Villefranche Sur Mer
06230
France
Secretary Name | John Mathew Patrick Oddy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2004(6 months, 1 week after company formation) |
Appointment Duration | 3 years (closed 01 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 24 Far Mead Croft Burley In Wharfedale Ilkley West Yorkshire LS29 7RR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Jason Paul Richards |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Crescent Terrace Ilkley West Yorkshire LS29 8DL |
Director Name | Simon Watson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Mill View Road Bishops Grange Beverley East Yorkshire HU17 0UQ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Pamela Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Mill View Road Bishops Grange Beverley HU17 0UQ |
Registered Address | Suite 25 6-8 York Place Leeds West Yorkshire LS1 2DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£42,864 |
Cash | £428 |
Current Liabilities | £47,571 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 November 2006 | Application for striking-off (1 page) |
24 October 2006 | Return made up to 06/10/06; full list of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 June 2006 | Return made up to 06/10/05; full list of members; amend (6 pages) |
21 February 2006 | Return made up to 06/10/05; full list of members (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 May 2005 | Director resigned (1 page) |
15 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
11 October 2004 | Ad 06/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 May 2004 | New secretary appointed (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 102 mill view road bishops grange beverley HU17 0UQ (1 page) |
3 February 2004 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 October 2003 | Secretary resigned (1 page) |