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 | 06 March 2000(54 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 09 May 2016) |
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(45 years, 4 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 |
Secretary Name | David Cockcroft Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(45 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 January 2000) |
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 | 25 September 1998(52 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 April 2007) |
Role | Managing 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(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 2000) |
Role | Accountant |
Correspondence Address | 11a Hudson Avenue Bradford West Yorkshire BD7 3ND |
Secretary Name | Philip Charles Butterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(54 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 July 2000) |
Role | Company Director |
Correspondence Address | Hillcot 1a Belmont Avenue Baildon Bradford West Yorkshire BD17 5AJ |
Director Name | Michel Anquer |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 March 2000(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 41 Rue Joliot Curie Doingt-Flamicoux Perome 80200 France Foreign |
Secretary Name | David Nicholas Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(54 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | 9 Southlands Drive Moortown Leeds LS17 5NZ |
Director Name | Mr Robert Arthur Weatherall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemary Cottage Appletreewick Skipton BD23 6DA |
Secretary Name | Michael Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2008) |
Role | Accountant |
Correspondence Address | 16 Otley Road Eldwick Bingley West Yorkshire BD16 3DA |
Secretary Name | Amaud Adens |
---|---|
Status | Resigned |
Appointed | 01 July 2008(62 years, 6 months 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 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2016 | Final Gazette dissolved following liquidation (1 page) |
9 February 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
5 November 2015 | Liquidators statement of receipts and payments to 27 September 2015 (5 pages) |
5 November 2015 | Liquidators' statement of receipts and payments to 27 September 2015 (5 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (5 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 27 March 2015 (5 pages) |
6 November 2014 | Liquidators' statement of receipts and payments to 27 September 2014 (5 pages) |
6 November 2014 | Liquidators statement of receipts and payments to 27 September 2014 (5 pages) |
22 July 2014 | Registered office address changed from St Andrew 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) |
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) |
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) |
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) |
18 April 2011 | Liquidators' statement of receipts and payments to 27 March 2011 (5 pages) |
18 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) |
24 November 2009 | Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on 24 November 2009 (2 pages) |
17 October 2009 | Declaration of solvency (3 pages) |
17 October 2009 | Appointment of a voluntary liquidator (1 page) |
10 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
29 May 2009 | Director's change of particulars / ronald de lagrance-chancel / 28/05/2009 (1 page) |
26 May 2009 | Appointment terminated secretary amaud adens (1 page) |
18 December 2008 | Full accounts made up to 30 September 2008 (15 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from fairfax house, 4 millfield road cottingley business park bradford west yorkshire BD16 1PY (1 page) |
18 September 2008 | Secretary appointed amaud adens logged form (2 pages) |
15 September 2008 | Secretary appointed amaud adens (2 pages) |
28 August 2008 | Return made up to 01/05/08; no change of members (5 pages) |
10 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
1 July 2008 | Appointment terminated secretary michael bowen (1 page) |
1 July 2008 | Appointment terminated director robert weatherall (1 page) |
22 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
22 May 2007 | Location of register of members (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New secretary appointed (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 (19 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 (18 pages) |
23 May 2005 | Return made up to 01/05/05; no change of members (7 pages) |
10 February 2005 | Full accounts made up to 30 September 2004 (18 pages) |
21 October 2004 | Director resigned (1 page) |
28 May 2004 | Return made up to 01/05/04; no change of members (8 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) |
28 May 2003 | Return made up to 01/05/03; full list of members (9 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 st bradford yorks BD1 4AE (1 page) |
28 May 2002 | Return made up to 01/05/02; full list of members
|
22 February 2002 | Full accounts made up to 31 December 2001 (17 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Nc inc already adjusted 13/12/00 (1 page) |
2 August 2001 | Ad 13/12/00--------- £ si 2290000@1 (2 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Auditor's resignation (1 page) |
3 July 2000 | Auditor's resignation (1 page) |
25 May 2000 | Return made up to 01/05/00; full list of members
|
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
23 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Company name changed emile segard (british) LIMITED\certificate issued on 02/02/00 (3 pages) |
13 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
25 November 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Director resigned (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) |
9 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
15 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
21 April 1966 | Company name changed\certificate issued on 21/04/66 (2 pages) |
11 January 1946 | Incorporation (35 pages) |
11 January 1946 | Certificate of incorporation (1 page) |