Parc L'Esterel
Frejus
83600
Director Name | John Alexander Greig |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 December 2004) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Springcroft 257b Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AN |
Secretary Name | John Alexander Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 December 2004) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Springcroft 257b Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(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 | 18 January 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | P K F Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 December 2006 | Dissolved (1 page) |
---|---|
15 September 2006 | Return of final meeting of creditors (1 page) |
10 May 2005 | Appointment of a liquidator (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 140A high street clay cross chesterfield derbyshire S45 9EG (1 page) |
25 April 2005 | Order of court to wind up (2 pages) |
20 April 2005 | Order of court to wind up (1 page) |
15 April 2005 | Order of court to wind up (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
22 April 2004 | Return made up to 18/01/04; full list of members (7 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: 14 scarsdale place buxton derbyshire SK17 6EF (1 page) |
1 March 2003 | Return made up to 18/01/03; full list of members (7 pages) |
16 November 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Resolutions
|
2 April 2002 | Company name changed oaklime LIMITED\certificate issued on 02/04/02 (4 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New secretary appointed;new director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
18 January 2002 | Incorporation (14 pages) |