Puerto Del Carmen
Lanzarote
35510
Secretary Name | Elaine Gillian Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 14 years, 7 months (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | Calle Tenecheide Puerto Del Carmen Lanzarote 35510 |
Director Name | Susan Galvin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | 6 Park Hall Bradley Road Huddersfield West Yorkshire HD2 1PG |
Director Name | Mr Barry Wood |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 August 2002) |
Role | Engineer |
Correspondence Address | 33 Holme View Drive Upperthong Holmfirth HD9 3HL |
Registered Address | 13a Park Valley Mills Meltham Road Huddersfield HD4 7BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Year | 2014 |
---|---|
Net Worth | -£13,339 |
Cash | £1,716 |
Current Liabilities | £39,915 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2005 | Voluntary strike-off action has been suspended (1 page) |
18 July 2005 | Application for striking-off (1 page) |
11 January 2005 | Return made up to 24/10/04; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 December 2003 | Return made up to 24/10/03; full list of members
|
3 January 2003 | Return made up to 24/10/02; full list of members
|
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Nc inc already adjusted 01/04/99 (1 page) |
29 February 2000 | Ad 01/04/99--------- £ si 35000@1 (2 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
20 December 1998 | Return made up to 24/10/98; no change of members (4 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: 33 holme view drive upperthong holmfirth huddersfield north yorkshire HD7 2GA (1 page) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 January 1998 | Return made up to 24/10/97; full list of members (6 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Return made up to 24/10/96; no change of members
|
23 December 1996 | Registered office changed on 23/12/96 from: lea house 241 abbey road shepley huddersfield west yorkshire HD8 8AB (1 page) |
13 December 1995 | Return made up to 24/10/95; no change of members (4 pages) |