Vinca
Pyrenees Orientales
G6320
Scotland
Secretary Name | Christine Kane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | 6 Allee H. Rigaud Vinca Pyrenees Orientales G6320 Scotland |
Director Name | John Thomas Kane |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 February 2003) |
Role | Consultant |
Correspondence Address | 6 Allee H Rigaud Vinca Pyrenees Orientales 66320 |
Secretary Name | David Brian Pollard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | 11 Thelusson Court Radlett Hertfordshire WD7 8JF |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | The Britannia Suite St James Building 79 Oxford Street Manchester Lancashire M1 6FR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
13 September 2002 | Application for striking-off (1 page) |
---|---|
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
16 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 11 thelusson court radlett hertfordshire WD7 8JF (2 pages) |
20 July 2001 | Accounting reference date shortened from 30/09/01 to 28/02/01 (1 page) |
18 January 2001 | Ad 20/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 2000 | New secretary appointed;new director appointed (2 pages) |
2 November 2000 | Secretary resigned (1 page) |
2 November 2000 | Director resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
16 October 2000 | Resolutions
|