22350 Caulnes
Brittany
France
Director Name | Laurence William Irving |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1996(1 week, 6 days after company formation) |
Appointment Duration | 8 years (closed 09 March 2004) |
Role | Caterer |
Correspondence Address | La Vesqvire 22350 Caulnes Brittany France |
Secretary Name | Ann Elizabeth Irving |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1996(1 week, 6 days after company formation) |
Appointment Duration | 8 years (closed 09 March 2004) |
Role | Company Director |
Correspondence Address | La Vesqvire 22350 Caulnes Brittany France |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1 Cheadle Court Turves Road Cheadle Hulme Cheshire SK8 6AW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
15 October 2003 | Application for striking-off (1 page) |
17 February 2003 | Return made up to 07/02/03; full list of members
|
24 April 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
13 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
12 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
16 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: sinclair house station road cheadle hulme cheshire SK8 5AF (1 page) |
31 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
1 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
20 January 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
4 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
7 February 1997 | Return made up to 07/02/97; full list of members (6 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page) |
7 February 1996 | Incorporation (10 pages) |