Residence Botticelli
Argentan
61200
Secretary Name | Ronald Brian Hulme |
---|---|
Nationality | French |
Status | Closed |
Appointed | 12 June 2009(12 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 15 October 2015) |
Role | Secretary |
Correspondence Address | 1 Quai St Louis Residence Botticelli Argentan 61200 France |
Director Name | Mr Ronald Hulme |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Salesman |
Correspondence Address | 4 Saville Close Epsom Surrey KT19 8AF |
Secretary Name | Mrs Melusine Menager-Hulme |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Saville Close Epsom Surrey KT19 8AF |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Registered Address | 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Melusine Menager-hulme 50.00% Ordinary |
---|---|
1 at £1 | Ronald Brian Hulme 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,981 |
Cash | £900 |
Current Liabilities | £59,373 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2015 | Final Gazette dissolved following liquidation (1 page) |
15 October 2015 | Final Gazette dissolved following liquidation (1 page) |
15 July 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 July 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 May 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (14 pages) |
15 May 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (14 pages) |
15 May 2015 | Liquidators statement of receipts and payments to 27 February 2015 (14 pages) |
31 March 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (12 pages) |
31 March 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (12 pages) |
31 March 2014 | Liquidators statement of receipts and payments to 27 February 2014 (12 pages) |
7 March 2013 | Appointment of a voluntary liquidator (1 page) |
7 March 2013 | Statement of affairs with form 4.19 (5 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Resolutions
|
7 March 2013 | Statement of affairs with form 4.19 (5 pages) |
7 March 2013 | Appointment of a voluntary liquidator (1 page) |
6 February 2013 | Registered office address changed from 132 Walham Green Court Fulham London SW6 2PX on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from 132 Walham Green Court Fulham London SW6 2PX on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from 132 Walham Green Court Fulham London SW6 2PX on 6 February 2013 (2 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Melusine Menager-Hulme on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Melusine Menager-Hulme on 17 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
24 June 2009 | Appointment terminated director ronald hulme (1 page) |
24 June 2009 | Secretary appointed ronald brian hulme (2 pages) |
24 June 2009 | Secretary appointed ronald brian hulme (2 pages) |
24 June 2009 | Appointment terminated secretary melusine menager-hulme (1 page) |
24 June 2009 | Director appointed melusine menager-hulme (2 pages) |
24 June 2009 | Appointment terminated director ronald hulme (1 page) |
24 June 2009 | Director appointed melusine menager-hulme (2 pages) |
24 June 2009 | Appointment terminated secretary melusine menager-hulme (1 page) |
16 March 2009 | Director's change of particulars / ronald hulme / 10/03/2009 (1 page) |
16 March 2009 | Director's change of particulars / ronald hulme / 10/03/2009 (1 page) |
16 March 2009 | Secretary's change of particulars / melusine menager-hulme / 10/03/2009 (1 page) |
16 March 2009 | Secretary's change of particulars / melusine menager-hulme / 10/03/2009 (1 page) |
24 June 2008 | Appointment terminated secretary rm registrars LIMITED (1 page) |
24 June 2008 | Appointment terminated director rm nominees LIMITED (1 page) |
24 June 2008 | Secretary appointed mrs melusine menager-hulme (1 page) |
24 June 2008 | Secretary appointed mrs melusine menager-hulme (1 page) |
24 June 2008 | Appointment terminated secretary rm registrars LIMITED (1 page) |
24 June 2008 | Director appointed mr ronald brian hulme (1 page) |
24 June 2008 | Appointment terminated director rm nominees LIMITED (1 page) |
24 June 2008 | Director appointed mr ronald brian hulme (1 page) |
17 June 2008 | Incorporation (14 pages) |
17 June 2008 | Incorporation (14 pages) |