Rambouillet
78120
Irish
Secretary Name | Mrs Irene Chambers Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2000(5 years, 11 months after company formation) |
Appointment Duration | 8 years (closed 02 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Swifts Weint Parkgate Neston Cheshire CH64 6SJ Wales |
Director Name | Ingram Alistair Legge |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 November 2000) |
Role | Chartered Accountant |
Correspondence Address | The Hermitage Church Lane Neston Cheshire CH64 9US Wales |
Director Name | Jonathan Paul Thomson Legge |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 1996) |
Role | Accountant |
Correspondence Address | 4 Coburg Villas Camden Road Bath Somerset BA1 5JF |
Secretary Name | Jonathan Paul Thomson Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 1996) |
Role | Accountant |
Correspondence Address | 4 Coburg Villas Camden Road Bath Somerset BA1 5JF |
Director Name | Dr El-Rayah Tarig El-Mamoun |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 22 December 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 May 1998) |
Role | Managing Director |
Correspondence Address | 3a Armitage Road London NW11 8QT |
Secretary Name | Jeremy Malbon Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | North Lodge Brandlingill Cockermouth Cumbria CA13 0RD |
Secretary Name | Irene Chambers Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Brackenside Gorse Lane West Kirby Merseyside CH48 8BE Wales |
Secretary Name | John Edward Legge Prendiville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | 44 Rue De L'Etange De La Tour Rambouillet 78120 Irish |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 56 Hamilton Square Birkenhead Wirral CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£58,276 |
Cash | £1 |
Current Liabilities | £73,292 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: room 7 hoylake business centre 42 birkenhead road hoylake wirral CH47 3BW (1 page) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
20 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
31 December 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
24 December 2003 | Return made up to 29/11/03; full list of members
|
3 October 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
4 December 2001 | Return made up to 29/11/01; full list of members
|
29 November 2001 | Secretary's particulars changed (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: south cottage the parade, parkgate neston cheshire CH64 6SA (1 page) |
2 October 2001 | Total exemption full accounts made up to 30 November 2000 (9 pages) |
17 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Return made up to 29/11/00; full list of members
|
7 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
14 March 2000 | Return made up to 29/11/99; full list of members
|
14 March 2000 | New secretary appointed (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Director's particulars changed (1 page) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
23 May 1999 | Secretary's particulars changed (1 page) |
30 December 1998 | Return made up to 29/11/98; full list of members (9 pages) |
2 October 1998 | Full accounts made up to 30 November 1997 (11 pages) |
17 September 1998 | Ad 08/06/98--------- £ si 32000@1=32000 £ ic 1000/33000 (2 pages) |
26 June 1998 | Director resigned (1 page) |
16 March 1998 | Secretary's particulars changed (1 page) |
16 March 1998 | Director's particulars changed (1 page) |
5 January 1998 | Return made up to 29/11/97; no change of members
|
12 December 1997 | Secretary's particulars changed (1 page) |
2 October 1997 | Full accounts made up to 30 November 1996 (10 pages) |
25 July 1997 | Director's particulars changed (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
2 June 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Return made up to 29/11/96; no change of members (5 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Secretary resigned;director resigned (1 page) |
30 September 1996 | Full accounts made up to 30 November 1995 (10 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: hoylake business centre 38,birkenhead road hoylake wirral L47 3BW (1 page) |
3 June 1996 | Return made up to 29/11/95; full list of members (8 pages) |
17 May 1996 | New secretary appointed (2 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1995 | Accounting reference date notified as 30/11 (1 page) |