Le Vesinet
France
Secretary Name | Mr Peter Cecil Yarwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1996(5 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 30 May 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42c Elm Park Gardens London SW10 9PA |
Director Name | Mr Peter Cecil Yarwood |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 25 years, 3 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42c Elm Park Gardens London SW10 9PA |
Secretary Name | Mrs Barbara Anne Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | 2 Stanhope Close Horsforth Leeds West Yorkshire LS18 5TD |
Registered Address | Suite 6 Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
1 at £1 | Mr P.c. Yarwood 50.00% Ordinary |
---|---|
1 at £1 | Mrs A. Sibourd-pascual 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,008 |
Cash | £2 |
Current Liabilities | £67,718 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Application to strike the company off the register (3 pages) |
23 January 2017 | Termination of appointment of Peter Cecil Yarwood as a director on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Peter Cecil Yarwood as a director on 23 January 2017 (1 page) |
1 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
6 May 2015 | Registered office address changed from C/O Fullerton Westbourne House 60 Bagley Lane Farsley Leeds LS28 5LY to C/O Fullertons Suite 6 Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from C/O Fullerton Westbourne House 60 Bagley Lane Farsley Leeds LS28 5LY to C/O Fullertons Suite 6 Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from C/O Fullerton Westbourne House 60 Bagley Lane Farsley Leeds LS28 5LY to C/O Fullertons Suite 6 Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page) |
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
11 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
5 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 October 2009 | Director's details changed for Mr Peter Cecil Yarwood on 16 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Mr Peter Cecil Yarwood on 16 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Anne Sibourd-Pascual on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Anne Sibourd-Pascual on 15 October 2009 (2 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
14 March 2007 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
14 March 2007 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
1 November 2006 | Return made up to 15/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 15/10/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
17 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
12 October 2004 | Return made up to 15/10/04; full list of members
|
12 October 2004 | Return made up to 15/10/04; full list of members
|
30 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
7 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
7 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
30 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
17 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
26 February 2001 | Full accounts made up to 31 August 2000 (5 pages) |
26 February 2001 | Full accounts made up to 31 August 2000 (5 pages) |
16 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
16 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
21 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
18 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
18 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
11 March 1999 | Full accounts made up to 31 August 1998 (5 pages) |
11 March 1999 | Full accounts made up to 31 August 1998 (5 pages) |
13 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
3 July 1998 | Full accounts made up to 31 August 1997 (5 pages) |
3 July 1998 | Full accounts made up to 31 August 1997 (5 pages) |
5 November 1997 | Return made up to 15/10/97; full list of members (6 pages) |
5 November 1997 | Return made up to 15/10/97; full list of members (6 pages) |
4 July 1997 | Accounts for a dormant company made up to 31 August 1996 (4 pages) |
4 July 1997 | Accounts for a dormant company made up to 31 August 1996 (4 pages) |
19 December 1996 | Return made up to 15/10/96; change of members (6 pages) |
19 December 1996 | Return made up to 15/10/96; change of members (6 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | Secretary resigned (2 pages) |
30 May 1996 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
30 May 1996 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
30 November 1995 | Return made up to 15/10/95; no change of members (4 pages) |
30 November 1995 | Return made up to 15/10/95; no change of members (4 pages) |
27 June 1995 | Accounts for a dormant company made up to 31 August 1994 (3 pages) |
27 June 1995 | Accounts for a dormant company made up to 31 August 1994 (3 pages) |
4 January 1994 | Company name changed yarwood leather (london) LIMITED\certificate issued on 04/01/94 (3 pages) |
4 January 1994 | Company name changed yarwood leather (london) LIMITED\certificate issued on 04/01/94 (3 pages) |
18 January 1991 | Company name changed salesearn LIMITED\certificate issued on 21/01/91 (2 pages) |
18 January 1991 | Company name changed salesearn LIMITED\certificate issued on 21/01/91 (2 pages) |
15 October 1990 | Incorporation (9 pages) |
15 October 1990 | Incorporation (9 pages) |