Chemin Du Cotterd
1884 Arveyes
Villars
Switzerland
Secretary Name | Alex Hutchinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years (closed 17 July 2007) |
Role | Chartered Surveyor |
Country of Residence | Switzerland |
Correspondence Address | Chalet Fil Dargent Chemin Du Cotterd 1884 Arveyes Villars Switzerland |
Director Name | Pamela Anne Hutchinson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1998(3 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 17 July 2007) |
Role | Teacher |
Correspondence Address | Chalet Fil D Argent Chemin Du Cottterd 1884 Arveyes Villars TS22 5QF |
Director Name | Paul Hutchinson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 March 1998) |
Role | Airline Pilot |
Correspondence Address | 2 Hollytree Road Plumley Knutsford Cheshire WA16 0UJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 27 February 1995(4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 July 1995) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 July 1995) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Ground Floor Citygate St James' Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 June 2005 | Return made up to 23/02/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 September 2004 | Return made up to 23/02/04; full list of members (7 pages) |
15 July 2004 | Return made up to 23/02/03; full list of members (7 pages) |
15 May 2004 | Registered office changed on 15/05/04 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page) |
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 May 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
6 March 2003 | Return made up to 23/02/02; full list of members
|
24 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
14 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
6 May 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
16 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
23 April 1998 | Return made up to 23/02/98; full list of members
|
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
3 May 1997 | Return made up to 23/02/97; no change of members (4 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: lambton house lambton road jesmond newcastle upon tyne NE2 4RX (1 page) |
23 December 1996 | Full accounts made up to 30 June 1996 (9 pages) |
22 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
27 October 1995 | Company name changed pagekey LIMITED\certificate issued on 30/10/95 (4 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | Secretary resigned (2 pages) |
20 July 1995 | Accounting reference date notified as 30/06 (1 page) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | New secretary appointed;new director appointed (2 pages) |
8 March 1995 | Registered office changed on 08/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 March 1995 | Director resigned;new director appointed (2 pages) |
8 March 1995 | Secretary resigned;new secretary appointed (2 pages) |