Larroque
81140
Secretary Name | Merrel Joyce Keep |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 29 December 2009) |
Role | Company Director |
Correspondence Address | Les Cirettes Larroque 81140 |
Director Name | Morris Trevor Perry |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1994(9 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 29 December 2009) |
Role | Finisher Of Printed Materials |
Correspondence Address | Baywell House Fawler Road Charlbury Oxfordshire OX7 3AE |
Secretary Name | Kenneth Jeffrey Garbutt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1997(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 29 December 2009) |
Role | Company Director |
Correspondence Address | 50 Highfield Road Saintbridge Gloucester Gloucestershire GL4 4ST Wales |
Director Name | John Frederick Keep |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 1994) |
Role | Print Laminator |
Correspondence Address | Quarry House Ganborough Road Longborough Moreton-In-Marsh Glos GL56 0RE Wales |
Registered Address | Cowick Grange Goole Road West Cowick East Riding Of Yorkshire DN14 9DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Built Up Area | Snaith |
Year | 2014 |
---|---|
Net Worth | £8,270 |
Cash | £468 |
Current Liabilities | £1,406,247 |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
29 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2009 | Return of final meeting of creditors (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: norley house po box 615 62 balby road doncaster south yorkshire DN4 0YE (1 page) |
27 April 2001 | Notice of discharge of Administration Order (2 pages) |
17 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
17 April 2001 | Appointment of a liquidator (1 page) |
17 April 2001 | Order of court to wind up (1 page) |
10 October 2000 | Administrator's abstract of receipts and payments (3 pages) |
30 March 2000 | Administrator's abstract of receipts and payments (5 pages) |
22 September 1999 | Administrator's abstract of receipts and payments (3 pages) |
2 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
2 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
29 June 1998 | Notice of result of meeting of creditors (4 pages) |
4 June 1998 | Statement of administrator's proposal (11 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: landgate yard well lane stow-on-the-wold glos GL54 1DG (1 page) |
20 February 1998 | Appointment of receiver/manager (1 page) |
29 October 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
29 September 1997 | Return made up to 24/02/97; full list of members
|
1 August 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | New secretary appointed (2 pages) |
3 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
1 March 1996 | Return made up to 24/02/96; full list of members
|