Parc L'Esterel
Frejus
83600
Director Name | Surendra Khandelwal |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 05 April 2004(2 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 11 April 2006) |
Role | In Service |
Correspondence Address | 56 Heaton Gardens Huddersfield West Yorkshire HD1 4JA |
Secretary Name | Mr Andrew Harry Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(2 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 11 April 2006) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 51 Buauome Troucade Parc L'Esterel Frejus 83600 |
Director Name | Natarajan Venkatesh Ratan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 June 2001(1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 March 2002) |
Role | Company Director |
Correspondence Address | PO Box 25030 Dubai U.A.E. |
Secretary Name | Mr Lakshmi Narain Gollapalli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Hall Dale Close Hall Green Birmingham West Midlands B28 0XH |
Director Name | Anathappa David Thangaraj Anendsingh |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 March 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 23 Aboyne Close Edgbaston Birmingham B5 7PQ |
Director Name | Mr Paul Patrick McGowan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2003(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 April 2004) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Shore Road Blackrock Dundalk County Louth Irish |
Director Name | Paul Ian Taylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cauldhame Sherrifmuir Dunblane FK15 0LN Scotland |
Secretary Name | Mr Paul Patrick McGowan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2003(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 April 2004) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Shore Road Blackrock Dundalk County Louth Irish |
Director Name | Peter Michael Fitzpatrick |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 March 2005) |
Role | Retailer |
Correspondence Address | Chantry House Maugerhay Sheffield S8 8JP |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 70 Plover Road Lindley Huddersfield HD3 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
29 April 2004 | New secretary appointed;new director appointed (3 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: unit 7 river court riverside park brighthouse road middlesbrough cleveland TS2 1RT (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
28 September 2003 | New secretary appointed;new director appointed (3 pages) |
28 September 2003 | New director appointed (3 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: acre house 11-15 william road london NW1 3ER (1 page) |
29 May 2003 | Return made up to 14/05/03; full list of members (5 pages) |
23 October 2002 | Secretary's particulars changed (1 page) |
14 August 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
18 June 2002 | Director resigned (1 page) |
17 June 2002 | Secretary's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
18 June 2001 | Company name changed full circle fashions LIMITED\certificate issued on 18/06/01 (2 pages) |
13 June 2001 | Company name changed acre 470 LIMITED\certificate issued on 13/06/01 (2 pages) |
14 May 2001 | Incorporation (16 pages) |