Meyrals
24220
France
Director Name | Suzanne Marie Claire Knoepflin |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 July 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 16 September 2008) |
Role | Artist |
Correspondence Address | C K Le Bourg Meyrals 24220 France |
Secretary Name | Mr George Richard Guthrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 16 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spa House Hartington Road Buxton Derbyshire SK17 6JQ |
Director Name | Jose Rene Boisnard |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 June 2004(2 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | L'Hautil 16 Chemin Des Cedres Les Grouets Blois 41000 France |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Georgia House Chatham Street Macclesfield Cheshire SK11 6ED |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £9,753 |
Cash | £11,642 |
Current Liabilities | £1,939 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2008 | Application for striking-off (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 July 2007 | Return made up to 12/06/07; full list of members (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 June 2006 | Return made up to 12/06/06; full list of members (9 pages) |
27 March 2006 | Amended accounts made up to 30 June 2005 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Nc inc already adjusted 30/06/04 (1 page) |
2 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 August 2004 | New director appointed (2 pages) |
13 July 2004 | Company name changed knoepflin LIMITED\certificate issued on 13/07/04 (2 pages) |
8 July 2004 | Ad 30/06/04--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
30 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 June 2003 | Return made up to 12/06/03; full list of members
|
13 September 2002 | Ad 01/07/02--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Ad 01/07/02--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
28 June 2002 | Director resigned (1 page) |
12 June 2002 | Incorporation (16 pages) |