44150 Ancenis
France
Secretary Name | Anita Ann Exley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1995(3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 October 1998) |
Role | Company Director |
Correspondence Address | 270 Aberford Road Stanley Wakefield West Yorkshire WF3 4NS |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 26 June 1995(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1995(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | West House Meltham Road Honley Huddersfield West Yorkshire HD7 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley North |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 October 1996 | Return made up to 26/06/96; full list of members
|
1 April 1996 | Registered office changed on 01/04/96 from: 64 newton lane wakefield west yorkshire WF1 3JB (1 page) |
18 February 1996 | Accounting reference date notified as 31/03 (1 page) |
25 July 1995 | Secretary resigned;new director appointed (2 pages) |
25 July 1995 | New secretary appointed;director resigned (2 pages) |
26 June 1995 | Incorporation (30 pages) |