C/Corbeta 10 Local 5
03710 Calpe
Alicante
Spain
Director Name | Mr David Andrew Pill |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1996(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 June 1999) |
Role | Company Director |
Correspondence Address | 11 Sherbourne Avenue Bradley Stoke South Bristol Bs12 |
Secretary Name | Mr Ian Hamilton Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1996(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 June 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Marland Close Rochdale Lancashire OL11 4RG |
Director Name | Mrs Anne Rosemary Wren |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 04 October 1994) |
Role | Co Secretary |
Correspondence Address | Stannery Farm Glutton Bridge Earl Sterndale Buxton Derbyshire SK17 0EW |
Secretary Name | Mrs Anne Rosemary Wren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | Stannery Farm Glutton Bridge Earl Sterndale Buxton Derbyshire SK17 0EW |
Director Name | Alan Clive Hevey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 February 1998) |
Role | Health Club Manager |
Correspondence Address | 19 Byrons Lane Sutton Macclesfield Cheshire SK11 7JW |
Director Name | Lionel Mendoza |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 1996) |
Role | Valuation Surveyor Ret |
Correspondence Address | Woodpeckers Hangerwood Shermanbury West Sussex RH13 8HJ |
Director Name | Lynda Ruth Mendoza |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 1996) |
Role | Company Director |
Correspondence Address | Woodpeckers Hanger Wood Shermanbury West Sussex RH13 8HJ |
Secretary Name | Lynda Ruth Mendoza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 1996) |
Role | Company Director |
Correspondence Address | Woodpeckers Hanger Wood Shermanbury West Sussex RH13 8HJ |
Registered Address | C/O Ian Simpson And Co 4th Floor Royal London House 196 Deansgate Manchester M3 3WF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
29 June 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
4 March 1998 | Director resigned (1 page) |
30 October 1997 | Return made up to 13/09/97; full list of members (7 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: c/o ian simpson & co first floor queens chambers 5 john dalton street manchester M6 2FT (1 page) |
9 November 1996 | Registered office changed on 09/11/96 from: rock buildings 11 mersey square stockport cheshire SK1 1NU (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Secretary resigned;director resigned (1 page) |
29 October 1996 | New director appointed (3 pages) |
29 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | Return made up to 13/09/96; full list of members
|
11 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Return made up to 13/09/95; change of members
|
10 November 1994 | Accounts for a small company made up to 31 May 1994 (6 pages) |