29649 Mijas Costa
Malaga
Foreign
Director Name | Merieme Bouaouda |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Moroccan |
Status | Closed |
Appointed | 02 February 2005(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 June 2006) |
Role | Director Entrepreneur |
Correspondence Address | Ubr.Rio Verde C/Marquee Juan Rey Golondrinas 4 Marbella Spain |
Director Name | Mr Clive Metcalf |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 October 1991) |
Role | Retired |
Correspondence Address | 1 Coombe Hill New Marske Redcar Cleveland TS11 8JW |
Director Name | Mr Dennis Bowman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 June 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lime House Fourstones Hexham Northumberland NE47 5DG |
Secretary Name | Mrs Dorothy Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime House Fourstones Hexham NE47 5DQ |
Director Name | Joy Canning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 June 1997) |
Role | Office Manager |
Correspondence Address | Blythe Cottage Fleet Lane Fleet Hill Finchampstead Berkshire RG40 4RP |
Director Name | Leonard Warwick Wheatcroft |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 November 1995) |
Role | Chartered Surveyor |
Correspondence Address | Nethermoor House Tibshelf Derby Derbyshire DE55 5LZ |
Director Name | Audrey Brammer |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1994(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 1997) |
Role | Company Secretary Appeals Dir |
Correspondence Address | 9 Merchants Wharf St Peters Basin Newcastle Upon Tyne NE6 1TR |
Director Name | John Ernest Mirams |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1994(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | Pentire Frinsted Sittingbourne Kent ME9 0TF |
Director Name | Carol Watts |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1994(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 February 2000) |
Role | Housewife |
Correspondence Address | 25 St Marys Close Southam Leamington Spa Warwickshire CV33 0EW |
Secretary Name | Leonard Warwick Wheatcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1994(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | The Beeches Ravensnest Ashover Derbyshire S45 0JP |
Secretary Name | Joy Canning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1995(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 1997) |
Role | Office Manager |
Correspondence Address | Blythe Cottage Fleet Lane Fleet Hill Finchampstead Berkshire RG40 4RP |
Director Name | Mr Thomas Michael Snee |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(13 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 23 February 2000) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Wyncliffe Lostock Lane Lostock Bolton Lancashire BL6 4BL |
Director Name | Dennis James William Ellison |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | 17 Dover Road Northfleet Kent DA11 9PH |
Director Name | Mr David Christopher Rose |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(15 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 February 1999) |
Role | Consulting Engineer |
Correspondence Address | 18 Coniston Gardens London N9 8NB |
Secretary Name | Carol Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1998(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | 25 St Marys Close Southam Leamington Spa Warwickshire CV33 0EW |
Director Name | Mrs Karen Dean |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(16 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | 57 Pound Lane Canterbury Kent CT1 2BZ |
Director Name | Merieme Bouahouda |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Moroccan |
Status | Resigned |
Appointed | 23 February 2000(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 January 2004) |
Role | Executive |
Correspondence Address | Apdo 361 29630 Benalmadena Spain |
Director Name | Luis Alberto Moniz Correia |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 02 January 2004(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 2005) |
Role | Entrepreneur |
Correspondence Address | Apdo 361 Benalmadena Marbella Spain |
Registered Address | Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £8,179 |
Cash | £8,810 |
Current Liabilities | £795 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | Director resigned (1 page) |
17 January 2004 | Return made up to 31/07/03; full list of members (6 pages) |
23 December 2002 | Return made up to 31/07/02; full list of members
|
5 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2002 | Total exemption small company accounts made up to 31 December 1999 (4 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2001 | Return made up to 31/07/00; full list of members (6 pages) |
3 September 2001 | Secretary resigned;director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 25 st marys close southam leamington spa warwickshire CV33 0EW (1 page) |
27 June 2000 | Secretary resigned;director resigned (2 pages) |
27 June 2000 | Director resigned (2 pages) |
27 June 2000 | Director resigned (2 pages) |
27 June 2000 | Director resigned (2 pages) |
27 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
10 March 1999 | New director appointed (2 pages) |
5 March 1999 | Resolutions
|
2 March 1999 | Director resigned (1 page) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 August 1998 | Director resigned (1 page) |
12 August 1998 | Return made up to 31/07/98; change of members (9 pages) |
6 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
19 January 1998 | Full accounts made up to 31 December 1996 (6 pages) |
28 August 1997 | Return made up to 31/07/97; no change of members (6 pages) |
6 August 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
11 July 1997 | Secretary resigned;director resigned (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: blythe cottage fleet lane fleet hill finchampstead berkshire RG40 4RP (1 page) |
20 August 1996 | Return made up to 31/07/96; full list of members
|
19 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: 39 dale road matlock derbyshire DE4 3LT (1 page) |
20 February 1996 | New director appointed (2 pages) |
10 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 July 1982 | Incorporation (13 pages) |