79500
Mazieres Sur Beronne
France
Director Name | Mrs Yvonne Steward |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(4 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Secretary |
Correspondence Address | 13 The Ridge Surbiton Surrey KT5 8HU |
Secretary Name | Peter John Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1997(10 years, 5 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 49 Edinburgh Drive Laleham Staines Middlesex TW18 1PJ |
Secretary Name | Mr David Duncan Grier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 March 1997) |
Role | Company Director |
Correspondence Address | 8 Ditton Road Surbiton Surrey KT6 6QZ |
Registered Address | C/O Tom Harrison Insolvency Services Concourse House 432 Dewsbury Road Leeds LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £331,060 |
Gross Profit | £85,543 |
Net Worth | -£12,159 |
Cash | £530 |
Current Liabilities | £123,535 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
7 January 2004 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: 1A tower square 33 wellington street leeds west yorkshire LS1 4HS (1 page) |
10 July 2003 | Liquidators statement of receipts and payments (5 pages) |
7 January 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 76, ouseley road, wraysbury, staines, middlesex. TW19 5JH. (1 page) |
9 January 2002 | Resolutions
|
9 January 2002 | Statement of affairs (5 pages) |
9 January 2002 | Appointment of a voluntary liquidator (1 page) |
17 October 2001 | Return made up to 14/08/01; full list of members (6 pages) |
11 December 2000 | Full accounts made up to 31 March 1999 (10 pages) |
18 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
8 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
9 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
4 September 1997 | Return made up to 14/08/97; full list of members
|
27 April 1997 | New secretary appointed (2 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
17 September 1996 | Return made up to 14/08/96; no change of members (4 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
28 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |