Paris
F5016
Director Name | Hans Baird |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 December 2011) |
Role | Finance And Administration Director |
Country of Residence | England |
Correspondence Address | 8 Tudor Way Hockley Essex SS5 4EY |
Director Name | Timothy James Gurney |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2010(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 December 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 Rue De Bitche . Courbevoie 92400 France |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 December 2010(27 years, 1 month after company formation) |
Appointment Duration | 12 months (closed 06 December 2011) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Kenneth Walker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Thennek Lodge Knollcroft Shoeburyness Essex SS3 9JY |
Director Name | Michael Robert House |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Glen Gorse The Chase Ashingdon Essex SS2 6YA |
Director Name | Hilda Marian House |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 106 Dawes Heath Road Thundersley Essex SS7 2TA |
Director Name | Colin Victor Bruce |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 December 1996) |
Role | Vehicle & Plant Director |
Correspondence Address | 55 Wansfall Gardens Thorpe Bay Essex |
Secretary Name | Hilda Marian House |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 106 Dawes Heath Road Thundersley Essex SS7 2TA |
Director Name | Mr John Sinclair Willis |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2000(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren House Willowmead Drive Prestbury Cheshire SK10 4BU |
Director Name | Michael Thomas Naylor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2000(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2002) |
Role | Accountant |
Correspondence Address | 5 Neyland Close Heaton Bolton BL1 5FD |
Director Name | Francis Nakache |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2000(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 5 Rue Louis Besquel Vincennes 94300 France |
Director Name | Kevin John Peter Hampson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 April 2004) |
Role | Company Director |
Correspondence Address | 37 Hazel Close Southwater Horsham West Sussex RH13 9GN |
Director Name | Timothy Smith |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 June 2009) |
Role | Company Director |
Correspondence Address | 43 Shipwrights Drive Benfleet Essex SS7 1RW |
Secretary Name | Mr Graham Rhys Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greystokes Aughton Ormskirk Lancashire L39 5HE |
Director Name | Christopher Broadley |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2008) |
Role | Managing Director |
Correspondence Address | No 3, Spring Close Brackley Northants NN13 7DJ |
Director Name | Alain Azulay |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2004(21 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 03 May 2005) |
Role | Company Director |
Correspondence Address | 22 Av Des Nations Zi Paris Nord 93420 Villepinte France |
Director Name | Maria Fernandes Penauille |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 May 2005(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2006) |
Role | Company Director |
Correspondence Address | 1 Avenue Frederic Le Play Paris 75007 Foreign |
Director Name | Bernard Gonzalez |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 May 2005(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 44 Rue De Richelieu Paris 75001 Foreign |
Director Name | Michelle Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(21 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | 91 Ashcombe Rochford Essex SS4 1SL |
Director Name | Edgard Orfila |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 July 2005(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 6/14 Rue De Leibnitz Paris 75018 Foreign |
Secretary Name | Nirmisha Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(22 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 December 2010) |
Role | Company Director |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 May 2003) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Sandymoor |
Ward | Daresbury |
200 at £1 | Derichebourg Multiservices LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | Application to strike the company off the register (3 pages) |
9 August 2011 | Application to strike the company off the register (3 pages) |
10 June 2011 | Termination of appointment of Timothy Smith as a director (1 page) |
10 June 2011 | Termination of appointment of Timothy Smith as a director (1 page) |
3 June 2011 | Director's details changed for Hans Baird on 22 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Hans Baird on 22 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
10 May 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
10 May 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
7 February 2011 | Appointment of Eversecretary Limited as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Nirmisha Popat as a secretary (1 page) |
7 February 2011 | Appointment of Eversecretary Limited as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Nirmisha Popat as a secretary (1 page) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Appointment of Timothy James Gurney as a director (2 pages) |
7 May 2010 | Appointment of Timothy James Gurney as a director (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
