1180 Uccle
Belgium
Foreign
Director Name | Ronald Enri Francois De Lagrance-Chancel |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 July 2008(72 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 08 August 2015) |
Role | Company Director |
Correspondence Address | Perrestraat2 8554 Sint-Denijs Belgium |
Director Name | David Anthony Benson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(54 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 September 1998) |
Role | Managing Director |
Correspondence Address | 14 Somerville Park Bradford West Yorkshire BD6 2JS |
Director Name | Peter Neville Robinson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(54 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 May 1993) |
Role | Sales Director |
Correspondence Address | Daisy Bank Daleside Road Riddlesden Keighley West Yorkshire BD20 5ES |
Secretary Name | David Cockcroft Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(54 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 11a Hudson Avenue Bradford West Yorkshire BD7 3ND |
Director Name | Kenneth Duckworth |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(57 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 September 2007) |
Role | Sale Director |
Correspondence Address | 3 Littlebeck Drive Bingley West Yorkshire BD16 3LW |
Director Name | David Cockcroft Sykes |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2001) |
Role | Accountant |
Correspondence Address | 11a Hudson Avenue Bradford West Yorkshire BD7 3ND |
Secretary Name | David Nicholas Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(64 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 May 2007) |
Role | Company Director |
Correspondence Address | 9 Southlands Drive Moortown Leeds LS17 5NZ |
Director Name | Bruno Marie-Pierre Leclerc |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 April 2001(64 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2004) |
Role | Manager |
Correspondence Address | 15 Ave De La Marne Nasquehal 59290 |
Director Name | Andrew John Bowman |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(68 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | 37 North Bank Road Bingley West Yorkshire BD16 1UH |
Secretary Name | Michelle Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(70 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 5 Ryshworth Crescent Crossflatts Bingley West Yorkshire BD16 2EJ |
Director Name | Nagy Hocine Julien Abderrahim Bensid |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2007(70 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 15 Allee Du Cloitre Bondues 59910 |
Secretary Name | Michael Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(71 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 16 Otley Road Eldwick Bingley West Yorkshire BD16 3DA |
Secretary Name | Arnaud Adens |
---|---|
Status | Resigned |
Appointed | 01 July 2008(72 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 January 2009) |
Role | Company Director |
Correspondence Address | 25 Rue Du Cheval Blanc Marcq-En-Baroeul 59700 France |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
998k at 1 | S A Dewavrin 99.80% Ordinary |
---|---|
1000 at 1 | Hubert Dewavrin-courouble 0.10% Ordinary |
1000 at 1 | Marc Dewavrin-danes 0.10% Ordinary |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
8 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2015 | Final Gazette dissolved following liquidation (1 page) |
8 May 2015 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 6 March 2015 (5 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 6 March 2015 (5 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 6 March 2015 (5 pages) |
8 May 2015 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 6 March 2015 (5 pages) |
24 October 2014 | Liquidators' statement of receipts and payments to 27 September 2014 (5 pages) |
24 October 2014 | Liquidators statement of receipts and payments to 27 September 2014 (5 pages) |
24 October 2014 | Liquidators' statement of receipts and payments to 27 September 2014 (5 pages) |
22 July 2014 | Registered office address changed from St Andrews House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from St Andrews House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (5 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (5 pages) |
21 July 2014 | Liquidators statement of receipts and payments to 27 March 2014 (5 pages) |
9 October 2013 | Liquidators' statement of receipts and payments to 27 September 2013 (5 pages) |
9 October 2013 | Liquidators' statement of receipts and payments to 27 September 2013 (5 pages) |
9 October 2013 | Liquidators statement of receipts and payments to 27 September 2013 (5 pages) |
16 April 2013 | Liquidators statement of receipts and payments to 27 March 2013 (5 pages) |
16 April 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (5 pages) |
16 April 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (5 pages) |
12 October 2012 | Liquidators statement of receipts and payments to 27 September 2012 (5 pages) |
12 October 2012 | Liquidators' statement of receipts and payments to 27 September 2012 (5 pages) |
12 October 2012 | Liquidators' statement of receipts and payments to 27 September 2012 (5 pages) |
28 May 2012 | Liquidators' statement of receipts and payments to 27 March 2012 (5 pages) |
28 May 2012 | Liquidators' statement of receipts and payments to 27 March 2012 (5 pages) |
28 May 2012 | Liquidators statement of receipts and payments to 27 March 2012 (5 pages) |
10 October 2011 | Liquidators statement of receipts and payments to 27 September 2011 (5 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 27 September 2011 (5 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 27 September 2011 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 27 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 27 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 27 March 2011 (5 pages) |
5 November 2010 | Liquidators statement of receipts and payments to 27 September 2010 (5 pages) |
5 November 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
5 November 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
18 October 2009 | Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on 18 October 2009 (1 page) |
18 October 2009 | Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on 18 October 2009 (1 page) |
15 October 2009 | Appointment of a voluntary liquidator (1 page) |
15 October 2009 | Resolutions
|
