64310 St Pee Sur Nivelle
Ascain
France
Secretary Name | Mr Malcolm Arthur Edwin Whitehall |
---|---|
Status | Closed |
Appointed | 29 May 2013(51 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 03 March 2022) |
Role | Company Director |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Director Name | Michael James Kirby |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(29 years, 12 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 25 September 2013) |
Role | Chartered Accountant |
Correspondence Address | 44a High Street Kenilworth Warwickshire CV8 1LZ |
Director Name | Pamela Meryl Hudson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(29 years, 12 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High House Catbrook Chepstow Gwent NP16 6NA Wales |
Secretary Name | Michael James Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(29 years, 12 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 29 May 2013) |
Role | Company Director |
Correspondence Address | 44a High Street Kenilworth Warwickshire CV8 1LZ |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
50 at £1 | Glenda Lynn Eschenlohr 50.00% Ordinary |
---|---|
50 at £1 | Pamela Meryl Hudson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £714,134 |
Cash | £827,172 |
Current Liabilities | £113,038 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
10 October 2017 | Register(s) moved to registered inspection location 20 Birches Road Kenilworth Warwickshire CV8 2AD (1 page) |
---|---|
10 October 2017 | Register inspection address has been changed to 20 Birches Road Kenilworth Warwickshire CV8 2AD (1 page) |
10 October 2017 | Confirmation statement made on 4 October 2017 with updates (3 pages) |
9 October 2017 | Director's details changed for Mrs Glenda Lynn Eschenlohr on 28 September 2017 (2 pages) |
9 October 2017 | Change of details for Mrs Glenda Lynn Eschenlohr as a person with significant control on 28 September 2017 (2 pages) |
19 July 2017 | Registered office address changed from , Clifford House, 38-44 Binley Road, Coventry, West Midlands, CV3 1JA to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 19 July 2017 (1 page) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
26 September 2016 | Director's details changed for Mrs Glenda Lynn Eschenlohr on 26 September 2016 (2 pages) |
28 January 2016 | Cancellation of shares. Statement of capital on 10 December 2015
|
28 January 2016 | Resolutions
|
28 January 2016 | Purchase of own shares. (3 pages) |
11 January 2016 | Termination of appointment of Pamela Meryl Hudson as a director on 10 December 2015 (1 page) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 October 2013 | Director's details changed for Pamela Meryl Hudson on 1 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Pamela Meryl Hudson on 1 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mrs Glenda Lynn Eschenlohr on 1 October 2013 (2 pages) |
31 October 2013 | Termination of appointment of Michael Kirby as a director (1 page) |
31 October 2013 | Director's details changed for Mrs Glenda Lynn Eschenlohr on 1 October 2013 (2 pages) |
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 June 2013 | Termination of appointment of Michael Kirby as a secretary (1 page) |
5 June 2013 | Appointment of Mr Malcolm Arthur Edwin Whitehall as a secretary (1 page) |
12 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
10 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
16 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
25 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
5 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
21 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
31 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
21 October 2004 | Return made up to 04/10/04; full list of members
|
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
28 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: priory house 12 park road coventry west midlands CV1 2LD (1 page) |
21 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
18 October 2000 | Return made up to 04/10/00; full list of members
|
2 October 2000 | Resolutions
|
15 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
5 November 1999 | Return made up to 04/10/99; full list of members (8 pages) |
23 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 November 1998 | Return made up to 04/10/98; full list of members (6 pages) |
9 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
9 October 1997 | Director's particulars changed (1 page) |
9 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
15 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: c/o kirby smale & co. Cook street gate cook street coventry CV1 1PH (1 page) |
23 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |