Sencelles
Mallorca
Spain
Secretary Name | Philip David Mawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2001(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | Fairways Otley Road Eldwick Bingley West Yorkshire BD16 3EB |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Miss Fiona Helen Parsons |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Trust Manager |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Mr Samir Saykali |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | Dunraven Shoppenhangers Road Maidenhead Berkshire SL6 2QA |
Secretary Name | Simon Peter Worth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 332a Bath Road Slough Berkshire SL1 6JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Richards Gray Bryant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 August 2001) |
Correspondence Address | 3 Twyford Business Park Station Road Twyford Berkshire RG10 9TU |
Registered Address | Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£913,221 |
Cash | £8,375 |
Current Liabilities | £17,664 |
Latest Accounts | 30 November 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2003 | Return made up to 09/06/03; full list of members
|
20 August 2003 | Application for striking-off (1 page) |
24 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: unit 3 twyford business park station road twyford berkshire RG10 9TU (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
27 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: yeovil enterprise centre 918 yeovil road slough berkshire (1 page) |
27 November 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
24 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
30 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
10 February 2000 | Auditor's resignation (1 page) |
21 June 1999 | Return made up to 09/06/99; no change of members (4 pages) |
12 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
2 March 1999 | Delivery ext'd 3 mth 30/11/98 (1 page) |
20 August 1998 | Return made up to 09/06/98; full list of members (6 pages) |
19 March 1998 | Accounting reference date extended from 31/12/97 to 30/11/98 (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: bell house 175 regent street london W1R 7FB (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
29 June 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
19 June 1997 | New director appointed (3 pages) |
19 June 1997 | New director appointed (3 pages) |
19 June 1997 | Ad 09/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 June 1997 | New director appointed (3 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
9 June 1997 | Incorporation (16 pages) |