Enquin-Les-Mines
62145 Pas De Calais
France
Secretary Name | Christine Joyce Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 21 September 2010) |
Role | Company Director |
Correspondence Address | 13 Rue Du Moulin Enquin-Les-Mines 62145 Pas De Calais France |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Steven Reynolds |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Security Consultant |
Correspondence Address | 1 Hederman Close Silverton Exeter EX5 4HW |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Bryan Frederick Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Security Consultant |
Correspondence Address | 65 Bramwell Avenue Birkenhead Merseyside L43 0RP |
Secretary Name | Roy Frederick Edmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 48 North Parade Hoylake Wirral Merseyside L47 3AL |
Secretary Name | Maureen Ann Gilvary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 53 Coronation Drive Penketh Warrington WA5 2DD |
Registered Address | 102 Market Street Wirral Merseyside CH47 3BE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Net Worth | -£10,578 |
Cash | £6,108 |
Current Liabilities | £30,648 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2010 | Application to strike the company off the register (3 pages) |
24 May 2010 | Application to strike the company off the register (3 pages) |
26 February 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
26 February 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 4 bridge road west kirby wirral merseyside CH48 5EX (1 page) |
18 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 4 bridge road west kirby wirral merseyside CH48 5EX (1 page) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
18 June 2009 | Location of register of members (1 page) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
15 July 2008 | Secretary's change of particulars / christine williams / 18/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / bryan williams / 18/06/2008 (1 page) |
15 July 2008 | Secretary's Change of Particulars / christine williams / 18/06/2008 / HouseName/Number was: , now: 13; Street was: 5 waterpark road, now: rue du moulin; Area was: , now: enquin-les-mines; Post Town was: birkenhead, now: 62145 pas de calais; Region was: merseyside, now: ; Post Code was: CH42 9NZ, now: ; Country was: , now: france (1 page) |
15 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
15 July 2008 | Director's Change of Particulars / bryan williams / 18/06/2008 / HouseName/Number was: , now: 13; Street was: 5 waterpark road, now: rue du moulin; Area was: prenton, now: enquin-les-mines; Post Town was: birkenhead, now: 62145 pas de calais; Region was: merseyside, now: ; Post Code was: CH42 9NZ, now: ; Country was: , now: france (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 5 waterpark road prenton birkenhead wirral merseyside CH42 9NZ (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 5 waterpark road prenton birkenhead wirral merseyside CH42 9NZ (1 page) |
23 July 2007 | Return made up to 18/06/07; no change of members (6 pages) |
23 July 2007 | Return made up to 18/06/07; no change of members (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 July 2006 | Return made up to 18/06/06; full list of members
|
25 July 2006 | Return made up to 18/06/06; full list of members (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 August 2005 | Return made up to 18/06/05; no change of members (6 pages) |
9 August 2005 | Return made up to 18/06/05; no change of members (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 June 2004 | Return made up to 18/06/04; no change of members (6 pages) |
23 June 2004 | Return made up to 18/06/04; no change of members (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: hinderton hall chester high road neston cheshire CH64 7TS (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: hinderton hall chester high road neston cheshire CH64 7TS (1 page) |
6 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
6 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
29 June 2002 | Return made up to 18/06/02; full list of members
|
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
7 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 18/06/00; full list of members
|
26 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
23 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
23 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | Ad 23/11/98--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | Ad 23/11/98--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
6 November 1998 | Full accounts made up to 30 June 1998 (8 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: 65 bramwell avenue birkenhead merseyside L43 0RQ (1 page) |
6 November 1998 | Full accounts made up to 30 June 1998 (8 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: 65 bramwell avenue birkenhead merseyside L43 0RQ (1 page) |
6 November 1998 | Director's particulars changed (1 page) |
6 November 1998 | Director's particulars changed (1 page) |
13 August 1998 | Return made up to 18/06/98; full list of members (4 pages) |
13 August 1998 | Return made up to 18/06/98; full list of members (4 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
10 December 1997 | Ad 27/11/97--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
10 December 1997 | Ad 27/11/97--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
7 July 1997 | Ad 01/07/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 July 1997 | Ad 01/07/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 June 1997 | New director appointed (2 pages) |
18 June 1997 | Incorporation (18 pages) |