75116
Paris
Foreign
France
Secretary Name | Wei Feng Kemp Tchong |
---|---|
Nationality | French |
Status | Closed |
Appointed | 24 June 1994(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 21 January 2003) |
Role | Secretary |
Correspondence Address | 16 Square Alboni 75116 Paris Foreign France |
Director Name | Mr John Joseph Johnson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 January 1993) |
Role | Accountant |
Correspondence Address | 11 The Mount Normanby Middlesbrough Cleveland TS6 0HG |
Director Name | Angela Rosemary Tompkins |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 June 1994) |
Role | Company Director |
Correspondence Address | Salutation Cottage Farm Little Smeaton Northallerton North Yorkshire DL6 2HH |
Secretary Name | Mr John Joseph Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | 11 The Mount Normanby Middlesbrough Cleveland TS6 0HG |
Director Name | Susan Johnson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 June 1994) |
Role | Teacher |
Correspondence Address | 11 The Mount Normanby Middlesbrough Cleveland TS6 0HG |
Secretary Name | Mr Trevor Paul Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 3 Snow Hall Gainford Darlington County Durham DL2 3BL |
Registered Address | C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby On Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £11,225 |
Cash | £11,574 |
Current Liabilities | £1,303 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
21 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2002 | Application for striking-off (1 page) |
14 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
16 October 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: c/o andersons midland house 202 linthorpe road middlesbroughe TS1 2QW (1 page) |
6 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
16 November 2000 | Full accounts made up to 30 November 1999 (12 pages) |
4 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
30 September 1999 | Full accounts made up to 30 November 1998 (12 pages) |
28 January 1999 | Return made up to 28/01/99; full list of members
|
16 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
30 January 1998 | Return made up to 28/01/98; no change of members
|
2 October 1997 | Full accounts made up to 30 November 1996 (12 pages) |
6 February 1997 | Return made up to 28/01/97; no change of members
|
11 September 1996 | Full accounts made up to 30 November 1995 (15 pages) |
20 March 1996 | Return made up to 28/01/96; full list of members (6 pages) |