Balby
Doncaster
South Yorkshire
DN4 8TE
Director Name | Mr Andrew Wilson Best |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2016(15 years after company formation) |
Appointment Duration | 3 months, 1 week (closed 21 February 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 South Parade Doncaster South Yorkshire DN1 2DY |
Director Name | Noel Traverse |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(3 days after company formation) |
Appointment Duration | 8 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 71 Blythsford Road Hall Green Birmingham B28 0UP |
Secretary Name | Christopher Raymond Traverse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 October 2002) |
Role | Secretary |
Correspondence Address | 166 Streetsbrook Road Shirley Solihull West Midlands B90 3PH |
Director Name | Chris Traverse |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 October 2002) |
Role | Management Consultant |
Correspondence Address | 166 Streetsbrook Road Shirley Solihull West Midlands B90 3PH |
Director Name | Jean Marc Bize |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 October 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 11 November 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 18 Avenue Du Marechal Juin 93260 Les Lilas France |
Director Name | Valerie Robain |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 October 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 11 November 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3 Rue De Bizerte 75017 Paris Foreign |
Secretary Name | Louis Mensan N'Dete |
---|---|
Nationality | Togolaise |
Status | Resigned |
Appointed | 03 October 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2003) |
Role | Secretary |
Correspondence Address | 11 Villa De Guelma 75018 Paris Foreign |
Director Name | Company Names UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Secretary Name | Solihull Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham B26 2LG |
Registered Address | 7 South Parade Doncaster South Yorkshire DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Jean-marc Bize 50.00% Ordinary |
---|---|
50 at £1 | Mrs Valerie Robain 50.00% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2016 | Application to strike the company off the register (3 pages) |
24 November 2016 | Application to strike the company off the register (3 pages) |
11 November 2016 | Termination of appointment of Jean Marc Bize as a director on 11 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Jean Marc Bize as a director on 11 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Valerie Robain as a director on 11 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Valerie Robain as a director on 11 November 2016 (1 page) |
10 November 2016 | Appointment of Mr Andrw Wilson Best as a director on 10 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Andrw Wilson Best as a director on 10 November 2016 (2 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
23 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Registered office address changed from Law Chambers 8 South Parade Doncaster South Yorkshire DN1 2ED to 7 South Parade Doncaster South Yorkshire DN1 2DY on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from Law Chambers 8 South Parade Doncaster South Yorkshire DN1 2ED to 7 South Parade Doncaster South Yorkshire DN1 2DY on 14 November 2014 (1 page) |
14 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
23 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
26 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
9 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
8 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Jean Marc Bize on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Jean Marc Bize on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Valerie Robain on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Valerie Robain on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
4 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
6 November 2007 | Return made up to 23/10/07; no change of members
|
6 November 2007 | Return made up to 23/10/07; no change of members
|
22 May 2007 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
19 December 2006 | Return made up to 23/10/06; full list of members (7 pages) |
19 December 2006 | Return made up to 23/10/06; full list of members (7 pages) |
2 March 2006 | Return made up to 23/10/05; full list of members (7 pages) |
2 March 2006 | Return made up to 23/10/05; full list of members (7 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
9 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
27 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
14 November 2003 | Return made up to 23/10/03; full list of members
|
14 November 2003 | Return made up to 23/10/03; full list of members
|
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
11 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
11 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: c/o temples kemp house 152-160 city road london EC1V 2NP (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: c/o temples kemp house 152-160 city road london EC1V 2NP (1 page) |
14 February 2003 | Return made up to 23/10/02; full list of members
|
14 February 2003 | Return made up to 23/10/02; full list of members
|
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 1-7 bent street cheetham manchester M8 8NF (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 1-7 bent street cheetham manchester M8 8NF (1 page) |
3 October 2002 | Company name changed pourquoi pas LTD\certificate issued on 03/10/02 (2 pages) |
3 October 2002 | Company name changed pourquoi pas LTD\certificate issued on 03/10/02 (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 166 streetsbrook road solihull west midlands B90 3PA (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 166 streetsbrook road solihull west midlands B90 3PA (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: charter house 51 shirley road acocks green birmingham B27 7XU (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: charter house 51 shirley road acocks green birmingham B27 7XU (1 page) |
12 February 2002 | Company name changed pourquai pas LIMITED\certificate issued on 12/02/02 (2 pages) |
12 February 2002 | Company name changed pourquai pas LIMITED\certificate issued on 12/02/02 (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
23 October 2001 | Incorporation (12 pages) |
23 October 2001 | Incorporation (12 pages) |