Devil-La-Barre
95170
Director Name | Mr Barry James McDonnell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 August 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Stirling Close Woolston Warrington Cheshire WA1 4DW |
Director Name | Mr Philippe Combette |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Closed |
Appointed | 31 March 2008(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 August 2011) |
Role | Commercial Director |
Country of Residence | France |
Correspondence Address | 11 Rue Doudeauville Aulnay Sous Bois 93600 France |
Secretary Name | Mrs Deanne Michelle Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 August 2011) |
Role | Company Director |
Correspondence Address | 19 Grammar School Road Lymm Cheshire WA13 0BQ |
Director Name | Mr Peter Geoffrey Stuart Eggar |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Role | Chemical Importer |
Country of Residence | England |
Correspondence Address | Stuart Cottage Blackbird's Bottom Goring Heath Reading Berkshire RG8 7SX |
Director Name | Mr Simon Stuart Eggar |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birch Stuart Cottage Blackbirds Bottom Goring Heath Reading RG8 7SX |
Secretary Name | Mr Simon Stuart Eggar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birch Stuart Cottage Blackbirds Bottom Goring Heath Reading RG8 7SX |
Secretary Name | Mr Barry James McDonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(3 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 04 July 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Stirling Close Woolston Warrington Cheshire WA1 4DW |
Director Name | Boyes Turner Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Correspondence Address | First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Boyes Turner Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Correspondence Address | First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD |
Registered Address | 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £500 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | Application to strike the company off the register (3 pages) |
10 May 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Registered office address changed from High Street Theale Reading Berkshire RG7 5AR on 19 January 2011 (1 page) |
19 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Registered office address changed from High Street Theale Reading Berkshire RG7 5AR on 19 January 2011 (1 page) |
25 March 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
25 March 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
9 February 2010 | Director's details changed for Philippe Combette on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Philippe Combette on 9 February 2010 (2 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
3 April 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
3 April 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
17 March 2009 | Return made up to 19/12/08; full list of members (4 pages) |
17 March 2009 | Return made up to 19/12/08; full list of members (4 pages) |
16 March 2009 | Secretary appointed mrs deanne michelle davies (1 page) |
16 March 2009 | Appointment Terminated Secretary barry mcdonnell (1 page) |
16 March 2009 | Appointment terminated secretary barry mcdonnell (1 page) |
16 March 2009 | Secretary appointed mrs deanne michelle davies (1 page) |
22 April 2008 | Ad 12/03/08 gbp si 498@1=498 gbp ic 2/500 (2 pages) |
22 April 2008 | Ad 12/03/08\gbp si 498@1=498\gbp ic 2/500\ (2 pages) |
22 April 2008 | Statement of affairs (18 pages) |
22 April 2008 | Statement of affairs (18 pages) |
15 April 2008 | Director appointed martial lecat (2 pages) |
15 April 2008 | Director appointed martial lecat (2 pages) |
8 April 2008 | Appointment Terminated Director peter eggar (1 page) |
8 April 2008 | Director appointed philippe combette (2 pages) |
8 April 2008 | Director and secretary appointed barry james mcdonnell (2 pages) |
8 April 2008 | Appointment terminated director peter eggar (1 page) |
8 April 2008 | Appointment Terminated Director and Secretary simon eggar (1 page) |
8 April 2008 | Director and secretary appointed barry james mcdonnell (2 pages) |
8 April 2008 | Director appointed philippe combette (2 pages) |
8 April 2008 | Appointment terminated director and secretary simon eggar (1 page) |
14 February 2008 | Nc inc already adjusted 06/02/08 (2 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
14 February 2008 | Nc inc already adjusted 06/02/08 (2 pages) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: first floor, abbots house abbey street reading berkshire RG1 3BD (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Accounting reference date shortened from 31/12/08 to 30/11/08 (1 page) |
4 January 2008 | Accounting reference date shortened from 31/12/08 to 30/11/08 (1 page) |
4 January 2008 | New secretary appointed;new director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: first floor, abbots house abbey street reading berkshire RG1 3BD (1 page) |
4 January 2008 | New secretary appointed;new director appointed (2 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | Secretary resigned (1 page) |
19 December 2007 | Incorporation (19 pages) |
19 December 2007 | Incorporation (19 pages) |