79160 La Chapelle Thireuil
France
Director Name | Zak Christian Pugh |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1998(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Saumort 79160 La Chapelle Thireuil France |
Secretary Name | Sarah Anne Lowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1998(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Saumort 79160 La Chapelle Thireuil France |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mazars Norwich Union House High Street Huddersfield West Yorkshire HD1 2LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £344 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2009 | Application for striking-off (1 page) |
3 June 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
24 April 2007 | Return made up to 23/02/07; full list of members (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 February 2005 | Return made up to 23/02/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 March 2003 | Return made up to 23/02/03; full list of members
|
21 February 2003 | Registered office changed on 21/02/03 from: bowers house farm hillam south milford leeds north yorkshire LS25 5HX (1 page) |
20 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 March 2002 | Return made up to 23/02/02; full list of members
|
6 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
8 March 2001 | Return made up to 23/02/01; full list of members
|
15 December 2000 | Registered office changed on 15/12/00 from: 70 kirkfield lane thorner leeds LS14 3EP (1 page) |
4 October 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
8 May 2000 | Return made up to 23/02/00; full list of members
|
28 July 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 1 mount terrace midgley halifax west yorkshire HX2 6TY (1 page) |
14 March 1999 | Return made up to 23/02/99; full list of members (4 pages) |
25 March 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
24 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Incorporation (17 pages) |