Braine L'Alleud
Brabant Wallon
B1420
Director Name | Marijke Maria Catharina Gilmore-Oonk |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 07 April 1994(same day as company formation) |
Role | Company Director & Secretary |
Country of Residence | Belgium |
Correspondence Address | 280 Chaussee Bara Braine L'Alleud Brabant Wallon B1 420 |
Secretary Name | Marijke Maria Catharina Gilmore-Oonk |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 07 April 1994(same day as company formation) |
Role | Company Director & Secretary |
Country of Residence | Belgium |
Correspondence Address | 280 Chaussee Bara Braine L'Alleud Brabant Wallon B1 420 |
Director Name | Simon Gardiner |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1997) |
Role | Accountant |
Correspondence Address | 2 Wellsprings Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Mr M.j. Gilmore 50.00% Ordinary |
---|---|
50 at £1 | Mrs M.m.c. Gilmore 50.00% Ordinary |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2016 | Application to strike the company off the register (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
24 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
16 August 2011 | Director's details changed for Marijke Maria Catharina Gilmore-Oonk on 7 April 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Marijke Maria Catharina Gilmore-Oonk on 7 April 2011 (2 pages) |
16 August 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Director's details changed for Michael James Gilmore on 7 April 2011 (2 pages) |
16 August 2011 | Director's details changed for Michael James Gilmore on 7 April 2011 (2 pages) |
16 August 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Director's details changed for Marijke Maria Catharina Gilmore-Oonk on 7 April 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Marijke Maria Catharina Gilmore-Oonk on 7 April 2011 (2 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 April 2010 | Director's details changed for Marijke Maria Catharina Gilmore-Oonk on 7 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael James Gilmore on 7 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Marijke Maria Catharina Gilmore-Oonk on 7 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Michael James Gilmore on 7 April 2010 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
27 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
27 May 2009 | Director and secretary's change of particulars / marijke gilmore-oonk / 27/05/2009 (1 page) |
9 October 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
2 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
31 July 2007 | Return made up to 07/04/07; no change of members (7 pages) |
2 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
23 June 2006 | Return made up to 07/04/06; full list of members (7 pages) |
7 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
13 December 2005 | Return made up to 07/04/05; full list of members (7 pages) |
12 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
28 July 2004 | Return made up to 07/04/04; full list of members
|
11 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
6 July 2003 | Return made up to 07/04/03; full list of members (7 pages) |
6 July 2003 | Registered office changed on 06/07/03 from: hesketh house 16 alderley road wilmslow cheshire SK9 1JX (1 page) |
3 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
4 November 2002 | Return made up to 07/04/02; full list of members (7 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: 227 upper brook street manchester M13 0HB (1 page) |
4 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
22 February 2002 | Return made up to 07/04/01; full list of members (6 pages) |
31 October 2000 | Resolutions
|
31 October 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
31 May 2000 | Return made up to 07/04/00; full list of members
|
16 March 2000 | Resolutions
|
16 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
7 July 1999 | Return made up to 07/04/99; no change of members (4 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
15 June 1998 | Director resigned (1 page) |
14 May 1998 | Return made up to 07/04/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
8 June 1997 | Return made up to 07/04/97; no change of members (4 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
21 May 1996 | Return made up to 07/04/96; no change of members (4 pages) |
22 February 1996 | Director resigned;new director appointed (2 pages) |
1 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
7 June 1995 | Return made up to 07/04/95; full list of members (6 pages) |