Plumeliau
France
Secretary Name | Christopher Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 59 Leeds Road Selby North Yorkshire YO8 4HU |
Director Name | Darren Thomas |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2008(3 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 December 2010) |
Role | Estimator |
Correspondence Address | 1 Westview Cottages Cliffe Selby North Yorkshire YO8 6PN |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | 5 The Shrubberies Cliffe Selby North Yorkshire YO8 6PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Cliffe |
Ward | Derwent |
Built Up Area | Hemingbrough |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Director's Change of Particulars / ann thomson / 10/09/2007 / Occupation was: company director, now: unemployed (1 page) |
1 July 2009 | Director's change of particulars / ann thomson / 10/09/2007 (1 page) |
1 July 2009 | Return made up to 07/04/09; full list of members (10 pages) |
1 July 2009 | Return made up to 07/04/09; full list of members (10 pages) |
15 June 2009 | Director appointed darren thomas (2 pages) |
15 June 2009 | Director appointed darren thomas (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
22 April 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
28 March 2009 | Minutes of meeting (1 page) |
28 March 2009 | Minutes of meeting (1 page) |
8 July 2008 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
8 July 2008 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
14 November 2007 | Return made up to 25/08/07; full list of members (6 pages) |
14 November 2007 | Return made up to 25/08/07; full list of members (6 pages) |
14 September 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
14 September 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
21 November 2006 | Return made up to 25/08/06; full list of members (6 pages) |
21 November 2006 | Return made up to 25/08/06; full list of members (6 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
19 September 2005 | Ad 25/08/05--------- eur si 99@1=99 eur ic 1/100 (2 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
19 September 2005 | Ad 25/08/05--------- eur si 99@1=99 eur ic 1/100 (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Resolutions
|
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Resolutions
|
9 September 2005 | Director resigned (1 page) |
25 August 2005 | Incorporation (16 pages) |
25 August 2005 | Incorporation (16 pages) |