23 Avenue Robert Schuman
13090 Aix En Provence
France
Secretary Name | Hilary Ann Dilworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gores Lane Formby Liverpool Merseyside L37 3NT |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 24 Upper Dicconson Street Wigan Lancashire WN1 2AG |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | -£3,676 |
Current Liabilities | £3,676 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2005 | Voluntary strike-off action has been suspended (1 page) |
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2005 | Application for striking-off (1 page) |
6 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
10 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 March 2001 | Return made up to 01/03/01; full list of members
|
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
7 March 2000 | Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
1 March 2000 | Incorporation (10 pages) |