Sainte - Gemme
33580
Director Name | Mrs Margaret Smith |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 651 Leigh Road Leigh Lancashire WN7 1UA |
Secretary Name | Mrs Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 651 Leigh Road Leigh Lancashire WN7 1UA |
Registered Address | Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £93,464 |
Cash | £43,926 |
Current Liabilities | £64,441 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | Application to strike the company off the register (3 pages) |
6 December 2011 | Application to strike the company off the register (3 pages) |
25 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders Statement of capital on 2011-11-25
|
25 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders Statement of capital on 2011-11-25
|
22 August 2011 | Termination of appointment of Margaret Smith as a director (2 pages) |
22 August 2011 | Termination of appointment of Margaret Smith as a director (2 pages) |
22 August 2011 | Termination of appointment of Margaret Smith as a secretary (2 pages) |
22 August 2011 | Termination of appointment of Margaret Smith as a secretary (2 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 January 2010 | Director's details changed for Mrs Margaret Smith on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mrs Margaret Smith on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Warren Howard Smith on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mr Warren Howard Smith on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Warren Howard Smith on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mrs Margaret Smith on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
29 October 2008 | Director's change of particulars / warren smith / 27/07/2007 (2 pages) |
29 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
29 October 2008 | Director's Change of Particulars / warren smith / 27/07/2007 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 6 elm tree road, now: le guit; Area was: cosby, now: ; Post Town was: leicester, now: sainte - gemme; Post Code was: LE9 1SR, now: 33580; Country was: , now: france (2 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 October 2005 | Location of debenture register (1 page) |
31 October 2005 | Location of register of members (1 page) |
31 October 2005 | Location of register of members (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: halton view villas 3-5 wilson patten street warrington cheshire WA1 1PG (1 page) |
31 October 2005 | Return made up to 19/10/05; full list of members (2 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: halton view villas 3-5 wilson patten street warrington cheshire WA1 1PG (1 page) |
31 October 2005 | Return made up to 19/10/05; full list of members (2 pages) |
31 October 2005 | Location of debenture register (1 page) |
22 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: c/o johnson barton & co 4TH flr byrom house, quay street manchester lancashire M3 3HQ (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: c/o johnson barton & co 4TH flr byrom house, quay street manchester lancashire M3 3HQ (1 page) |
4 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
25 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
25 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
21 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
21 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
27 October 2000 | Return made up to 19/10/00; full list of members
|
27 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
11 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
11 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
25 October 1999 | Return made up to 19/10/99; full list of members (6 pages) |
25 October 1999 | Return made up to 19/10/99; full list of members
|
5 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
5 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 126 peel lane little hulton worsley manchester M28 6FL (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 126 peel lane little hulton worsley manchester M28 6FL (1 page) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
22 June 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
22 June 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
29 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
20 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
21 October 1996 | Return made up to 19/10/96; full list of members (8 pages) |
21 October 1996 | Return made up to 19/10/96; full list of members (8 pages) |