Carrollton
Texas
Foreign
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2002(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 March 2007) |
Correspondence Address | Lakeside House Kingfisher Way 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 | 25 March 1996(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | Rossegada 31 Bendinat Mallorca Spain Foreign |
Secretary Name | Catherine Sage |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 6 Queen Annes Grove Fielding Road London W4 1HL |
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, 1 month 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 | 25 March 1996(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 | 25 March 1996(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, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 November 2002) |
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, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2006 | Application for striking-off (1 page) |
21 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 June 2005 | Director resigned (1 page) |
7 April 2005 | Return made up to 25/03/05; 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 (6 pages) |
7 May 2004 | Return made up to 25/03/04; full list of members (7 pages) |
23 January 2004 | Director's particulars changed (1 page) |
15 October 2003 | Total exemption small company accounts made up to 30 September 2002 (6 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) |
7 May 2003 | Return made up to 25/03/03; full list of members (7 pages) |
16 January 2003 | Return made up to 25/03/02; full list of members
|
20 December 2002 | New director appointed (2 pages) |
1 December 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: eaglescliffe logistics centre durham lane eaglescliffe stockton on tees cleveland TS16 0RW (1 page) |
20 May 2002 | New director appointed (2 pages) |
12 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
5 September 2001 | Director's particulars changed (1 page) |
25 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
13 December 2000 | Director's particulars changed (1 page) |
19 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
20 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 April 1999 | Return made up to 25/03/99; no change of members
|
31 March 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
8 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: kemble cirencester gloucestershire GL7 6BA (1 page) |
2 March 1998 | Director resigned (1 page) |
23 February 1998 | Secretary's particulars changed (1 page) |
28 January 1998 | New director appointed (2 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
18 July 1997 | Return made up to 25/03/97; full list of members (6 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
14 October 1996 | Resolutions
|
29 September 1996 | Registered office changed on 29/09/96 from: 10 the mount guildford surrey GU2 5HN (1 page) |
29 March 1996 | Director resigned;new director appointed (2 pages) |
29 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
25 March 1996 | Incorporation (12 pages) |