1 August 2009 | Accounts made up to 30 September 2008 (7 pages) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
29 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
6 October 2008 | Director appointed hans baird (1 page) |
6 October 2008 | Appointment Terminated Director christopher broadley (1 page) |
6 October 2008 | Director appointed hans baird (1 page) |
6 October 2008 | Appointment terminated director christopher broadley (1 page) |
21 August 2008 | Director's change of particulars / christopher broadley / 01/08/2008 (1 page) |
21 August 2008 | Director's Change of Particulars / christopher broadley / 01/08/2008 / HouseName/Number was: , now: no 3,; Street was: 7 knapphill, now: spring close; Area was: the heathery, now: ; Post Town was: dunfermline, now: brackley; Region was: fife, now: northants; Post Code was: KY11 8WG, now: NN13 7DJ; Country was: , now: united kingdom (1 page) |
29 July 2008 | Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page) |
29 July 2008 | Secretary's Change of Particulars / nirmisha popat / 11/07/2008 / Nationality was: other, now: british; HouseName/Number was: , now: servisair house; Street was: atlantic house, now: hampton court; Area was: atlas business park, simonsway, now: manor park; Post Town was: manchester, now: runcorn; Region was: , now: cheshire; Post Code was: M22 5PR, (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page) |
11 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
27 May 2008 | Appointment Terminated Director michelle jones (1 page) |
27 May 2008 | Appointment terminated director michelle jones (1 page) |
15 May 2008 | Accounts for a dormant company made up to 30 September 2007 (9 pages) |
15 May 2008 | Accounts made up to 30 September 2007 (9 pages) |
15 April 2008 | Withdrawal of application for striking off (1 page) |
15 April 2008 | Withdrawal of application for striking off (1 page) |
12 February 2008 | Voluntary strike-off action has been suspended (1 page) |
12 February 2008 | Voluntary strike-off action has been suspended (1 page) |
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2007 | Application for striking-off (2 pages) |
29 November 2007 | Application for striking-off (2 pages) |
29 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
29 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
15 June 2007 | Full accounts made up to 30 September 2006 (17 pages) |
15 June 2007 | Full accounts made up to 30 September 2006 (17 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
21 July 2006 | Res stat 394 (1 page) |
21 July 2006 | Res stat 394 (1 page) |
26 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
26 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
16 June 2006 | Full accounts made up to 30 September 2005 (20 pages) |
16 June 2006 | Full accounts made up to 30 September 2005 (20 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (3 pages) |
6 July 2005 | Return made up to 23/05/05; full list of members (3 pages) |
6 July 2005 | Return made up to 23/05/05; full list of members
|
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
24 May 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
24 May 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
14 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
16 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
3 June 2004 | Location of register of members (1 page) |
3 June 2004 | Location of register of members (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
23 December 2003 | Particulars of mortgage/charge (11 pages) |
23 December 2003 | Particulars of mortgage/charge (11 pages) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 19-21 ack la east bramhall stockport cheshire SK7 2BE (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 19-21 ack la east bramhall stockport cheshire SK7 2BE (1 page) |
21 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
15 July 2003 | Return made up to 23/05/03; full list of members (6 pages) |
15 July 2003 | Return made up to 23/05/03; full list of members (6 pages) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | New secretary appointed (2 pages) |
16 September 2002 | Auditors resignation (1 page) |
16 September 2002 | Auditors resignation (1 page) |
12 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
12 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
29 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
29 May 2002 | Director's particulars changed (1 page) |
29 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
31 October 2001 | Auditor's resignation (1 page) |
31 October 2001 | Auditor's resignation (1 page) |
21 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
9 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
10 October 2000 | Auditor's resignation (1 page) |
10 October 2000 | Auditor's resignation (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 July 2000 | Resolutions
|
19 July 2000 | Resolutions
|
19 July 2000 | Resolutions
|
19 July 2000 | Resolutions
|
23 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
23 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
20 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
11 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
5 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
30 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
3 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
26 July 1995 | Return made up to 25/05/95; no change of members (4 pages) |
26 July 1995 | Return made up to 25/05/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |