West Kirby
Wirral
CH48 6ED
Wales
Secretary Name | Mr Malcolm Cranfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Foxcover Road Heswall Wirral Merseyside CH60 1YB Wales |
Secretary Name | Mrs Doris Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Leybourne Road Leytonstone London E11 3BT |
Director Name | Jean-Pierre Bauvin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 March 2007) |
Role | Manager |
Correspondence Address | 16-18 Rue Oscar Germain Montivilliers 76290 France |
Director Name | Eric Moutier |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 March 2007) |
Role | Manager |
Correspondence Address | 50 Rue Lamoriciere Le Havre 76620 Foreign |
Director Name | Paul Nicolas |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | 24 Rue Moulin Calois Montivilliers 76290 France |
Secretary Name | Andrew Charlier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(5 months after company formation) |
Appointment Duration | 4 years (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | 50 Boulevard D'Angleterre Le Vesinet 78110 |
Secretary Name | Barry Alan Creek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | 4 Scott Grove Solihull West Midlands B92 7LJ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 February 2008 | Liquidators statement of receipts and payments to 2 April 2008 (5 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 1ST floor 12 princes parade princes dock liverpool L3 1BG (1 page) |
18 April 2007 | Declaration of solvency (3 pages) |
18 April 2007 | Resolutions
|
18 April 2007 | Appointment of a voluntary liquidator (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
11 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 April 2006 | Director resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 2ND floor tithebarn house tithebarn street liverpool L2 2SF (1 page) |
4 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
3 March 2005 | Return made up to 20/12/04; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
18 December 2003 | Return made up to 20/12/03; full list of members (8 pages) |
22 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 February 2003 | Return made up to 20/12/02; full list of members
|
14 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 July 2002 | Particulars of mortgage/charge (5 pages) |
24 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Ad 29/01/01--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
15 February 2001 | New director appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Incorporation (13 pages) |