Paris
75009
France
Director Name | Mr Guy Chifflot |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 September 2000(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 July 2002) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3 Chemin Des Eglantines Satuonat Village 69580 France |
Secretary Name | Francois Xavier Marie Andre Venault De Bourleuf |
---|---|
Nationality | French |
Status | Closed |
Appointed | 16 September 2000(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 July 2002) |
Role | Consultant |
Correspondence Address | 15 Rue D'Aumale Paris 75009 France |
Director Name | Mr Paul Richardson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 November 2000) |
Role | Managing Director |
Correspondence Address | 24 Rookery Way Thurgoland Sheffield S35 7BX |
Secretary Name | Michael Francis Stoneley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 55 Wroxham Road Great Sankey Warrington Cheshire WA5 3EF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Prince Of Wales House 2 Bleasby Street Oldham Lancashire OL4 2AJ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Waterhead |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,640 |
Current Liabilities | £4,642 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2002 | Return made up to 10/11/01; full list of members (6 pages) |
4 February 2002 | Application for striking-off (1 page) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
24 July 2001 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 14A spindus road speke hall industrial estate liverpool L24 1YA (1 page) |
24 July 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 10/11/00; full list of members
|
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New secretary appointed (2 pages) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | Secretary resigned (1 page) |
6 March 2000 | Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2000 | Resolutions
|
18 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |