Roquefort Les Pins
06330
France
Secretary Name | Celine Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 The Street Hoole Bank Hoole Village Chester Cheshire CH2 4ES Wales |
Director Name | Mrs Celine Jackson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 October 2010) |
Role | Wholesale |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Street Hoole Bank Hoole Village Chester Cheshire CH2 4ES Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | St John's Chambers Love Street Chester Cheshire CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,906 |
Cash | £3,654 |
Current Liabilities | £49,765 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2010 | Termination of appointment of Celine Jackson as a director (1 page) |
20 October 2010 | Registered office address changed from 1B,Silverdale Park Station Lane Mickle Trafford Chester Cheshire CH2 4TA on 20 October 2010 (1 page) |
20 October 2010 | Termination of appointment of Celine Jackson as a secretary (1 page) |
20 October 2010 | Termination of appointment of Celine Jackson as a secretary (1 page) |
20 October 2010 | Termination of appointment of Celine Jackson as a director (1 page) |
20 October 2010 | Registered office address changed from 1B,Silverdale Park Station Lane Mickle Trafford Chester Cheshire CH2 4TA on 20 October 2010 (1 page) |
10 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Registered office address changed from 1 the Street Hoole Bank Hoole Village Chester Cheshire CH2 4ES on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 1 the Street Hoole Bank Hoole Village Chester Cheshire CH2 4ES on 10 August 2010 (1 page) |
10 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
9 August 2010 | Director's details changed for Mrs Celine Jackson on 17 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Robert Angeli on 17 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Robert Angeli on 17 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mrs Celine Jackson on 17 July 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 October 2009 | Appointment of Mrs Celine Jackson as a director (1 page) |
26 October 2009 | Appointment of Mrs Celine Jackson as a director (1 page) |
12 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from st john's chambers, love street chester cheshire CH1 1QN (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from st john's chambers, love street chester cheshire CH1 1QN (1 page) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
19 February 2008 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
19 February 2008 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
17 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Incorporation (20 pages) |
17 July 2006 | Incorporation (20 pages) |