Urrugne
64122 Pyrenees Atlantique
France
Director Name | Patricia Michelle Monique Roger |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | French |
Status | Closed |
Appointed | 23 April 2007(1 month after company formation) |
Appointment Duration | 2 years (closed 28 April 2009) |
Role | Company Director |
Correspondence Address | 780 Route De Socoa Urrugne 64122 Pyrenees Atlantique France |
Secretary Name | David Roy Gough |
---|---|
Nationality | French |
Status | Closed |
Appointed | 23 April 2007(1 month after company formation) |
Appointment Duration | 2 years (closed 28 April 2009) |
Role | Company Director |
Correspondence Address | 780 Route De Socoa Urrugne 64122 Pyrenees Atlantique France |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Lymm Court, 11 Eagle Brow Lymm Cheshire WA13 0LP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New secretary appointed;new director appointed (2 pages) |
10 May 2007 | Secretary resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
19 March 2007 | Incorporation (9 pages) |