Haute-Normandie
Bihorel Les Roven
76420
France
Director Name | Raymond Vidil |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | French |
Status | Closed |
Appointed | 31 January 2000(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 20 July 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5 Impase Du Belvedere Marseille Foreign |
Director Name | Bernard Mogin |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 September 2000(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 20 July 2015) |
Role | Financial Manager |
Correspondence Address | 13 Quai De La Joliette Marseille 13002 Foreign |
Secretary Name | Bernard Mogin |
---|---|
Nationality | French |
Status | Closed |
Appointed | 28 September 2000(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 20 July 2015) |
Role | Financial Manager |
Correspondence Address | 13 Quai De La Joliette Marseille 13002 Foreign |
Director Name | Mr Ian Boyce Longdon |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Co Director |
Correspondence Address | 10 Heritage Gardens Didsbury Manchester M20 5HJ |
Director Name | Mr Michael Stephen Shelley Rayner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mayfield 250 Mottram Road Matley Stalybridge Cheshire SK15 2SU |
Secretary Name | Joanne Lesley Roddis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Lorna Grove Gatley Cheadle Cheshire SK8 4EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 January 2014 | Liquidators' statement of receipts and payments to 4 January 2014 (5 pages) |
27 January 2014 | Liquidators statement of receipts and payments to 4 January 2014 (5 pages) |
27 January 2014 | Liquidators statement of receipts and payments to 4 January 2014 (5 pages) |
29 July 2013 | Liquidators' statement of receipts and payments to 4 July 2013 (5 pages) |
29 July 2013 | Liquidators statement of receipts and payments to 4 July 2013 (5 pages) |
29 July 2013 | Liquidators statement of receipts and payments to 4 July 2013 (5 pages) |
6 February 2013 | Liquidators statement of receipts and payments to 4 January 2013 (5 pages) |
6 February 2013 | Liquidators statement of receipts and payments to 4 January 2013 (5 pages) |
6 February 2013 | Liquidators' statement of receipts and payments to 4 January 2013 (5 pages) |
18 July 2012 | Liquidators statement of receipts and payments to 4 July 2012 (6 pages) |
18 July 2012 | Liquidators' statement of receipts and payments to 4 July 2012 (6 pages) |
18 July 2012 | Liquidators statement of receipts and payments to 4 July 2012 (6 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 4 January 2012 (5 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 4 January 2012 (5 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 4 January 2012 (5 pages) |
22 July 2011 | Liquidators statement of receipts and payments to 4 July 2011 (5 pages) |
22 July 2011 | Liquidators' statement of receipts and payments to 4 July 2011 (5 pages) |
22 July 2011 | Liquidators statement of receipts and payments to 4 July 2011 (5 pages) |
15 June 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 June 2011 | Court order insolvency:court order re. Replacement of liquidator (9 pages) |
15 June 2011 | Appointment of a voluntary liquidator (1 page) |
28 January 2011 | Liquidators statement of receipts and payments to 4 January 2011 (5 pages) |
28 January 2011 | Liquidators' statement of receipts and payments to 4 January 2011 (5 pages) |
28 January 2011 | Liquidators statement of receipts and payments to 4 January 2011 (5 pages) |
23 July 2010 | Liquidators statement of receipts and payments to 4 July 2010 (5 pages) |
23 July 2010 | Liquidators' statement of receipts and payments to 4 July 2010 (5 pages) |
23 July 2010 | Liquidators statement of receipts and payments to 4 July 2010 (5 pages) |
2 February 2010 | Liquidators' statement of receipts and payments to 4 January 2010 (5 pages) |
2 February 2010 | Liquidators statement of receipts and payments to 4 January 2010 (5 pages) |
2 February 2010 | Liquidators statement of receipts and payments to 4 January 2010 (5 pages) |
15 July 2009 | Liquidators' statement of receipts and payments to 4 July 2009 (5 pages) |
15 July 2009 | Liquidators statement of receipts and payments to 4 July 2009 (5 pages) |
15 July 2009 | Liquidators statement of receipts and payments to 4 July 2009 (5 pages) |
26 January 2009 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
26 January 2009 | Liquidators' statement of receipts and payments to 4 January 2009 (5 pages) |
26 January 2009 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
17 July 2008 | Liquidators' statement of receipts and payments to 4 July 2008 (5 pages) |
17 July 2008 | Liquidators statement of receipts and payments to 4 July 2008 (5 pages) |
17 July 2008 | Liquidators statement of receipts and payments to 4 July 2008 (5 pages) |
25 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
25 January 2008 | Liquidators statement of receipts and payments (5 pages) |
30 July 2007 | Liquidators statement of receipts and payments (5 pages) |
30 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 January 2007 | Liquidators statement of receipts and payments (5 pages) |
17 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
18 July 2006 | Liquidators statement of receipts and payments (5 pages) |
19 January 2006 | Liquidators statement of receipts and payments (5 pages) |
19 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 July 2005 | Liquidators' statement of receipts and payments (6 pages) |
27 July 2005 | Liquidators statement of receipts and payments (6 pages) |
31 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
31 January 2005 | Liquidators statement of receipts and payments (5 pages) |
19 July 2004 | Liquidators statement of receipts and payments (5 pages) |
19 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
21 January 2004 | Liquidators statement of receipts and payments (5 pages) |
21 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
9 July 2003 | Liquidators' statement of receipts and payments (5 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Liquidators' statement of receipts and payments (5 pages) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Liquidators statement of receipts and payments (7 pages) |
23 July 2002 | Liquidators' statement of receipts and payments (7 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: the freight office folkestone harbour folkestone kent CT20 1QH (1 page) |
16 July 2001 | Resolutions
|
16 July 2001 | Statement of affairs (11 pages) |
16 July 2001 | Appointment of a voluntary liquidator (1 page) |
11 April 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
13 December 2000 | Resolutions
|
13 December 2000 | Nc inc already adjusted 09/11/00 (1 page) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
21 July 2000 | Return made up to 23/06/00; full list of members
|
15 March 2000 | New director appointed (2 pages) |
7 March 2000 | Particulars of mortgage/charge (7 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Resolutions
|
8 February 2000 | Resolutions
|
8 February 2000 | Registered office changed on 08/02/00 from: unit 1-4 roundthorn industrial estate caldey road wythenshawe manchester (1 page) |
8 February 2000 | Nc inc already adjusted 31/01/00 (1 page) |
8 February 2000 | Company name changed falcon seafreight LIMITED\certificate issued on 09/02/00 (2 pages) |
30 January 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
20 December 1999 | Return made up to 23/06/99; full list of members
|
4 November 1999 | New director appointed (2 pages) |
25 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
23 June 1998 | Incorporation (17 pages) |