13 Montee Du Semaphore
St Maxima
83120
France
Secretary Name | Mr Malcolm Douglas Burgoyne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 13 December 2005) |
Role | Company Director |
Correspondence Address | Parkfield Hook Green Meopham Gravesend Kent DA13 0HX |
Secretary Name | Mr Michael Howard Kremer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(4 days after company formation) |
Appointment Duration | 1 month (resigned 01 July 1997) |
Role | Veneer Dealer |
Correspondence Address | 33a The Crescent Leeds West Yorkshire LS17 7LY |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£54,952 |
Cash | £501 |
Current Liabilities | £109,476 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2005 | Application for striking-off (1 page) |
16 June 2004 | Amended accounts made up to 31 July 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
29 July 2003 | Return made up to 23/05/03; full list of members (5 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
21 June 2001 | Return made up to 23/05/01; full list of members
|
25 May 2001 | Director's particulars changed (1 page) |
26 March 2001 | Accounts for a small company made up to 31 July 1999 (7 pages) |
14 June 2000 | Return made up to 23/05/00; no change of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 July 1999 | Return made up to 23/05/99; no change of members (4 pages) |
26 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1997 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
11 June 1997 | Director resigned (1 page) |
23 May 1997 | Incorporation (16 pages) |