Carrollton
Texas
Foreign
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 January 1999(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 27 February 2007) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Director Name | Annick Daligault Duran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 1997) |
Role | Graphic Designer |
Correspondence Address | Rossegada 31 Bendinat Mallorca Spain Foreign |
Secretary Name | Catherine Sage |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 25 March 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 1997) |
Role | Accountant |
Correspondence Address | 6 Queen Annes Grove Fielding Road London W4 1HL |
Director Name | Mr Robert Paul Gregory |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Erica Close West End Woking Surrey GU24 9BE |
Director Name | Ronan Francis Harvey |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 1999) |
Role | Company Director |
Correspondence Address | Upper Farm Coln Rogers Fossebridge Cheltenham Gloucester GL54 3LB Wales |
Director Name | Mr Michael Alan Williamson Hendry |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 1999) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Marryat Road Wimbledon London SW19 5NN |
Secretary Name | Mr Robert Paul Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Erica Close West End Woking Surrey GU24 9BE |
Director Name | Ms Lianne Victoria Kirby |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2002(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 2005) |
Role | Company Manager |
Correspondence Address | 7 Churchfield Lane Castleford West Yorkshire WF10 4BP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 1998) |
Correspondence Address | Sceptre House 169-173 Regent Street London W1B 4JH |
Registered Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2006 | Application for striking-off (1 page) |
2 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 June 2005 | Director resigned (1 page) |
29 January 2005 | Return made up to 14/11/04; full list of members (7 pages) |
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 January 2004 | Director's particulars changed (1 page) |
24 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
9 September 2003 | Director's particulars changed (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 15 ochil terrace billingham cleveland TS23 2QL (1 page) |
23 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
20 September 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
20 May 2002 | New director appointed (2 pages) |
25 February 2002 | Return made up to 29/11/01; full list of members
|
12 October 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
5 September 2001 | Director's particulars changed (1 page) |
16 February 2001 | Return made up to 29/11/00; full list of members
|
13 December 2000 | Director's particulars changed (1 page) |
11 October 2000 | Company name changed zereau LIMITED\certificate issued on 12/10/00 (2 pages) |
19 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
30 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
22 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Secretary resigned;director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
6 January 1999 | Return made up to 29/11/98; no change of members
|
29 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
26 June 1998 | Secretary's particulars changed (1 page) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Return made up to 29/11/97; full list of members (7 pages) |
8 April 1998 | Ad 29/08/97--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
8 April 1998 | Ad 29/08/97--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
18 March 1998 | New director appointed (4 pages) |
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: kemble cirencester gloucestershire GL7 6BA (1 page) |
23 February 1998 | Secretary's particulars changed (1 page) |
6 January 1998 | Resolutions
|
10 September 1997 | New director appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
30 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
29 September 1996 | Registered office changed on 29/09/96 from: 10 the mount guildford surrey GU2 5HN (1 page) |
14 August 1996 | Accounting reference date notified as 31/12 (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
29 March 1996 | Director resigned;new director appointed (2 pages) |
29 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 November 1995 | Incorporation (20 pages) |