Sabadell
Barcelona
08202
Spain
Secretary Name | Maria Busquets |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 30 October 2000(1 year after company formation) |
Appointment Duration | 13 years, 7 months (closed 10 June 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C Sallares I Pla 41 Sabadell Barcelona 08202 Spain |
Director Name | Busquets Gruart Sa (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 10 June 2014) |
Correspondence Address | PO Box 3198 Sabadell 08200 Spain |
Director Name | Tina Moor |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 13 Southgate Market Weighton York North Yorkshire YO43 3AF |
Secretary Name | Christopher Moor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Southgate Market Weighton York North Yorkshire YO4 3AF |
Director Name | Pedro Busquets |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 October 2000(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | C Casanovas I Bosch 17 Sabadell Barcelona 08202 Spain |
Director Name | Mr Simon Mark Hanna |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 2006) |
Role | Greeting Card Publishing |
Country of Residence | England |
Correspondence Address | 1 Dovecote Close Wheldrake York YO19 6ND |
Registered Address | Unit B5 - B7 Elvington Industrial Estate, York Road Elvington York YO41 4AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Elvington |
Ward | Wheldrake |
Built Up Area | Elvington Airfield |
250k at £1 | Busquets Gruart Sa 100.00% Ordinary |
---|---|
1 at £1 | Maria Busquets 0.00% Ordinary |
1 at £1 | Pere Peter Busquets 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£511,315 |
Cash | £3,290 |
Current Liabilities | £739,784 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2013 | Registered office address changed from Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW on 15 November 2013 (1 page) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
14 October 2009 | Director's details changed for Busquets Gruart Sa on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Maria Busquets on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Busquets Gruart Sa on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Maria Busquets on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from harlington house 3 main street fulford york n yorkshire YO10 4HJ (1 page) |
11 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 16 back lane barmby moor york east yorkshire YO42 4ES (1 page) |
30 December 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
12 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 March 2007 | Return made up to 08/10/06; full list of members (8 pages) |
23 October 2006 | Director resigned (1 page) |
16 October 2006 | Auditor's resignation (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: arabesque house monks cross drive huntington york north yorkshire YO32 9GW (1 page) |
26 June 2006 | Full accounts made up to 31 December 2004 (13 pages) |
16 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
28 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 June 2005 | Ad 24/05/05--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
9 June 2005 | Nc inc already adjusted 24/05/05 (1 page) |
9 June 2005 | Resolutions
|
31 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 19 railway street pocklington york east yorkshire YO42 2QR (1 page) |
19 March 2004 | New director appointed (1 page) |
2 March 2004 | Return made up to 08/10/03; full list of members (7 pages) |
29 October 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
1 September 2003 | Nc inc already adjusted 29/07/03 (1 page) |
1 September 2003 | Resolutions
|
1 September 2003 | Ad 29/07/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
5 March 2003 | Full accounts made up to 31 December 2001 (16 pages) |
26 January 2003 | Return made up to 08/10/02; full list of members (7 pages) |
4 December 2001 | Return made up to 08/10/01; full list of members
|
4 December 2001 | Nc inc already adjusted 14/11/01 (1 page) |
4 December 2001 | Ad 14/11/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
4 December 2001 | Resolutions
|
6 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
22 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
7 February 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
7 February 2001 | Return made up to 08/10/00; full list of members (6 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 29 new street pocklington york north yorkshire YO42 2QA (1 page) |
9 November 1999 | Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 October 1999 | Incorporation (21 pages) |