Manciet
32370
France
Secretary Name | Mrs Karen Lesley Kitchener |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2000(same day as company formation) |
Role | Account Director |
Country of Residence | France |
Correspondence Address | Domaine De Lauroux Manciet 32370 France |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Howard Worth Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Year | 2014 |
---|---|
Net Worth | -£9,120 |
Cash | £11 |
Current Liabilities | £10,558 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2006 | Application for striking-off (1 page) |
19 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 February 2006 | Return made up to 15/05/05; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 August 2004 | Return made up to 15/05/04; no change of members
|
9 July 2004 | Registered office changed on 09/07/04 from: chimneys hall lane, hankelow crewe cheshire CW3 0JB (1 page) |
28 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
30 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
5 December 2001 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
5 December 2001 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
24 July 2001 | Return made up to 15/05/01; full list of members (6 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |