Le Plessis Trevise
94420
Director Name | Gerald Richard Davies |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Queensway Close Mark Highbridge Somerset TA9 4PH |
Director Name | Alain Hallereau |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | French |
Status | Closed |
Appointed | 14 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Rue De Bordes Sant Augustin 77515 |
Secretary Name | Gerald Richard Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Queensway Close Mark Highbridge Somerset TA9 4PH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Moors Andrew McClusky & Co Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2008 | Application for striking-off (1 page) |
3 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 November 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 June 2007 | Return made up to 04/06/07; no change of members
|
26 January 2007 | Registered office changed on 26/01/07 from: 7 swale rise wetherby west yorkshire LS22 7UH (1 page) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
8 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 July 2004 | Return made up to 04/06/04; full list of members (7 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 July 2003 | Return made up to 04/06/03; full list of members
|
28 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: fellside langwith valley road collingham wetherby LS22 5DH (1 page) |
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
13 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
16 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 November 1996 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
3 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
11 July 1996 | Return made up to 14/06/96; full list of members
|
21 July 1995 | Ad 01/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 July 1995 | New secretary appointed (2 pages) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Secretary resigned;new director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |