Parc L'Esterel
Frejus
83600
Director Name | Mr Sushil Mehra |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 November 2011(18 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 10 November 2015) |
Role | Service |
Country of Residence | United Arab Emirates |
Correspondence Address | Al Bhushra Bur Dubai 4th Floor, 409 Dubai, P.O Box 49301 Uae 49301 |
Director Name | John Gladstone Holdings Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 1996(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 10 November 2015) |
Correspondence Address | 70 Wellington Mills Plover Road Huddersfield West Yorkshire HD3 3HR |
Director Name | Michael John Archer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House 27/32 King Street Covent Garden London WC2E 8JB |
Director Name | Mr Hassan Noorali Sayani |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Rossetti House 106-110 Hallam Street London W1W 5HG |
Director Name | Noorali Rashid Sayani |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Garrick House 27/32 King Street Covent Garden London WC2E 8JD |
Secretary Name | Michael John Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House 27/32 King Street Covent Garden London WC2E 8JB |
Director Name | John Chadwick |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 1996) |
Role | Sales Director |
Correspondence Address | 19 Quarry Hill Waterloo Huddersfield HD5 8RQ |
Director Name | Simon Neil Parton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 1996) |
Role | Marketing Executive |
Correspondence Address | 60 Olive Grove Harrogate North Yorkshire HG1 4RQ |
Secretary Name | Simon Neil Parton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 1996) |
Role | Marketing Executive |
Correspondence Address | 60 Olive Grove Harrogate North Yorkshire HG1 4RQ |
Secretary Name | Mr Leslie Timbers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(2 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 21 February 1997) |
Role | Finacial Controller |
Correspondence Address | 27 Sleningford Rise Crossflatts Bingley West Yorkshire BD16 2SQ |
Secretary Name | Prahlad Rai Lakhotia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 26 Netherwood Close Fixby Huddersfield HD2 2LR |
Secretary Name | Dipak Kumar Sett |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 18 July 1997(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 11 Holly Grove Lindley Huddersfield West Yorkshire HD3 3NS |
Secretary Name | Mr Rajeev Jagdeesh Puri |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 17 February 1998(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 70 Plover Road Lindley Huddersfield West Yorkshire HD3 3HR |
Director Name | Raj Kumar |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 April 2003(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | 1e Golf Club Road Kolkatta 700033 West Bengal India |
Registered Address | 70 Plover Road Lindley Huddersfield West Yorkshire HD3 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | John Gladstone Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£446,922 |
Current Liabilities | £6,608,147 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2015 | Application to strike the company off the register (3 pages) |
20 July 2015 | Application to strike the company off the register (3 pages) |
2 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
2 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
6 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
29 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
29 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
18 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
17 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
9 November 2011 | Appointment of Mr. Sushil Mehra as a director (2 pages) |
9 November 2011 | Appointment of Mr. Sushil Mehra as a director (2 pages) |
20 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
5 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Director's details changed for John Gladstone Holdings Ltd on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for John Gladstone Holdings Ltd on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for John Gladstone Holdings Ltd on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
9 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
9 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
22 October 2007 | Return made up to 09/09/07; full list of members
|
22 October 2007 | Return made up to 09/09/07; full list of members
|
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
24 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 October 2005 | Return made up to 09/09/05; full list of members (7 pages) |
26 October 2005 | Return made up to 09/09/05; full list of members (7 pages) |
10 May 2005 | Accounts for a small company made up to 31 March 2003 (9 pages) |
10 May 2005 | Accounts for a small company made up to 31 March 2003 (9 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
5 October 2004 | Full accounts made up to 31 March 2002 (15 pages) |
5 October 2004 | Full accounts made up to 31 March 2002 (15 pages) |
20 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
20 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
29 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | New director appointed (1 page) |
28 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
28 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
19 December 2002 | Full accounts made up to 31 March 2001 (15 pages) |
19 December 2002 | Full accounts made up to 31 March 2001 (15 pages) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | Secretary resigned (1 page) |
19 September 2002 | Return made up to 09/09/02; full list of members (6 pages) |
19 September 2002 | Return made up to 09/09/02; full list of members (6 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
2 October 2001 | Full accounts made up to 31 March 2000 (14 pages) |
2 October 2001 | Full accounts made up to 31 March 2000 (14 pages) |
6 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
6 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
17 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
17 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
11 October 2000 | Return made up to 09/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 09/09/00; full list of members (6 pages) |
15 April 2000 | Accounts for a medium company made up to 31 March 1999 (12 pages) |
15 April 2000 | Accounts for a medium company made up to 31 March 1999 (12 pages) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
30 September 1999 | Return made up to 09/09/99; full list of members (6 pages) |
30 September 1999 | Return made up to 09/09/99; full list of members (6 pages) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
27 October 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
27 October 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
22 September 1998 | Return made up to 09/09/98; no change of members (4 pages) |
22 September 1998 | Return made up to 09/09/98; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 April 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New secretary appointed (1 page) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New secretary appointed (1 page) |
21 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
21 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
7 October 1997 | Return made up to 09/09/97; no change of members (4 pages) |
7 October 1997 | Return made up to 09/09/97; no change of members (4 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Secretary resigned (1 page) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
5 February 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
17 September 1996 | Return made up to 09/09/96; full list of members (6 pages) |
17 September 1996 | Return made up to 09/09/96; full list of members (6 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
31 March 1996 | Ad 27/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
31 March 1996 | Ad 27/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
1 March 1996 | Director resigned (2 pages) |
1 March 1996 | Director resigned (2 pages) |
1 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1995 | Return made up to 09/09/95; no change of members (4 pages) |
18 October 1995 | Return made up to 09/09/95; no change of members (4 pages) |
25 July 1995 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
25 July 1995 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
6 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
6 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: garrick house 27/32 king street covent garden london WC2E 8JA (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: garrick house 27/32 king street covent garden london WC2E 8JA (1 page) |