Feuillets
Roquefort Les Pins
6330
France
Secretary Name | Glendower Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 November 2001(4 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 15 November 2005) |
Correspondence Address | 244 Main Street Gibraltar Foreign |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2002(5 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 November 2005) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | Athene House The Broadway Mill Hill London NW7 3TB |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | Athene House The Broadway Mill Hill London NW7 3TD |
Director Name | Glendower Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1997(9 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 March 2003) |
Correspondence Address | 224 Main Street PO Box 625 Gibraltar Foreign |
Registered Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester Greater Manchester M40 8BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2004 | Return made up to 07/02/04; full list of members (7 pages) |
28 April 2003 | New director appointed (2 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
28 March 2003 | Director resigned (1 page) |
11 March 2003 | Return made up to 07/02/03; full list of members (8 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: 4TH floor lawford house, albert place london N3 1QA (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: athene house the broadway mill hill london NW7 3TB (1 page) |
16 May 2002 | Return made up to 10/01/02; full list of members (6 pages) |
25 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
10 December 2001 | New secretary appointed (2 pages) |
4 April 2001 | Return made up to 10/01/01; full list of members (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
26 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 March 2000 | Return made up to 10/01/00; full list of members (6 pages) |
5 October 1999 | Return made up to 10/01/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
23 January 1998 | Return made up to 10/01/98; full list of members
|
9 December 1997 | New director appointed (2 pages) |
10 January 1997 | Incorporation (15 pages) |