Baillargues
34670
France
Secretary Name | Nathalie Croguennec |
---|---|
Nationality | French |
Status | Closed |
Appointed | 09 June 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 34 Place Rene Nelli Baillargues 34670 France |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £6,596 |
Current Liabilities | £6,595 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | Application to strike the company off the register (3 pages) |
23 August 2011 | Application to strike the company off the register (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Secretary's details changed for Nathalie Croguennec on 9 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Director's details changed for Dr Jean Yves Max Bigeon on 9 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Dr Jean Yves Max Bigeon on 9 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Nathalie Croguennec on 9 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Dr Jean Yves Max Bigeon on 9 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Nathalie Croguennec on 9 June 2011 (2 pages) |
16 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
16 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
28 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Dr Jean Yves Max Bigeon on 9 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Dr Jean Yves Max Bigeon on 9 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Dr Jean Yves Max Bigeon on 9 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 October 2008 | Secretary's change of particulars / nathalie croguennec / 01/06/2008 (1 page) |
30 October 2008 | Secretary's Change of Particulars / nathalie croguennec / 01/06/2008 / HouseName/Number was: , now: 7; Street was: 1 fonthill grove, now: cecil road; Area was: sale, now: stretford; Post Code was: M33 4FR, now: M32 9BZ; Country was: , now: united kingdom (1 page) |
30 October 2008 | Director's change of particulars / jean bigeon / 01/06/2008 (1 page) |
30 October 2008 | Return made up to 09/06/08; full list of members (3 pages) |
30 October 2008 | Director's Change of Particulars / jean bigeon / 01/06/2008 / HouseName/Number was: , now: 7; Street was: 1 fonthill grove, now: cecil road; Area was: , now: stretford; Post Town was: sale, now: manchester; Region was: cheshire, now: ; Post Code was: M33 4FR, now: M32 9BZ; Country was: , now: united kingdom (1 page) |
30 October 2008 | Return made up to 09/06/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 July 2007 | Return made up to 09/06/07; no change of members (6 pages) |
31 July 2007 | Return made up to 09/06/07; no change of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 September 2006 | Return made up to 09/06/06; full list of members (7 pages) |
8 September 2006 | Return made up to 09/06/06; full list of members (7 pages) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New director appointed (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: tockan & co 289 brettenham road edmonton london N18 2HF (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: tockan & co 289 brettenham road edmonton london N18 2HF (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 June 2005 | Incorporation (6 pages) |
9 June 2005 | Incorporation (6 pages) |