Vale Navio
Albufeira 8200.393
Portugal
Secretary Name | Susan Eileen Loram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2002(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | Balaia Golf Village Albufeira 8200.197 Portugal |
Director Name | Mr David Warwick Parsons |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Applebank Wetstone Lane West Kirby Wirral Merseyside CH48 7HQ Wales |
Secretary Name | Adrian Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Brake Close Bradley Stoke Bristol Avon BS32 8BA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2008 | Application for striking-off (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: village house 124 ford road upton wirral CH49 0TQ (1 page) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 36 brake close bradley stoke bristol BS32 8BA (1 page) |
26 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members
|
7 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 January 1997 | Secretary resigned (1 page) |
31 December 1996 | Incorporation (20 pages) |