La Massana
Principat D'Andora
Director Name | Robin Romer Scown |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 18 March 1997(4 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 February 2001) |
Role | Company Director |
Correspondence Address | Edifici El Moli 3-1 La Massana Principat D'Andorra |
Secretary Name | Victoria Jayne Field |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1997(4 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 February 2001) |
Role | Company Director |
Correspondence Address | Edific Moles 4-1 Arinsal Principat D Andorra |
Director Name | Ian Daniel Meikle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1996) |
Role | Sales Engineer |
Correspondence Address | 5 Arnside Avenue Hazel Grove Stockport Cheshire SK7 5AP |
Director Name | Karen Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1996) |
Role | Housewife |
Correspondence Address | 5 Arnside Avenue Hazel Grove Stockport Cheshire SK7 5AP |
Secretary Name | Karen Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1996) |
Role | Housewife |
Correspondence Address | 5 Arnside Avenue Hazel Grove Stockport Cheshire SK7 5AP |
Director Name | David Kohlbeck |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 March 1997) |
Role | Sales Manager |
Correspondence Address | Ballingate Carnew County Wicklow Ireland Irish |
Secretary Name | Eileen Kohlbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | Ballingate Carnew County Wicklow Irish |
Secretary Name | Victoria Jayne Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | Edific Moles 4-1 Arinsal Principat D Andorra |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 September 2000 | Application for striking-off (1 page) |
31 March 2000 | Return made up to 19/03/00; full list of members
|
28 March 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
22 April 1999 | Return made up to 19/03/99; no change of members
|
22 April 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
10 November 1998 | Return made up to 19/03/98; full list of members (6 pages) |
20 July 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
7 April 1997 | Return made up to 19/03/97; full list of members (7 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: 105 lakeside house 82 eaton drive kingston upon thames surrey KT2 7RA (1 page) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
21 July 1996 | Registered office changed on 21/07/96 from: 5 arnside avenue hazel grove stockport cheshire SK7 5AP (1 page) |
13 May 1996 | Secretary resigned (2 pages) |
13 May 1996 | New secretary appointed (1 page) |
13 May 1996 | Director resigned (1 page) |
8 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
16 April 1996 | Return made up to 19/03/96; no change of members (4 pages) |
30 January 1996 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
16 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
17 March 1995 | Return made up to 19/03/95; no change of members (4 pages) |