Barenton
Manche 50720
France
Secretary Name | Company Creations & Control Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 May 2003(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 August 2004) |
Correspondence Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
Director Name | Anthony Richard Beck |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Geo Archaeologist |
Correspondence Address | 7 Weir Road Westwoodside Doncaster South Yorkshire DN9 2DD |
Director Name | Andrew John Hatton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Archaeologist |
Correspondence Address | 2 Home Pasture Peterborough Cambridgeshire PE4 5AW |
Secretary Name | Andrew John Hatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Archaeologist |
Correspondence Address | 2 Home Pasture Peterborough Cambridgeshire PE4 5AW |
Director Name | Claire Louise Wood |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 July 2003) |
Role | Assistant To A Business Execut |
Correspondence Address | La Touchardiere Barenton Manche 50720 France |
Secretary Name | Claire Louise Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 July 2003) |
Role | Assistant To A Business Execut |
Correspondence Address | La Touchardiere Barenton Manche 50720 France |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 15 Hallgate Doncaster South Yorkshire DN1 3NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
22 July 2003 | Secretary resigned;director resigned (1 page) |
8 July 2003 | Secretary resigned;director resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Return made up to 18/04/03; full list of members (7 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 6 newport way ufford stamford lincolnshire PE9 3BN (1 page) |
14 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 March 2003 | Director's particulars changed (1 page) |
24 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
24 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
2 May 2000 | Return made up to 18/04/00; full list of members
|
3 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
18 May 1999 | Return made up to 18/04/99; no change of members
|
3 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
20 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
13 August 1997 | Minutes of meetings (1 page) |
8 August 1997 | Director resigned (1 page) |
9 May 1997 | Return made up to 18/04/97; full list of members
|
6 April 1997 | Registered office changed on 06/04/97 from: 5 ufford hall ufford near stamford cambridgeshire PE9 3BH (1 page) |
9 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
9 January 1997 | Resolutions
|
22 April 1996 | Return made up to 18/04/96; full list of members
|
23 April 1995 | Registered office changed on 23/04/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
23 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |