391 Chemin Des Groules
0660 Antibes
France
Secretary Name | Hilda Shone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2000(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 August 2002) |
Role | Company Director |
Correspondence Address | 25 Cedar Grove Cleadon South Shields Tyne & Wear NE34 8PZ |
Secretary Name | Margaret Linton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 August 2002) |
Role | Company Director |
Correspondence Address | 7 Bis Les Horizons Bleus Ch. Les Groules Antibes Antibes 06600 France |
Secretary Name | Mrs Wendy Karen Whitby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lambley Lane Gedling Nottingham Nottinghamshire NG4 4PA |
Secretary Name | Dianne Lee Aitken |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 13 May 1994(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 1996) |
Role | CS |
Correspondence Address | The Coach House Gonalston Nottingham NG14 7JB |
Secretary Name | Mr Geoffrey Topol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Selby Road West Bridgford Nottingham Nottinghamshire NG2 7BA |
Secretary Name | Karen Ann Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 1999) |
Role | Company Director |
Correspondence Address | 17 St Rollox Street Hebburn Tyne & Wear NE31 1LW |
Secretary Name | Dawn Rachel Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 November 2000) |
Role | Manager |
Correspondence Address | 35 Hawthorn Drive Gateshead Tyne & Wear NE11 9PG |
Director Name | Stephen Sutton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(6 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 12 July 2001) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | 8 The Beeches East Harlsey Northallerton North Yorkshire DL6 2DJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 77 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Current Liabilities | £17,539 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2002 | Director resigned (1 page) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
6 August 2001 | Return made up to 09/03/01; full list of members
|
19 March 2001 | Accounting reference date extended from 25/12/00 to 31/03/01 (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
20 September 2000 | Accounts for a small company made up to 26 December 1999 (7 pages) |
11 May 2000 | Return made up to 09/03/00; full list of members (6 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
15 October 1999 | Accounts for a small company made up to 27 December 1998 (7 pages) |
1 May 1999 | Return made up to 09/03/99; no change of members
|
19 January 1999 | Accounts for a small company made up to 21 December 1997 (7 pages) |
22 October 1998 | Delivery ext'd 3 mth 25/12/97 (2 pages) |
20 April 1998 | Return made up to 09/03/98; full list of members
|
14 October 1997 | Accounts for a small company made up to 22 December 1996 (7 pages) |
21 August 1997 | Secretary resigned (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: 1 trent villa trent lane nottingham NG2 4DF (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
18 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
9 October 1996 | Full accounts made up to 25 December 1995 (12 pages) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | Secretary resigned (1 page) |
22 March 1996 | Return made up to 09/03/96; no change of members
|
19 December 1995 | Resolutions
|
19 December 1995 | Full accounts made up to 25 December 1994 (13 pages) |
6 June 1995 | Return made up to 09/03/95; full list of members (6 pages) |