Granite Way, Syston
Leicester
Leicestershire
LE7 1PL
Secretary Name | Lafarge Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2010(106 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 02 October 2018) |
Correspondence Address | Granite House Granite Way Syston Leicester Leicestershire LE7 1PL |
Director Name | Lafarge Directors (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2010(106 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 02 October 2018) |
Correspondence Address | Granite House Granite Way Syston Leicester Leicestershire LE7 1PL |
Director Name | David Westcott Price |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(86 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 1990) |
Role | Secretary |
Correspondence Address | 20 Borrowcop Lane Lichfield Staffordshire WS14 9DF |
Director Name | Brian Thomas Foster |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(86 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 1990) |
Role | Finance Director |
Correspondence Address | 110 Spring Lane Whittington Lichfield Staffordshire WS14 9NA |
Secretary Name | David Westcott Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(86 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 1990) |
Role | Company Director |
Correspondence Address | 20 Borrowcop Lane Lichfield Staffordshire WS14 9DF |
Director Name | George John Letham |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(87 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 August 1997) |
Role | Finance Director |
Correspondence Address | 27 Weeping Cross Stafford ST17 0DS |
Director Name | Peter Gilbert Carruthers |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(87 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Truro Close Lichfield Staffordshire WS13 7SR |
Secretary Name | Peter Gilbert Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(87 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 August 1997) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Truro Close Lichfield Staffordshire WS13 7SR |
Director Name | Richard Francis Tapp |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(94 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 December 2001) |
Role | Solicitor |
Correspondence Address | 33 Station Road Earls Barton Northampton Northamptonshire NN6 0NT |
Director Name | Mr Michael Richard Schofield |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(94 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 2001) |
Role | Chief Exec |
Country of Residence | England |
Correspondence Address | 10 Minster Close Knowle Solihull West Midlands B93 9LZ |
Director Name | Mr Gordon Francis Franklin |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(94 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 December 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Cottage Little End Hunningham Leamington Spa Warwickshire CV33 9DT |
Secretary Name | Mr Gordon Francis Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(94 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 December 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Cottage Little End Hunningham Leamington Spa Warwickshire CV33 9DT |
Director Name | Raymond Alfred Elliott |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(98 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 November 2003) |
Role | Company Solicitor |
Correspondence Address | 4 Church Close Rushton Kettering Northamptonshire NN14 1SB |
Director Name | Ian Maclean Reid |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(98 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2003) |
Role | Managing Director |
Correspondence Address | Newstead House The Green Bitteswell Leicestershire LE17 4SG |
Secretary Name | Raymond Alfred Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(98 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 April 2007) |
Role | Company Solicitor |
Correspondence Address | 4 Church Close Rushton Kettering Northamptonshire NN14 1SB |
Director Name | Mr Peter William Joseph Mills |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(100 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 November 2003) |
Role | Director Of Financial Services |
Country of Residence | England |
Correspondence Address | 50 Plough Lane Purley Surrey CR8 3QE |
Director Name | Mr Jeremy Michael Greenwood |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(100 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 January 2008) |
Role | Readymix - Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Paddock Main Street, Scarrington Nottingham Nottinghamshire NG13 9BQ |
Director Name | Dyfrig Morgan James |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(100 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 January 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kimpton Road Blackmore End Wheathampstead Hertfordshire AL4 8LD |
Secretary Name | Ms Deborah Grimason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(104 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosa's Cottage 13 Church Road Warboys Cambridgeshire PE28 2RJ |
Director Name | Ms Deborah Grimason |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(104 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2009) |
Role | Legal Director & Company Secre |
Country of Residence | United Kingdom |
Correspondence Address | Rosa's Cottage 13 Church Road Warboys Cambridgeshire PE28 2RJ |
Director Name | Mr Peter William Joseph Mills |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(104 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2010) |
Role | Director Of Financial Services |
Country of Residence | England |
Correspondence Address | Regent House Dorking Surrey RH4 1TH |
Director Name | Mr Clive Jonathan Mottram |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(106 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 June 2010) |
Role | Legal Director & Company Secretary |
