Unit 4
Manchester
M1 2HX
Director Name | Mr Stephane Laurent Perrin |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 April 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Rostherne Road Stockport SK3 8RJ |
Secretary Name | Mrs Patricia Lafargue |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 22 April 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Rostherne Road Stockport SK3 8RJ |
Director Name | Mrs Virginie Perrin |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2005) |
Role | Air Crew |
Correspondence Address | 111 Piccadilly Unit 4 Manchester Greater Manchester M1 2HX |
Director Name | Mr Hugues Jupin |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2005(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 2009) |
Role | Web Designer |
Correspondence Address | 111 Piccadilly Manchester M1 2HX |
Director Name | Fd Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | Somerville House 20-22 Harborne Road Edgbaston, Birmingham West Midlands B15 3AA |
Secretary Name | FY Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | Somerville House 20-22 Harborne Road Edgbaston, Birmingham B15 3AA |
Registered Address | 111 Piccadilly Unit 4 Manchester M1 2HX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2010 | Appointment of Mr Stephane Laurent Perrin as a director (1 page) |
6 May 2010 | Termination of appointment of Hugues Jupin as a director (1 page) |
6 May 2010 | Appointment of Mr Stephane Laurent Perrin as a director (1 page) |
6 May 2010 | Termination of appointment of Hugues Jupin as a director (1 page) |
26 March 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
26 March 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2010 | Application to strike the company off the register (3 pages) |
29 January 2010 | Application to strike the company off the register (3 pages) |
22 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-11-22
|
22 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-11-22
|
22 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-11-22
|
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from barnett house 53 fountain street manchester M2 2AN (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from barnett house 53 fountain street manchester M2 2AN (1 page) |
12 January 2009 | Appointment terminated director virginie perrin (1 page) |
12 January 2009 | Appointment Terminated Director virginie perrin (1 page) |
12 January 2009 | Director appointed mr hugues jupin (1 page) |
12 January 2009 | Director appointed mr hugues jupin (1 page) |
1 December 2008 | Director appointed mrs virginie perrin (1 page) |
1 December 2008 | Director appointed mrs virginie perrin (1 page) |
1 December 2008 | Appointment terminated secretary patricia lafargue (1 page) |
1 December 2008 | Appointment Terminated Director stephane perrin (1 page) |
1 December 2008 | Appointment terminated director stephane perrin (1 page) |
1 December 2008 | Appointment Terminated Secretary patricia lafargue (1 page) |
9 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Secretary's particulars changed (1 page) |
26 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
26 November 2007 | Secretary's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
4 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: barnet house 53 fountain street manchester M2 2AN (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: barnet house 53 fountain street manchester M2 2AN (1 page) |
28 December 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: unit 16 91 western road brighton east sussex BN1 2NW (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: unit 16 91 western road brighton east sussex BN1 2NW (1 page) |
28 December 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 2 sheraton street soho london W1F 8BH (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 2 sheraton street soho london W1F 8BH (1 page) |
11 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
7 October 2004 | Return made up to 01/10/04; full list of members
|
16 July 2004 | Amended accounts made up to 31 October 2001 (10 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
16 July 2004 | Amended accounts made up to 31 October 2001 (10 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 2 sheraton street soho london W1F 8BH (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 2 sheraton street soho london W1F 8BH (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: crown house 72 hammersmith road london W14 8TH (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: crown house 72 hammersmith road london W14 8TH (1 page) |
8 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
8 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
8 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
8 October 2002 | Return made up to 03/10/02; full list of members
|
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
16 April 2002 | Amended accounts made up to 31 October 2000 (10 pages) |
16 April 2002 | Amended accounts made up to 31 October 2000 (10 pages) |
8 October 2001 | Return made up to 03/10/01; full list of members
|
8 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
5 September 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
5 September 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
6 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
6 October 2000 | Return made up to 03/10/00; full list of members
|
12 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
12 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: crown house 72 hammersmith road london W14 8TH (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: crown house 72 hammersmith road london W14 8TH (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: suite 197 28 old brompton road london SW7 3SS (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: suite 197 28 old brompton road london SW7 3SS (1 page) |
21 January 2000 | Secretary's particulars changed (1 page) |
21 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Secretary's particulars changed (1 page) |
21 January 2000 | Director's particulars changed (1 page) |
14 October 1999 | Return made up to 09/10/99; full list of members
|
14 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
20 July 1999 | Secretary's particulars changed (1 page) |
20 July 1999 | Secretary's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 27 king henrys reach manbre road london W6 9RH (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 27 king henrys reach manbre road london W6 9RH (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: somerville house mni 20-22 harborne road, edgbaston birmingham B15 2AA (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: somerville house mni 20-22 harborne road, edgbaston birmingham B15 2AA (1 page) |
9 October 1998 | Incorporation (11 pages) |