15 October 2009 | Declaration of solvency (3 pages) |
15 October 2009 | Appointment of a voluntary liquidator (1 page) |
15 October 2009 | Declaration of solvency (3 pages) |
22 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
21 May 2009 | Director's change of particulars / ronald de lagrance-chancel / 21/05/2009 (1 page) |
21 May 2009 | Director's change of particulars / ronald de lagrance-chancel / 21/05/2009 (1 page) |
18 March 2009 | Appointment terminated secretary arnaud adens (1 page) |
18 March 2009 | Appointment terminated secretary arnaud adens (1 page) |
18 December 2008 | Full accounts made up to 30 September 2008 (17 pages) |
18 December 2008 | Full accounts made up to 30 September 2008 (17 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from fairfax house, 4 millfield road cottingley business park bradford west yorkshire BD16 1PY (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from fairfax house, 4 millfield road cottingley business park bradford west yorkshire BD16 1PY (1 page) |
18 September 2008 | Director appointed ronald enri francois de lagrance-chancel logged form (2 pages) |
18 September 2008 | Secretary appointed arnaud adens logged form (2 pages) |
18 September 2008 | Secretary appointed arnaud adens logged form (2 pages) |
18 September 2008 | Director appointed ronald enri francois de lagrance-chancel logged form (2 pages) |
17 September 2008 | Appointment terminate, director nagy hocine julien abderrahim bensid logged form (1 page) |
17 September 2008 | Appointment terminate, director nagy hocine julien abderrahim bensid logged form (1 page) |
15 September 2008 | Secretary appointed arnaud adens (2 pages) |
15 September 2008 | Director appointed ronald enri francois de lagrance-chancel (2 pages) |
15 September 2008 | Secretary appointed arnaud adens (2 pages) |
15 September 2008 | Appointment terminated director nagy bensid (1 page) |
15 September 2008 | Director appointed ronald enri francois de lagrance-chancel (2 pages) |
15 September 2008 | Appointment terminated director nagy bensid (1 page) |
1 July 2008 | Appointment terminated secretary michael bowen (1 page) |
1 July 2008 | Appointment terminated secretary michael bowen (1 page) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
11 February 2008 | Full accounts made up to 30 September 2007 (19 pages) |
11 February 2008 | Full accounts made up to 30 September 2007 (19 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (1 page) |
8 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
8 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: lower holme mills, otley road baildon shipley west yorkshire BD17 7EU (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: lower holme mills, otley road baildon shipley west yorkshire BD17 7EU (1 page) |
10 December 2006 | Full accounts made up to 30 September 2006 (17 pages) |
10 December 2006 | Full accounts made up to 30 September 2006 (17 pages) |
2 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
17 November 2005 | Full accounts made up to 30 September 2005 (16 pages) |
17 November 2005 | Full accounts made up to 30 September 2005 (16 pages) |
8 June 2005 | Particulars of mortgage/charge (6 pages) |
8 June 2005 | Particulars of mortgage/charge (6 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
10 February 2005 | Full accounts made up to 30 September 2004 (17 pages) |
10 February 2005 | Full accounts made up to 30 September 2004 (17 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
24 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
12 December 2003 | Full accounts made up to 30 September 2003 (18 pages) |
12 December 2003 | Full accounts made up to 30 September 2003 (18 pages) |
15 July 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
15 July 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
28 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
14 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
14 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: 14, mill street, bradford 1 BD1 4AE (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 14, mill street, bradford 1 BD1 4AE (1 page) |
27 May 2002 | Return made up to 01/05/02; full list of members
|
27 May 2002 | Return made up to 01/05/02; full list of members
|
22 February 2002 | Full accounts made up to 31 December 2001 (18 pages) |
22 February 2002 | Full accounts made up to 31 December 2001 (18 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (18 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (18 pages) |
3 July 2000 | Auditor's resignation (1 page) |
3 July 2000 | Auditor's resignation (1 page) |
10 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
10 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
23 March 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
23 March 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
13 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
13 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
20 April 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
20 April 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director's particulars changed (1 page) |
6 October 1998 | Director's particulars changed (1 page) |
30 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
30 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
9 April 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
9 April 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
23 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
23 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
8 April 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
8 April 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
15 May 1996 | Return made up to 01/05/96; full list of members
|
15 May 1996 | Return made up to 01/05/96; full list of members
|
29 March 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
29 March 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
18 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
18 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
8 March 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
8 March 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
12 August 1959 | Company name changed\certificate issued on 12/08/59 (2 pages) |
12 August 1959 | Company name changed\certificate issued on 12/08/59 (2 pages) |
6 July 1936 | Certificate of incorporation (1 page) |
6 July 1936 | Certificate of incorporation (1 page) |
6 July 1936 | Incorporation (16 pages) |
6 July 1936 | Incorporation (16 pages) |