The Esplanade
Penarth
Vale Of Glamorgan
CF64 3AS
Wales
Director Name | Philip James Albery |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Flat 94 Pembroke Road Clifton Bristol BS8 3EG |
Secretary Name | David Michael Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Henleaze Avenue Henleaze Bristol BS9 4ET |
Director Name | Dr Stephen Raymond Fear |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Westgate Caledonian Road Bristol Avon BS1 6JR |
Secretary Name | Philip James Albery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Flat 94 Pembroke Road Clifton Bristol BS8 3EG |
Director Name | Karim Ghaidan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Downfield Road Clifton Bristol BS8 2TG |
Director Name | Mr Rodger Crawford Young |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 May 2006) |
Role | Banker |
Country of Residence | Jersey |
Correspondence Address | Beau Desert La Rue De La Retraite St Helier Jersey JE2 7SP |
Secretary Name | Mr Robert Edmund Rabaiotti |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 01 September 2004(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 April 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 10 St Augustines Crescent Penarth South Glamorgan CF64 1BG Wales |
Director Name | Mr Robert Edmund Rabaiotti |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 10 May 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 2008) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 10 St Augustines Crescent Penarth South Glamorgan CF64 1BG Wales |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £508,014 |
Gross Profit | -£212,447 |
Net Worth | -£521,571 |
Cash | £50,000 |
Current Liabilities | £1,680,594 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | Return of final meeting of creditors (1 page) |
6 April 2010 | Notice of final account prior to dissolution (1 page) |
30 April 2008 | Appointment terminated director and secretary robert rabaiotti (1 page) |
30 April 2008 | Appointment Terminated Director and Secretary robert rabaiotti (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 1 beach cliff the esplanade penarth CF64 3AS (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 1 beach cliff the esplanade penarth CF64 3AS (1 page) |
16 January 2007 | Appointment of a liquidator (1 page) |
16 January 2007 | Appointment of a liquidator (1 page) |
22 December 2006 | Order of court to wind up (2 pages) |
22 December 2006 | Order of court to wind up (2 pages) |
5 December 2006 | Order of court to wind up (1 page) |
5 December 2006 | Order of court to wind up (1 page) |
11 October 2006 | Section 394 (1 page) |
11 October 2006 | Section 394 (1 page) |
7 June 2006 | Company name changed decourcy investments LIMITED\certificate issued on 07/06/06 (3 pages) |
7 June 2006 | Company name changed decourcy investments LIMITED\certificate issued on 07/06/06 (3 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
3 June 2006 | New director appointed (2 pages) |
3 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
2 February 2006 | Full accounts made up to 30 September 2004 (16 pages) |
2 February 2006 | Full accounts made up to 30 September 2004 (16 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Memorandum and Articles of Association (10 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Memorandum and Articles of Association (10 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: 1 beach cliff, the esplanade penarth south glamorgan CF64 3AS (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 1 beach cliff, the esplanade penarth south glamorgan CF64 3AS (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 34 westgate caledonian road bristol BS1 6JR (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 34 westgate caledonian road bristol BS1 6JR (1 page) |
23 November 2005 | Return made up to 18/11/05; full list of members (2 pages) |
23 November 2005 | Return made up to 18/11/05; full list of members (2 pages) |
11 March 2005 | Return made up to 18/11/04; full list of members (7 pages) |
11 March 2005 | Return made up to 18/11/04; full list of members
|
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: beach cliff the esplanade penarth vale of glamorgan CF64 3AS (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: beach cliff the esplanade penarth vale of glamorgan CF64 3AS (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: pickering 10 oxford street malmesbury wiltshire SN16 9AZ (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: pickering 10 oxford street malmesbury wiltshire SN16 9AZ (1 page) |
28 September 2004 | Auditor's resignation (2 pages) |
28 September 2004 | Auditor's resignation (2 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
29 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
24 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
23 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2002 | Return made up to 18/11/02; full list of members
|
18 November 2002 | Return made up to 18/11/02; full list of members (7 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
16 May 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
29 April 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Particulars of mortgage/charge (4 pages) |
26 January 2002 | Particulars of mortgage/charge (4 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
12 November 2001 | Particulars of mortgage/charge (3 pages) |
12 November 2001 | Particulars of mortgage/charge (3 pages) |
12 November 2001 | Particulars of mortgage/charge (3 pages) |
12 November 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
2 May 2001 | Particulars of mortgage/charge (7 pages) |
2 May 2001 | Particulars of mortgage/charge (7 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: the conifers filton road, hambrook bristol avon BS16 1QG (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: the conifers filton road, hambrook bristol avon BS16 1QG (1 page) |
24 January 2001 | Return made up to 18/11/00; full list of members
|
24 January 2001 | Return made up to 18/11/00; full list of members (6 pages) |
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
3 August 2000 | Particulars of mortgage/charge (4 pages) |
3 August 2000 | Particulars of mortgage/charge (4 pages) |
31 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
31 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 40 downleaze stoke bishop bristol avon BS9 1LY (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 40 downleaze stoke bishop bristol avon BS9 1LY (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 30A college green bristol BS1 5TB (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 30A college green bristol BS1 5TB (1 page) |
3 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
3 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
7 October 1999 | Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page) |
7 October 1999 | Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page) |
15 September 1999 | Particulars of mortgage/charge (4 pages) |
15 September 1999 | Particulars of mortgage/charge (4 pages) |
15 September 1999 | Particulars of mortgage/charge (4 pages) |
15 September 1999 | Particulars of mortgage/charge (4 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
16 May 1999 | Memorandum and Articles of Association (14 pages) |
16 May 1999 | Resolutions
|
16 May 1999 | Resolutions
|
16 May 1999 | Ad 07/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 1999 | Memorandum and Articles of Association (14 pages) |
16 May 1999 | Ad 07/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 1999 | Memorandum and Articles of Association (15 pages) |
27 April 1999 | Memorandum and Articles of Association (15 pages) |
23 April 1999 | Company name changed alsters no 11 LIMITED\certificate issued on 26/04/99 (2 pages) |
23 April 1999 | Company name changed alsters no 11 LIMITED\certificate issued on 26/04/99 (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
18 November 1998 | Incorporation (20 pages) |