Villar Donnel
11600
France
Secretary Name | Joanna Mary Maund |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2001(same day as company formation) |
Role | Florist |
Correspondence Address | No 9 Rue De L'Eglise Villar Donnel 11600 France |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 March 2007 | Dissolved (1 page) |
---|---|
20 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 2006 | Liquidators statement of receipts and payments (5 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 45 union road new mills high peak SK22 3EL (1 page) |
8 November 2005 | Resolutions
|
8 November 2005 | Appointment of a voluntary liquidator (1 page) |
8 November 2005 | Statement of affairs (5 pages) |
23 September 2005 | Return made up to 14/08/05; full list of members (2 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
9 October 2003 | Return made up to 14/08/03; full list of members
|
16 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: unit 7B arrow trading estate corporation road audenshaw M34 5LR (1 page) |
27 August 2002 | Ad 14/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: 45 torr vale road new mills high peak derbyshire SK22 3HS (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |