St. Jean De Monts
85160
France
Director Name | David Webb |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(same day as company formation) |
Role | Textile Technologist |
Correspondence Address | 36 Avenue D'Orouet St. Jean De Monts 85160 France |
Secretary Name | Frank Eric Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernbank, 72 Worsley Road Worsley Manchester Lancashire M28 2SN |
Director Name | Martin Alfred Savage |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2002(2 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 2004) |
Role | Property Consultant |
Correspondence Address | Stang Kermorin Elliant 29370 France |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | City House 605 Oldham Road, Failsworth Manchester M35 9AN |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£212,028 |
Current Liabilities | £212,028 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 March 2007 | Return made up to 12/07/06; full list of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 July 2006 | Return made up to 12/07/05; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 August 2004 | Return made up to 12/07/04; full list of members
|
4 August 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 July 2004 | Director resigned (1 page) |
1 September 2003 | Return made up to 12/07/03; full list of members (7 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: 642 oldham road failsworth manchester lancashire M35 9DU (1 page) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Ad 17/07/02--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
11 July 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 June 2001 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
3 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Ad 13/01/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 February 2000 | £ nc 100/100000 12/01/00 (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: 1 duke street failsworth manchester lancashire M35 9DN (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Incorporation (20 pages) |