Edinburgh
EH2 3ES
Scotland
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2006(8 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 August 2008) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Anthony Marcus |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 September 2001) |
Role | Company Director |
Correspondence Address | 11 Queens Elm Square Old Church Street Chelsea London SW6 3ED |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 February 2006) |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Mr Stephen Paul McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Secretary Name | Leslie Murray Fraser Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(6 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 20 Franklin Street Scarborough North Yorkshire YO12 7JU |
Secretary Name | Mr Cesidio Martin Di Ciacca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Secretary Name | Mrs Sandra McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr John Lewis Burnley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2006) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Lantern Cottage Weeton Lane, Weeton Leeds LS17 0AN |
Director Name | Jembert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds LS1 2AX |
Secretary Name | Jembert Formation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds LS1 2AX |
Registered Address | Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £300 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
29 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 May 2008 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
14 May 2008 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
14 May 2007 | Appointment of a voluntary liquidator (1 page) |
14 May 2007 | Declaration of solvency (3 pages) |
14 May 2007 | Resolutions
|
11 May 2007 | Registered office changed on 11/05/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
14 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
4 January 2007 | Full accounts made up to 28 February 2006 (12 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
8 July 2005 | Full accounts made up to 28 February 2005 (11 pages) |
29 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 29 February 2004 (11 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
27 February 2004 | Auditor's resignation (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
28 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (11 pages) |
18 August 2003 | Company name changed teesfield 2 LIMITED\certificate issued on 18/08/03 (2 pages) |
29 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
30 December 2002 | Full accounts made up to 28 February 2002 (9 pages) |
31 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
11 December 2001 | Full accounts made up to 28 February 2001 (18 pages) |
14 September 2001 | New director appointed (4 pages) |
14 September 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 29 February 2000 (9 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
23 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
19 May 1999 | Accounting reference date extended from 31/01/99 to 28/02/99 (1 page) |
22 February 1999 | Return made up to 22/01/99; full list of members (10 pages) |
20 August 1998 | Secretary's particulars changed (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Director's particulars changed (1 page) |
3 July 1998 | New secretary appointed (3 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (5 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Ad 10/03/98--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: westgate point westgate leeds LS1 2AX (1 page) |
25 June 1998 | Company name changed jembert 69000 LIMITED\certificate issued on 26/06/98 (2 pages) |
22 January 1998 | Incorporation (21 pages) |