La Rue Du Vieux Menage St Saviour
Jersey
Channel Islands
JE2 7XG
Director Name | Justin Gregory Thomas |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Mont Es Croix La Rue De La Pointe St Brelade Jersey JE3 8EN |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Registered Address | Manningham Mills Heaton Road Bradford West Yorkshire BD9 4SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Toller |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 5 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
8 February 2007 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
---|---|
4 January 2007 | Application for striking-off (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: holgrave house 9 holgrave close high legh knutsford cheshire WA16 6TX (1 page) |
12 September 2006 | Return made up to 01/07/06; full list of members
|
14 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
9 August 2004 | Accounting reference date shortened from 31/07/05 to 05/04/05 (1 page) |
20 July 2004 | New director appointed (3 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (3 pages) |