Mouans Sartoux
06370
Director Name | Pamela Burke |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 310 Alle Du Domaine Mouans Sartoux 06370 France |
Director Name | Mr Andrew John Phillip |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 August 2011) |
Role | Supervisor |
Country of Residence | England |
Correspondence Address | Lane Head Farm Lothersdale Keighley West Yorkshire BD20 8HT |
Secretary Name | Sarah Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 August 2011) |
Role | Administrator |
Correspondence Address | 7 Fieldhead Drive Crosshills Keighley West Yorkshire BD20 7RJ |
Director Name | Mr Luc Gilles Albert Daguzan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 July 2009(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 August 2011) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 53 Gargrave Road Skipton North Yorkshire BD23 1QA |
Secretary Name | Mr David Roger Binns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Small Banks Cottage Cocking Lane Addingham Ilkley West Yorkshire LS29 0QQ |
Director Name | Daniel O'Donnell |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 2008) |
Role | Chef |
Correspondence Address | Flat 1 Canalside Waterside Court Coach Street Skipton North Yorkshire BD23 3HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,571,264 |
Cash | £17,115 |
Current Liabilities | £2,356,066 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2011 | Final Gazette dissolved following liquidation (1 page) |
5 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 February 2011 | Liquidators statement of receipts and payments to 9 February 2011 (6 pages) |
14 February 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (6 pages) |
14 February 2011 | Liquidators statement of receipts and payments to 9 February 2011 (6 pages) |
16 February 2010 | Statement of affairs with form 4.19 (9 pages) |
16 February 2010 | Appointment of a voluntary liquidator (1 page) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
16 February 2010 | Appointment of a voluntary liquidator (1 page) |
16 February 2010 | Statement of affairs with form 4.19 (9 pages) |
29 January 2010 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 29 January 2010 (2 pages) |
29 January 2010 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 29 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-01-18
|
15 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Director appointed luc daguzan (1 page) |
28 July 2009 | Director appointed luc daguzan (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 November 2008 | Secretary's Change of Particulars / sarah howe / 24/11/2008 / HouseName/Number was: , now: 7; Street was: 11 hargreaves street, now: fieldhead drive; Area was: cross hills, now: crosshills; Post Code was: BD20 7SQ, now: BD20 7RJ; Country was: , now: england (1 page) |
25 November 2008 | Secretary's change of particulars / sarah howe / 24/11/2008 (1 page) |
24 October 2008 | Appointment terminated director daniel o'donnell (1 page) |
24 October 2008 | Appointment Terminated Director daniel o'donnell (1 page) |
25 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
25 September 2008 | Secretary's change of particulars / sarah howe / 10/09/2008 (2 pages) |
25 September 2008 | Secretary's Change of Particulars / sarah howe / 10/09/2008 / Middle Name/s was: , now: louise; HouseName/Number was: , now: 11; Street was: carleton mill, now: hargreaves street; Area was: carleton, now: crosshills; Post Town was: skipton, now: keighley; Region was: north yorkshire, now: west yorkshire; Post Code was: BD23 3DX, now: BD20 7SQ; Coun (2 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 17 carlton street halifax west yorkshire HX1 2AL (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 17 carlton street halifax west yorkshire HX1 2AL (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 December 2007 | New director appointed (3 pages) |
23 December 2007 | New director appointed (3 pages) |
7 December 2007 | Return made up to 22/09/07; full list of members (3 pages) |
7 December 2007 | Return made up to 22/09/07; full list of members (3 pages) |
3 December 2007 | Secretary resigned (1 page) |
3 December 2007 | New secretary appointed (1 page) |
3 December 2007 | New secretary appointed (1 page) |
3 December 2007 | Secretary resigned (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
9 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 September 2005 | Return made up to 22/09/05; full list of members
|
20 September 2005 | Return made up to 22/09/05; full list of members (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 September 2004 | Return made up to 22/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 22/09/04; full list of members (7 pages) |
9 October 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
9 October 2003 | Ad 22/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2003 | Ad 22/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New secretary appointed (2 pages) |
28 September 2003 | New secretary appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Incorporation (17 pages) |