Mousty
Foreign
Secretary Name | Kathryn Margaret Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(2 years, 8 months after company formation) |
Appointment Duration | 22 years (closed 12 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapels End Cottage 14 Hare Park Lane Crofton Wakefield West Yorkshire WF4 1HW |
Director Name | Mr Anthony Biggin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Almond Grove Worksop Nottinghamshire S80 1AU |
Secretary Name | Mr Anthony Biggin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Almond Grove Worksop Nottinghamshire S80 1AU |
Director Name | Luc Gourmelen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 1999(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 2 Rue Du Docteur Ambroisini Poissy 78300 France |
Director Name | Roger Maricourt |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 1999(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 16 Rue De Chapet Vermouillet 78540 France |
Website | winlinedistribution.be |
---|---|
Telephone | 07 837483552 |
Telephone region | Mobile |
Registered Address | The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
7.4k at £1 | F.r.l. Vanden-berghe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £392 |
Cash | £4,654 |
Current Liabilities | £8,601 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
21 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
---|---|
16 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
11 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
23 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
9 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
12 October 2017 | Register(s) moved to registered office address C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA (1 page) |
12 October 2017 | Register(s) moved to registered office address C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA (1 page) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 July 2016 | Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd to C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd to C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 6 July 2016 (1 page) |
25 April 2016 | Secretary's details changed for Kathryn Margaret Harrison on 25 April 2016 (1 page) |
25 April 2016 | Secretary's details changed for Kathryn Margaret Harrison on 25 April 2016 (1 page) |
25 April 2016 | Director's details changed for Freddy Rudy Louis Vanden Berghe on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Freddy Rudy Louis Vanden Berghe on 25 April 2016 (2 pages) |
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (5 pages) |
4 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (5 pages) |
4 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 October 2010 | Director's details changed for Freddy Rudy Louis Vanden Berghe on 6 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Freddy Rudy Louis Vanden Berghe on 6 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Freddy Rudy Louis Vanden Berghe on 6 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 January 2009 | Return made up to 06/10/08; full list of members (3 pages) |
26 January 2009 | Return made up to 06/10/08; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 November 2005 | Return made up to 06/10/05; full list of members
|
21 November 2005 | Return made up to 06/10/05; full list of members
|
14 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 October 2004 | Return made up to 06/10/04; full list of members
|
26 October 2004 | Return made up to 06/10/04; full list of members
|
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
27 April 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 April 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 March 2004 | Return made up to 06/10/03; full list of members (7 pages) |
15 March 2004 | Return made up to 06/10/03; full list of members (7 pages) |
22 May 2003 | Return made up to 06/10/01; full list of members (7 pages) |
22 May 2003 | Return made up to 06/10/02; full list of members
|
22 May 2003 | Return made up to 06/10/01; full list of members (7 pages) |
22 May 2003 | Return made up to 06/10/02; full list of members
|
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
13 November 2000 | Return made up to 06/10/00; full list of members (7 pages) |
13 November 2000 | Return made up to 06/10/00; full list of members (7 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: forest buildings 41 creswell road clowne chesterfield derbyshire S43 4PN (1 page) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: forest buildings 41 creswell road clowne chesterfield derbyshire S43 4PN (1 page) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned;director resigned (1 page) |
14 August 2000 | Secretary resigned;director resigned (1 page) |
15 October 1999 | Return made up to 06/10/99; full list of members
|
15 October 1999 | Return made up to 06/10/99; full list of members
|
4 August 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
4 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 August 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 47 almond grove worksop nottinghamshire S80 1AU (2 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 47 almond grove worksop nottinghamshire S80 1AU (2 pages) |
15 March 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
15 March 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
15 March 1999 | Ad 01/01/99--------- £ si 3400@1=3400 £ ic 4000/7400 (2 pages) |
15 March 1999 | Ad 01/01/99--------- £ si 3400@1=3400 £ ic 4000/7400 (2 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
12 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
12 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
6 October 1997 | Incorporation (20 pages) |
6 October 1997 | Incorporation (20 pages) |