Rue De Beauvoir
St Saviour
Jersey
Channel
Secretary Name | Tracey Ann Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 2000) |
Role | Secretary |
Correspondence Address | Alderbrook Greenfield Farm Shakerley Lane Atherton Manchester M29 8LZ |
Director Name | Mr Jonathan Mark Buckley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lowood Court Davey Lane Alderley Edge Cheshire SK9 7NZ |
Director Name | Hee Choi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 February 2000(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 January 2005) |
Role | Company Director |
Correspondence Address | 43 Lorong Setiabistari Empat Bukit Damansara Kuala Lumpar 47500 Malaysia |
Director Name | Kim Chiau Loh |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 February 2000(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 January 2005) |
Role | Company Director |
Correspondence Address | 51 Halan Ss 14/2d Subang Jaya Petaling Jaya 47500 Malaysia |
Secretary Name | Kim Chiau Loh |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 February 2000(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 January 2005) |
Role | Company Director |
Correspondence Address | 51 Halan Ss 14/2d Subang Jaya Petaling Jaya 47500 Malaysia |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Broseley House 116 Bradshawgate Leigh Lancashire WN7 4NT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£611,860 |
Cash | £8 |
Current Liabilities | £163,742 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 December 2006 | Dissolved (1 page) |
---|---|
6 September 2006 | Completion of winding up (1 page) |
12 May 2005 | Order of court to wind up (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned;director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
6 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 November 2003 | Auditor's resignation (1 page) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
12 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 February 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 March 2001 | Return made up to 06/02/01; full list of members (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 June 2000 | Return made up to 06/02/00; full list of members
|
12 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 May 1999 | Return made up to 06/02/99; full list of members (5 pages) |
15 January 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
17 September 1998 | Memorandum and Articles of Association (13 pages) |
17 September 1998 | Resolutions
|
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
5 June 1998 | Company name changed cobco (229) LIMITED\certificate issued on 08/06/98 (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: ship canal house king street manchester M2 4WB (1 page) |
6 February 1998 | Incorporation (17 pages) |