Paris 75116
France
Director Name | Patrice Douce |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 June 1993(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 November 1998) |
Role | French |
Correspondence Address | 72 Rue De Paris 78490 Montfort L'Amaury Foreign |
Secretary Name | Donna Lesley Irwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Seath Avenue Langbank Port Glasgow Renfrewshire PA14 6PD Scotland |
Director Name | Christopher Robert Carrol |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | General Manager |
Correspondence Address | 94 Cambridge Road Churchtown Southport Merseyside PR9 9RH |
Director Name | Mr Brian Whitfield |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15a Wicks Lane Formby Liverpool Merseyside L37 3JF |
Secretary Name | Christopher Robert Carrol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | General Manager |
Correspondence Address | 94 Cambridge Road Churchtown Southport Merseyside PR9 9RH |
Director Name | Theodore Megarbane |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 1993(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 3 Square Montpensier Le Chesnay France |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Bdo Stoy Hayward Peter House St Peters Square Manchester M1 5BH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
10 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 1998 | Application for striking-off (1 page) |
21 July 1997 | Return made up to 18/03/97; full list of members (6 pages) |
5 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
30 September 1996 | Full accounts made up to 31 August 1995 (11 pages) |
27 June 1996 | Delivery ext'd 3 mth 31/08/95 (2 pages) |
1 April 1996 | Return made up to 18/03/95; no change of members (6 pages) |
1 April 1996 | New secretary appointed (2 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: c/o bdo stoy hayward peter house st peters square manchester M1 5BH (1 page) |
1 April 1996 | Return made up to 18/03/96; change of members
|
1 February 1996 | Full accounts made up to 31 August 1994 (12 pages) |
8 December 1995 | Resolutions
|
8 December 1995 | £ nc 100000/350000 31/08/93 (1 page) |
8 December 1995 | Ad 31/08/93--------- £ si 250000@1 (2 pages) |
21 November 1995 | Compulsory strike-off action has been discontinued (2 pages) |
29 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |