92 2fo Bois Colombes
Foreign
France
Director Name | Mr Gerard James Wilkinson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Belgrave Road Chester Cheshire CH3 5SA Wales |
Secretary Name | Mr Gerard James Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Belgrave Road Chester Cheshire CH3 5SA Wales |
Director Name | Xavier De Froment |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Rue Boissonnade Paris 75014 Foreign |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Matthew Steuart Way Stewart |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Oldfield Gardens Heswall Wirral Merseyside CH60 6TG Wales |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Registered Address | 9 Ashville Way Ashville Industrial Estate Sutton Weaver Cheshire WA7 3EZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
1 at £1 | Cablofil Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2013 | Application to strike the company off the register (3 pages) |
11 March 2013 | Application to strike the company off the register (3 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
15 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
15 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
17 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Gerard James Wilkinson on 21 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Gerard James Wilkinson on 21 July 2010 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (9 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (9 pages) |
30 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (9 pages) |
23 February 2009 | Accounts made up to 30 April 2008 (9 pages) |
22 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
17 April 2008 | Accounts made up to 30 April 2007 (9 pages) |
17 April 2008 | Accounts for a dormant company made up to 30 April 2007 (9 pages) |
29 July 2007 | Return made up to 21/07/07; no change of members (7 pages) |
29 July 2007 | Return made up to 21/07/07; no change of members (7 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
13 December 2006 | Accounts made up to 30 April 2005 (10 pages) |
13 December 2006 | Accounts made up to 30 April 2006 (10 pages) |
13 December 2006 | Accounts for a dormant company made up to 30 April 2006 (10 pages) |
13 December 2006 | Accounts for a dormant company made up to 30 April 2005 (10 pages) |
4 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
4 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
13 September 2005 | Full accounts made up to 30 April 2004 (15 pages) |
13 September 2005 | Full accounts made up to 30 April 2004 (15 pages) |
28 July 2005 | Return made up to 21/07/05; full list of members (8 pages) |
28 July 2005 | Return made up to 21/07/05; full list of members (8 pages) |
24 August 2004 | Return made up to 21/07/04; full list of members
|
24 August 2004 | Return made up to 21/07/04; full list of members (8 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 20-22 manor industrial estate flint flintshire CH6 5UY (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 20-22 manor industrial estate flint flintshire CH6 5UY (1 page) |
2 October 2003 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
2 October 2003 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | New secretary appointed;new director appointed (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 312B high street orpington BR6 0NG (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 312B high street orpington BR6 0NG (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | New secretary appointed;new director appointed (1 page) |
21 July 2003 | Incorporation (14 pages) |
21 July 2003 | Incorporation (14 pages) |