Country of Residence | England |
Correspondence Address | Company Secretariat Department Granite House Granite Way, Syston Leicester Leicestershire LE7 1PL |
Secretary Name | Mr Clive Jonathan Mottram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(106 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Company Secretariat Department Granite House Granite Way, Syston Leicester Leicestershire LE7 1PL |
Director Name | Miss Sonia Fennell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(107 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 05 January 2011) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Company Secretariat Department Granite House Granite Way, Syston Leicester Leicestershire LE7 1PL |
Director Name | Mrs Rebecca Joan Powell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(107 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 September 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Company Secretariat Department Granite House Granite Way, Syston Leicester Leicestershire LE7 1PL |
Registered Address | C/O Turnbull & Ward Solicitors 54 Main Street Barrhead Glasgow G78 1RB Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
Latest Accounts | 31 December 2009 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 June 1968 | Delivered on: 3 July 1968 Satisfied on: 12 June 2010 Persons entitled: Guardian Assurance Company LTD Classification: Guarantee & floating charge Secured details: All sums due or to become due by the company to the chargee pursuant to a guarantee for securing £750,000 debenture stock 1986/91 of shanks & company LTD & any other moneys intended to be secured by the trust deed dated 11.5.66. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
1 November 2017 | Order of court - dissolution void (1 page) |
---|---|
8 August 2012 | Final Gazette dissolved following liquidation (1 page) |
8 May 2012 | Return of final meeting of voluntary winding up (3 pages) |
15 September 2011 | Resolutions
|
2 September 2011 | Termination of appointment of Rebecca Powell as a director (1 page) |
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
4 February 2011 | Appointment of Rebecca Joan Powell as a director (2 pages) |
4 February 2011 | Termination of appointment of Sonia Fennell as a director (1 page) |
26 August 2010 | Appointment of Phillip Thomas Edward Lanyon as a director (2 pages) |
13 July 2010 | Termination of appointment of a director (1 page) |
16 June 2010 | Statement of company's objects (2 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 June 2010 | Appointment of Sonia Fennell as a director (2 pages) |
11 June 2010 | Termination of appointment of Clive Mottram as a director (1 page) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 February 2010 | Appointment of Lafarge Directors (Uk) Limited as a director (2 pages) |
20 January 2010 | Termination of appointment of Clive Mottram as a secretary (1 page) |
20 January 2010 | Appointment of Lafarge Secretaries (Uk) Limited as a secretary (2 pages) |
10 November 2009 | Director's details changed for Clive Jonathan Mottram on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Peter William Joseph Mills on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Clive Jonathan Mottram on 1 October 2009 (1 page) |
14 July 2009 | Secretary appointed clive jonathan mottram (1 page) |
14 July 2009 | Appointment terminated secretary deborah grimason (1 page) |
14 July 2009 | Appointment terminated director deborah grimason (1 page) |
13 July 2009 | Director appointed clive jonathan mottram (1 page) |
13 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
2 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
12 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
1 February 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | Secretary resigned (1 page) |
23 February 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
19 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
18 June 2004 | Return made up to 15/06/04; full list of members (5 pages) |
18 June 2004 | Director's particulars changed (1 page) |
9 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
4 December 2003 | New director appointed (3 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (3 pages) |
4 December 2003 | Director resigned (1 page) |
18 June 2003 | Return made up to 15/06/03; full list of members (5 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (4 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
25 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 15/06/02; full list of members (5 pages) |
18 January 2002 | New secretary appointed;new director appointed (5 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Secretary resigned;director resigned (1 page) |
18 January 2002 | New director appointed (4 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
25 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
13 July 2000 | Return made up to 15/06/00; full list of members (8 pages) |
31 August 1999 | Return made up to 15/06/99; full list of members (8 pages) |
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
26 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New secretary appointed;new director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Secretary resigned;director resigned (1 page) |
17 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
14 July 1997 | Return made up to 15/06/97; full list of members (5 pages) |
9 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
9 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
7 July 1995 | Return made up to 15/06/95; no change of members (4 pages) |
7 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
10 August 1987 | Accounts made up to 31 December 1986 (4 pages) |
4 February 1987 | Accounts made up to 31 December 1985 (5 pages) |
3 July 1968 | Particulars of mortgage/charge (4 pages) |
27 March 1903 | Incorporation (42 pages) |