Mons
83440
France
Secretary Name | Reyna Stephanie Muhlbauer |
---|---|
Nationality | Austrian |
Status | Closed |
Appointed | 01 March 2005(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 November 2009) |
Role | Book Keeper |
Correspondence Address | 244 Heneage Road Grimsby North East Lincolnshire DN32 9NR |
Director Name | Stuart Alexander Douglas |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 November 2009) |
Role | Engineer |
Correspondence Address | Breafly House 29 East End Kirmington North Lincolnshire DN39 6YS |
Secretary Name | John Peter Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 23 Trinity Road Cleethorpes N E Lincolnshire DN35 8UH |
Director Name | Mr Ian Douglas Grimshaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Court The Lanes Tetney North East Lincolnshire DN36 5LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £22,634 |
Cash | £29,534 |
Current Liabilities | £117,937 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2009 | Return of final meeting of creditors (2 pages) |
11 October 2007 | Appointment of a liquidator (1 page) |
11 October 2007 | Order of court to wind up (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: ocean house, marsden road grimsby north east lincolnshire DN31 3SG (1 page) |
19 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 October 2005 | Return made up to 10/07/05; full list of members (2 pages) |
8 August 2005 | Director resigned (1 page) |
27 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 April 2005 | New director appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
21 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
11 December 2003 | New director appointed (2 pages) |
10 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Return made up to 10/07/03; full list of members (7 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |