28 Rue Du Bocage
53300 Covesmes Vauce
France
Director Name | John Michael Wogan |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(5 years after company formation) |
Appointment Duration | 10 years, 9 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | Le Rocher 28 Rue Du Bocage 53300 Covesmes Vauce France |
Secretary Name | John Michael Wogan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(5 years after company formation) |
Appointment Duration | 10 years, 9 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | Le Rocher 28 Rue Du Bocage 53300 Covesmes Vauce France |
Director Name | Mr David Mark Wood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1997(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 14 January 2003) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 1 Buckingham Court Royston Barnsley South Yorkshire S71 4SZ |
Registered Address | 28 Racecommon Road Barnsley South Yorkshire S70 1BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | -£43,188 |
Cash | £1,823 |
Current Liabilities | £55,414 |
Latest Accounts | 5 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2002 | Application for striking-off (1 page) |
19 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
14 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
28 February 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
19 July 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members
|
5 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
18 August 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
30 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
6 May 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
14 April 1996 | Return made up to 31/03/96; full list of members
|
4 December 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
19 April 1995 | Return made up to 31/03/95; full list of members
|
25 March 1995 | Particulars of mortgage/charge (8 pages) |