Dunstable
Bedfordshire
LU6 3EG
Director Name | Jerome Jacques Claude Fourquier |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Closed |
Appointed | 11 December 2001(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | 3 Rue Du Merlot 34970 Boirargues Herault France |
Director Name | Michel Ramon |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 June 1992(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | 8 Garrett Close Dunstable Bedfordshire LU6 3EG |
Director Name | Pierre Vincent |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 June 1992(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | Molizes-Cavaillac 30120 Le Vigan France |
Registered Address | 130 London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £49,508 |
Current Liabilities | £49,498 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 8 garratt close dinstable bedfordshire LU6 8EG (1 page) |
20 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 May 2003 | Application for striking-off (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Return made up to 07/07/02; full list of members (5 pages) |
25 November 2002 | New director appointed (2 pages) |
21 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 March 2002 | Return made up to 07/07/01; no change of members (4 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 19 manor road caddington luton LU1 4EE (1 page) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 September 1999 | Return made up to 19/06/99; full list of members (5 pages) |
18 February 1999 | Director's particulars changed (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 21 manor road caddington dunstable bedfordshire LU1 4EE (1 page) |
15 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 July 1998 | Return made up to 19/06/98; full list of members (5 pages) |
19 June 1997 | Return made up to 19/06/97; no change of members (4 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 June 1996 | Return made up to 19/06/96; change of members (6 pages) |
12 May 1996 | Registered office changed on 12/05/96 from: 15A manor road caddington nr luton beds, LU1 4EE (1 page) |
14 April 1996 | Resolutions
|
14 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 July 1995 | Return made up to 19/06/95; full list of members (6 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |