Paris 75016
Foreign
Secretary Name | David Paterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1991(59 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 08 September 2015) |
Role | Company Director |
Correspondence Address | 27 Waterpark Road Prenton Birkenhead Merseyside L42 8PN |
Director Name | David Paterson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(63 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 08 September 2015) |
Role | Manager |
Correspondence Address | 27 Waterpark Road Prenton Birkenhead Merseyside L42 8PN |
Director Name | Kenneth Harold Birch |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Manager |
Correspondence Address | Fir Tree Farm Bescar Lane Scarisbrick Ormskirk Lancashire L40 9QR |
Director Name | Mr Jean-Philippe Huchet |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 October 1991(59 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | 17 Rue Parent De Rosan 75016 Paris Foreign |
Director Name | Mr Paul Roxburgh Moss |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1994) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Rowans Aughton Ormskirk Lancashire L39 6TD |
Director Name | Mr Bruno Paniale |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 January 1993(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 16 Heath Drive London NW3 7SL |
Registered Address | Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£10,539,000 |
Current Liabilities | £10,539,000 |
Latest Accounts | 31 December 1998 (24 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2014 | Compulsory strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2010 | Compulsory strike-off action has been suspended (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2008 | Order of court - dissolution void (6 pages) |
7 July 2005 | Dissolved (1 page) |
7 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
7 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: mazars neville russell regent house, heaton lane stockport cheshire SK4 1BS (1 page) |
29 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
29 October 2003 | Liquidators statement of receipts and payments (5 pages) |
29 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
2 May 2003 | Liquidators' statement of receipts and payments (5 pages) |
2 May 2003 | Liquidators statement of receipts and payments (5 pages) |
5 November 2002 | Liquidators statement of receipts and payments (5 pages) |
5 November 2002 | Liquidators' statement of receipts and payments (5 pages) |
29 April 2002 | Liquidators statement of receipts and payments (5 pages) |
29 April 2002 | Liquidators' statement of receipts and payments (5 pages) |
5 December 2001 | Liquidators' statement of receipts and payments (5 pages) |
5 December 2001 | Liquidators statement of receipts and payments (5 pages) |
22 May 2001 | Liquidators statement of receipts and payments (5 pages) |
22 May 2001 | Liquidators' statement of receipts and payments (5 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Appointment of a voluntary liquidator (1 page) |
5 June 2000 | Statement of affairs (5 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 2ND floor tithebarn house tithebarn street liverpool merseyside L2 2SF (1 page) |
17 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
13 October 1998 | Resolutions
|
23 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
20 November 1997 | Return made up to 21/10/97; no change of members (4 pages) |
24 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
5 November 1996 | Return made up to 21/10/96; no change of members (4 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: 2ND floor tithebarn house tithebarn street liverpool merseyside L2 2SF (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: 1ST floor, india buildings water street liverpool merseyside L2 0RR (1 page) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Return made up to 21/10/95; full list of members
|
23 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
29 October 1991 | Return made up to 21/10/91; no change of members (6 pages) |