Sanjuan De Los Terreros
04648 Pulp
Almeria
Espana
Secretary Name | Robert Edward George Holton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 21 July 2009) |
Role | Accountant |
Correspondence Address | 60 Rutherford Drive Over Hulton Bolton Lancashire BL5 1DL |
Director Name | Vernon Frank Norman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Production Manager |
Correspondence Address | 52 The Meadows Kingstone Uttoxeter Staffordshire ST14 8QE |
Director Name | Neil Frederick Richmond |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechcroft Waterside Road Whitton Scunthorpe North Lincolnshire DN15 9LQ |
Secretary Name | Sandra Ann Higginbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 104 Briggs Fold Road Egerton Bolton Lancashire BL7 9SQ |
Secretary Name | Neil Frederick Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechcroft Waterside Road Whitton Scunthorpe North Lincolnshire DN15 9LQ |
Director Name | Mr David John Freeman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 19 August 1998) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 7 Heathway Colton Rugeley WS15 3LA |
Director Name | David Harrison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 19 August 1998) |
Role | Surveyor |
Correspondence Address | 10 Topmeadow Midway Swadlincote Burton On Trent Derbyshire DE11 0XG |
Director Name | Shirley Ann Watson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2002) |
Role | Telemarketing Manager |
Correspondence Address | 424 Blackburn Road Darwen Lancashire BB3 0AG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(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 | 23 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £56,622 |
Net Worth | £5,999 |
Cash | £3,177 |
Current Liabilities | £2,766 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2009 | Application for striking-off (1 page) |
12 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
5 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
14 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
7 August 2007 | Return made up to 23/07/07; no change of members (6 pages) |
22 August 2006 | Return made up to 23/07/06; full list of members
|
9 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
3 August 2005 | Return made up to 23/07/05; full list of members
|
8 February 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
10 August 2004 | Return made up to 23/07/04; full list of members
|
7 February 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
29 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
25 July 2002 | New secretary appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
25 July 2000 | Return made up to 23/07/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
18 October 1999 | Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page) |
1 October 1999 | Return made up to 23/07/99; full list of members (6 pages) |
15 April 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
15 April 1999 | Resolutions
|
5 October 1998 | New secretary appointed (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: 89 mary street scunthorpe north lincolnshire DN15 6LB (2 pages) |
4 September 1998 | New director appointed (2 pages) |
26 August 1998 | Secretary resigned;director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
30 July 1998 | Return made up to 23/07/98; full list of members (8 pages) |
18 April 1998 | Ad 27/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 October 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
23 July 1997 | Incorporation (12 pages) |