT | 1949-05-24 | Active | |
SKERRITT PROPERTIES LIMITED | Director | 2004-12-22 | CURRENT | 1984-01-31 | Active | |
MELLHAM LIMITED | Director | 2004-12-22 | CURRENT | 1984-03-14 | Active | |
BLUGILT HOLDINGS LIMITED | Director | 2004-12-22 | CURRENT | 1936-12-02 | Active | |
CORDLINE SERVICES LIMITED | Director | 2001-08-10 | CURRENT | 2001-08-10 | Active | |
M M NOMINEES LIMITED | Director | 2000-06-09 | CURRENT | 1987-09-03 | Active | |
CREDITOFFER LIMITED | Director | 2000-06-09 | CURRENT | 1998-04-14 | Active | |
TOTAL ACCEPTANCE LIMITED | Director | 2000-06-09 | CURRENT | 1990-08-23 | Active | |
HCML (HOLDINGS) LIMITED | Director | 2000-06-09 | CURRENT | 1969-09-01 | Active | |
RYBURNDALE PAPER MILLS COMPANY LIMITED.(THE) | Director | 2000-05-16 | CURRENT | 1896-04-16 | Active | |
PURICO LIMITED | Director | 1999-09-24 | CURRENT | 1998-07-30 | Active | |
GRAINWAVE DEVELOPMENTS LIMITED | Director | 1998-05-06 | CURRENT | 1998-03-13 | Active | |
CLARETDENE TRADING LIMITED | Director | 1998-05-06 | CURRENT | 1998-03-13 | Active | |
MELTON MEDES LIMITED | Director | 1998-03-13 | CURRENT | 1998-01-16 | Active | |
TOURNEX LIMITED | Director | 1998-03-13 | CURRENT | 1991-01-31 | Active | |
WHITE CAPSTAN LIMITED | Director | 1996-10-10 | CURRENT | 1996-09-03 | Liquidation | |
M. M. SECRETARIAT LIMITED | Director | 1991-12-31 | CURRENT | 1983-12-23 | Active | |
BLUGILT PETERLEE LIMITED | Director | 1990-12-30 | CURRENT | 1978-07-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM ENVIRONMENT HOUSE, 6 UNION ROAD NOTTINGHAM NOTTINGHAMSHIRE NG3 1FH | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER REID | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 11/12/12 FULL LIST | |
MISC | AUDITORS RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 11/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RADFORD | |
AR01 | 11/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
RES15 | CHANGE OF NAME 22/03/2010 | |
CERTNM | COMPANY NAME CHANGED SKERRITT BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 14/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 22/03/2010 | |
RES15 | CHANGE OF NAME 16/02/2010 | |
SH01 | 26/02/10 STATEMENT OF CAPITAL GBP 100000 | |
AP01 | DIRECTOR APPOINTED MR PETER REID | |
AP01 | DIRECTOR APPOINTED MR MARK JAMES RADFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANIL PURI | |
MISC | FORM 123 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED SKERRITT PROPERTY CARE LIMITED CERTIFICATE ISSUED ON 25/02/10 | |
RES15 | CHANGE OF NAME 16/02/2010 | |
AP01 | DIRECTOR APPOINTED MR ROY STEWART MOCHOR | |
AR01 | 11/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M M SECRETARIAT LIMITED / 04/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE FRANCIS | |
AP01 | DIRECTOR APPOINTED MR ANIL PURI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WINFIELD | |
AA01 | PREVEXT FROM 31/12/2008 TO 30/06/2009 | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WOLFE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 16/01/07 | |
RES04 | £ NC 1000/50000 16/01/ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED SKERRITT MAINTENANCE AND BUILDIN G SERVICES LIMITED CERTIFICATE ISSUED ON 18/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-10 |
Appointment of Liquidators | 2016-09-19 |
Notices to Creditors | 2016-09-19 |
Resolutions for Winding-up | 2016-09-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONDER M & E LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CONDER M & E LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Office (excluding central & local gov't) | 1, St Marks Street, Nottingham, NG3 1DE NG3 1DE | 55,000 | 20100222 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CONDER M & E LIMITED | Event Date | 2017-03-07 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at Pannell House, 159 Charles Street, Leicester LE1 1LD on 11 April 2017 at 10.00 am, for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 9 September 2016 Office Holder details: Edward T Kerr, (IP No. 9021) and Malcolm Cohen, (IP No. 6825) both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD For further details contact: Helen Robinson, Email: helen.l.robinson@bdo.co.uk or Tel: 0116 250 4400 Ag GF120892 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONDER M & E LIMITED | Event Date | 2016-09-14 |
In accordance with Rule 4.182A of the Insolvency Rules 1986, Edward T Kerr and Malcolm Cohen both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD, give notice that on 09 September 2016 they were appointed Joint Liquidators of Conder M & E Limited by resolutions of members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 14 October 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Edward T Kerr of Pannell House, 159 Charles Street, Leicester LE1 1LD the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: Edward T Kerr , (IP No. 9021) and Malcolm Cohen , (IP No. 6825) both of BDO LLP , Pannell House, 159 Charles Street, Leicester, LE1 1LD . Further details contact: Tel: 0116 2504400, Email: BRNOTICE@bdo.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONDER M & E LIMITED | Event Date | 2016-09-09 |
Edward T Kerr , (IP No. 9021) and Malcolm Cohen , (IP No. 6825) both of BDO LLP , Pannell House, 159 Charles Street, Leicester, LE1 1LD . : Further details contact: Tel: 0116 2504400, Email: BRNOTICE@bdo.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONDER M & E LIMITED | Event Date | 2016-09-09 |
At a General meeting of the above named Company, duly convened and held at Environment House, 6 Union Road, Nottingham, NG3 1FH on 09 September 2016 , the following special resolutions were duly passed: That the Company be wound up voluntarily and that Edward T Kerr , (IP No. 9021) and Malcolm Cohen , (IP No. 6825) both of BDO LLP , Pannell House, 159 Charles Street, Leicester, LE1 1LD be and are hereby appointed Joint Liquidators for the purposes of such winding up, and are to act jointly and severally. Further details contact: Tel: 0116 2504400, Email: BRNOTICE@bdo.co.uk | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |