Lestartit
Girona
17258
Spain
Secretary Name | Suzette Aldhous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | Apts Medes Park 111 5 1 Lestartit Girona Spain |
Director Name | Allan Atherton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Spanish Company Director |
Correspondence Address | Carrer Gavarras 40 Lestartit Girona 17258 Spain |
Secretary Name | Shaun Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Spanish Company Director |
Correspondence Address | Carrer Cap De La Barra 45 Lestartit Girona 17258 Spain |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Beattey Jennison 46 Park Place Leeds LS1 2SY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,578 |
Cash | £1,490 |
Current Liabilities | £1,600 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2002 | Application for striking-off (1 page) |
9 March 2002 | Return made up to 03/03/02; full list of members
|
5 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
15 March 2001 | Return made up to 03/03/01; full list of members
|
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
4 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
18 March 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |