Leichlingen 42799
Germany
Secretary Name | Simon Edward Jenkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1999(5 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 12 Bodiam Close Southwater Horsham West Sussex RH13 7XW |
Director Name | Mrs Kay Patricia Trickey |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Manager Of Company |
Correspondence Address | 2 The Withies Leatherhead Surrey KT22 7EY |
Secretary Name | Mrs Kay Patricia Trickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Manager Of Company |
Correspondence Address | 2 The Withies Leatherhead Surrey KT22 7EY |
Director Name | Mr Graham John Fuller |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1994(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Dundonald Road Wimbledon London SW19 3PN |
Secretary Name | Michael Markowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Calle Mesa Y Lopez 45 7f 35010 Las Palmas De Gran Canaria Spain |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £73,777 |
Cash | £111,276 |
Current Liabilities | £211,000 |
Latest Accounts | 31 December 1998 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 February 2003 | Dissolved (1 page) |
---|---|
27 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 July 2002 | Liquidators statement of receipts and payments (5 pages) |
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: 35 waters edge business park modwen road manchester 3950081 (1 page) |
19 July 2001 | Liquidators statement of receipts and payments (5 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 43 south street reading berkshire RG1 4QU (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: 3 wesley gate queens road reading RG1 4BP (1 page) |
21 July 2000 | Appointment of a voluntary liquidator (1 page) |
21 July 2000 | Statement of affairs (9 pages) |
21 July 2000 | Resolutions
|
14 December 1999 | Return made up to 29/10/99; full list of members
|
28 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
24 November 1998 | Return made up to 29/10/98; no change of members
|
30 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 February 1998 | Return made up to 29/10/97; no change of members
|
12 December 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 90 dundonald road wimbledon london SW19 3PN (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Secretary resigned (1 page) |
18 December 1996 | Return made up to 29/10/96; full list of members
|
1 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 August 1996 | Ad 21/12/95--------- £ si 63@40=2520 £ ic 4120/6640 (2 pages) |
1 August 1996 | Ad 21/12/95--------- £ si 10@40=400 £ ic 6640/7040 (2 pages) |
21 November 1995 | Return made up to 29/10/95; no change of members
|
8 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |