Deeside Lane, Sealand
Chester
Cheshire
CH1 6BQ
Wales
Secretary Name | Ms Angela Margaret Mead |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2004(5 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Southborough Lane Bickley Bromley Kent BR2 8AP |
Director Name | Bertrand Bourgeron |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Rue Godefroy Lyon 69006 |
Director Name | Claude Seror |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Rue De Benouville Paris 75016 Foreign |
Secretary Name | Peter George Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Woodville Road South Woodford London E18 1JU |
Director Name | Christian Charles Tanlet |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2000(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 8 Avenue Jean Saint Didier Au Mont D'Or 69370 France |
Secretary Name | Edmund John Francis McGee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | Wisteria Cottage 4 The Bowery Deeside Lane, Sealand Chester Cheshire CH1 6BQ Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£653,343 |
Cash | £10,151 |
Current Liabilities | £694,974 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 August 2006 | Dissolved (1 page) |
---|---|
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
10 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
7 December 2005 | Certificate that Creditors have been paid in full (2 pages) |
25 April 2005 | Administrator's progress report (11 pages) |
25 April 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 February 2005 | Result of meeting of creditors (7 pages) |
26 January 2005 | Statement of affairs (7 pages) |
25 January 2005 | Statement of administrator's proposal (29 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: the fitzpatrick building 188 york way london N7 9AS (1 page) |
2 December 2004 | Appointment of an administrator (1 page) |
7 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 March 2004 | Secretary resigned (1 page) |
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | Director resigned (1 page) |
13 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: lower ground floor 40 margaret street london W1G 0JH (1 page) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
20 November 2002 | Return made up to 22/09/02; no change of members
|
13 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 July 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
21 November 2001 | Return made up to 22/09/01; full list of members
|
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
23 November 2000 | Return made up to 22/09/00; no change of members
|
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 January 2000 | Location of register of members (1 page) |
19 January 2000 | Return made up to 22/09/99; full list of members (3 pages) |
19 January 2000 | Location of debenture register (1 page) |
20 July 1999 | New director appointed (2 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
30 October 1998 | Company name changed ifm trading company LIMITED\certificate issued on 02/11/98 (2 pages) |
28 October 1998 | Ad 22/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 October 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: canal bridge enterprise centre meadow lane eclesmere port wirral L65 4EH (1 page) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New secretary appointed (2 pages) |
22 September 1998 | Incorporation (14 pages) |