1640 Grand Madieu
Charente Limousine
France
Secretary Name | Barry John Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1999(6 years, 12 months after company formation) |
Appointment Duration | 3 years (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 23 Somerset Avenue Baildon West Yorkshire BD17 5LS |
Director Name | Julie Belinda Bennett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | Glenholme 20 Fern Hill Road Saltaire Shipley West Yorkshire BD18 4SL |
Director Name | Anthony Colin Emmett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 1995) |
Role | Consultant |
Correspondence Address | 40 Oak Grove Riddlesden Keighley West Yorkshire BD20 5BE |
Secretary Name | Julie Belinda Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 1995) |
Role | Consultant |
Correspondence Address | Glenholme 20 Fern Hill Road Saltaire Shipley West Yorkshire BD18 4SL |
Secretary Name | John Desmond Patefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | 1 Old Tannery Clyde Street Bingley West Yorkshire BD16 4JJ |
Secretary Name | Julie Belinda Bennett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 1999) |
Role | Consultant |
Correspondence Address | Glenholme 20 Fern Hill Road Saltaire Shipley West Yorkshire BD18 4SL |
Director Name | Portland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1992(same day as company formation) |
Correspondence Address | 15 Lake Drive Hull North Humberside HU8 9AU |
Secretary Name | Portland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1992(same day as company formation) |
Correspondence Address | 15 Lake Drive Hull North Humberside HU8 9AU |
Registered Address | Marlborough House 1 Marlborough Road Manningham Lane Bradford West Yorkshire BD8 7LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2002 | Application for striking-off (1 page) |
6 March 2002 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
6 March 2002 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
20 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
16 January 2001 | Return made up to 17/11/00; full list of members (6 pages) |
22 April 2000 | Return made up to 17/11/99; full list of members
|
4 April 2000 | Secretary resigned (1 page) |
21 January 2000 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
13 November 1998 | Return made up to 17/11/98; full list of members (6 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | New secretary appointed (2 pages) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
25 July 1998 | Resolutions
|
26 January 1998 | Return made up to 17/11/97; full list of members (7 pages) |
5 February 1997 | Resolutions
|
5 February 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
22 December 1996 | Accounts for a dormant company made up to 31 January 1996 (5 pages) |
22 December 1996 | Resolutions
|
18 November 1996 | Return made up to 17/11/96; full list of members (7 pages) |
15 November 1995 | Return made up to 17/11/95; full list of members
|
6 July 1995 | Return made up to 17/11/94; full list of members (8 pages) |
23 June 1995 | Accounts for a dormant company made up to 31 January 1995 (5 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 15 lake drive hull north humberside HU8 9AU (1 page) |
31 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
31 March 1995 | Director resigned;new director appointed (4 pages) |
31 March 1995 | New director appointed (2 pages) |