Bp331 (F.01203) Bellegarde
Ain France
Foreign
Director Name | Pierre Blanc |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Feench |
Status | Closed |
Appointed | 02 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Rue De L'Industrie Bp 331 F01203 Bellegarde Ain France Foreign |
Secretary Name | Gisele Bombard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1997(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 19 Rue J.J. Rousseau F01100 Oyonnax France |
Secretary Name | Christian Blanc |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Rue De L'Industrie Bp331 (F.01203) Bellegarde Ain France Foreign |
Director Name | Martin Hanchard |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(1 month after company formation) |
Appointment Duration | 1 year (resigned 19 March 1997) |
Role | Managing Director |
Correspondence Address | The Firs 48 Gilling Road Richmond North Yorkshire DL10 5AN |
Secretary Name | Paul Bathe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(1 month after company formation) |
Appointment Duration | 1 year (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | 2 Brick Row Commondale Whitby North Yorkshire YO21 2HH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
14 March 2002 | Return made up to 02/02/02; full list of members
|
9 October 2001 | Registered office changed on 09/10/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page) |
11 May 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
9 March 2001 | Return made up to 02/02/01; full list of members
|
25 May 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
10 March 2000 | Return made up to 02/02/00; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 30 June 1998 (9 pages) |
8 April 1999 | Return made up to 02/02/99; full list of members (8 pages) |
23 September 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
18 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Return made up to 02/02/98; full list of members
|
21 May 1997 | Accounting reference date extended from 31/01/97 to 30/06/97 (1 page) |
12 March 1997 | Return made up to 02/02/97; full list of members
|
8 September 1996 | Ad 29/08/96--------- £ si 125000@1=125000 £ ic 10000/135000 (2 pages) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
19 June 1996 | Ad 06/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
19 June 1996 | Accounting reference date notified as 31/01 (1 page) |
14 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 February 1996 | Incorporation (13 pages) |