Aldeia Campo
Vilamoura 8125-415 Quarteria
Algarve
Portugal
Secretary Name | Michael Paul Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Weatherstone Cottages Hanns Hall Road Willaston South Wirral Cheshire CH64 7TQ Wales |
Director Name | Michael Paul Campbell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Weatherstone Cottages Hanns Hall Road Willaston South Wirral Cheshire CH64 7TQ Wales |
Secretary Name | Helen Anne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 28 Poplar Drive Bebington Merseyside CH63 7RT Wales |
Secretary Name | Jane Frances Hearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(4 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 110 Glenwood Drive Irby Wirral Merseyside CH61 4UJ Wales |
Director Name | Mr Andrew Dominic Campbell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(8 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eccleston Avenue Handbridge Chester Cheshire CH4 7EX Wales |
Director Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 10d Thursby Road Croft Business Park Bromborough Wirral CH62 3PW Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £389,685 |
Cash | £3 |
Current Liabilities | £198,292 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
16 April 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
16 April 2010 | Bona Vacantia disclaimer (1 page) |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2008 | Return made up to 07/07/08; full list of members (3 pages) |
5 December 2008 | Return made up to 07/07/08; full list of members (3 pages) |
4 December 2008 | Director's Change of Particulars / john campbell / 01/08/2007 / HouseName/Number was: , now: camino das amendoeiras; Street was: quintrel, now: lote 4.2.7/G2; Area was: badgers rake lane, now: aldeia campo; Post Town was: ledsham, now: vilamoura 8125-415 quarteria; Region was: south wirral, now: algarve; Post Code was: CH66 8PQ, now: ; Country was: (1 page) |
4 December 2008 | Appointment terminated director andrew campbell (1 page) |
4 December 2008 | Director's change of particulars / john campbell / 01/08/2007 (1 page) |
4 December 2008 | Appointment Terminated Secretary jane hearn (1 page) |
4 December 2008 | Appointment Terminated Director andrew campbell (1 page) |
4 December 2008 | Appointment terminated secretary jane hearn (1 page) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 1ST floor cotton house old hall street liverpool merseyside L3 9TX (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 1ST floor cotton house old hall street liverpool merseyside L3 9TX (1 page) |
3 August 2007 | Return made up to 07/07/07; change of members (6 pages) |
3 August 2007 | Return made up to 07/07/07; change of members (6 pages) |
27 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
27 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
8 May 2007 | Ad 06/04/07--------- £ si 3@1=3 £ ic 8/11 (2 pages) |
8 May 2007 | Ad 06/04/07--------- £ si 3@1=3 £ ic 8/11 (2 pages) |
7 December 2006 | Ad 15/11/06--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
7 December 2006 | Ad 15/11/06--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
22 November 2006 | Notice of assignment of name or new name to shares (1 page) |
22 November 2006 | Notice of assignment of name or new name to shares (1 page) |
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
13 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
19 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
19 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
13 July 2004 | Return made up to 07/07/04; full list of members
|
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: c/o trade link (europe) LIMITED dock road north, bromborough wirral CH62 4TQ (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: c/o trade link (europe) LIMITED dock road north, bromborough wirral CH62 4TQ (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
6 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 June 2003 | Return made up to 07/07/03; full list of members (6 pages) |
30 June 2003 | Return made up to 07/07/03; full list of members (6 pages) |
21 August 2002 | Return made up to 07/07/02; full list of members
|
21 August 2002 | Return made up to 07/07/02; full list of members (6 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
24 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
18 July 2001 | £ ic 10/7 28/06/01 £ sr 3@1=3 (1 page) |
18 July 2001 | £ ic 10/7 28/06/01 £ sr 3@1=3 (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Secretary resigned;director resigned (1 page) |
24 April 2001 | Secretary resigned;director resigned (1 page) |
8 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
26 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 07/07/00; full list of members
|
7 July 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
7 July 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
9 March 2000 | Ad 14/02/00--------- £ si 9@1=9 £ ic 10/19 (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Ad 14/02/00--------- £ si 9@1=9 £ ic 10/19 (2 pages) |
9 March 2000 | New director appointed (2 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
7 July 1999 | Incorporation (14 pages) |
7 July 1999 | Incorporation (14 pages) |