Bolton
BL1 2QE
Director Name | Mr Patrice Burnez |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1991(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1993) |
Role | Sales Executive |
Correspondence Address | 32 Rue Leonce Laval Cognac Charente 16102 Foreign |
Director Name | Mrs Susan Burnez |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(55 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 16 August 2011) |
Role | Company Director |
Correspondence Address | 3 Avenue General Leclerc Cognac Charente 16102 Foreign |
Director Name | Mr Grahame Donald McKenzie |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(55 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 23 July 2009) |
Role | Chartered Accountant - Company Director |
Correspondence Address | Clyde House Ball Lane Kennington Ashford Kent TN25 4EB |
Secretary Name | Mr Grahame Donald McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(55 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 23 July 2009) |
Role | Company Director |
Correspondence Address | Clyde House Ball Lane Kennington Ashford Kent TN25 4EB |
Telephone | 01233 621917 |
---|---|
Telephone region | Ashford (Kent) |
Registered Address | 5 - 7 New Road Radcliffe Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
880 at £1 | Maison Prunier Sa 88.00% Ordinary |
---|---|
110 at £1 | Susan Burnez 11.00% Ordinary |
10 at £1 | Antoime Deloncle 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,419 |
Cash | £7,220 |
Current Liabilities | £360 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2017 | Application to strike the company off the register (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 May 2014 | Registered office address changed from 2Nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 2Nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 7 May 2014 (1 page) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
31 January 2013 | Full accounts made up to 31 August 2012 (11 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Termination of appointment of Susan Burnez as a director (2 pages) |
13 September 2011 | Appointment of Graham Arnall as a director (3 pages) |
20 June 2011 | Resolutions
|
10 June 2011 | Registered office address changed from 9 Risborough Street London SE1 0HF on 10 June 2011 (3 pages) |
27 April 2011 | Accounts for a small company made up to 31 August 2010 (4 pages) |
15 February 2011 | Annual return made up to 31 December 2010 (14 pages) |
15 February 2011 | Registered office address changed from C/0 Coultards Mackenzie 39-45 Bermondsey Street London SE1 3XF on 15 February 2011 (2 pages) |
16 April 2010 | Accounts for a small company made up to 31 August 2009 (4 pages) |
29 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
16 December 2009 | Termination of appointment of Grahame Mckenzie as a director (1 page) |
16 December 2009 | Termination of appointment of Grahame Mckenzie as a secretary (1 page) |
30 April 2009 | Accounts for a small company made up to 31 August 2008 (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 May 2008 | Accounts for a small company made up to 31 August 2007 (4 pages) |
2 February 2008 | Return made up to 31/12/07; full list of members
|
15 June 2007 | Accounts for a small company made up to 31 August 2006 (4 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
1 February 2006 | Accounts for a small company made up to 31 August 2005 (4 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
18 June 2005 | Registered office changed on 18/06/05 from: c/o coultards mackenzie 4TH floor five kings house 1 queen street place,london. (1 page) |
4 May 2005 | Accounts for a small company made up to 31 August 2004 (4 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
19 May 2004 | Accounts for a small company made up to 31 August 2003 (4 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
21 June 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
20 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
9 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
28 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
31 August 1936 | Certificate of incorporation (1 page) |