Les Rivieres
Nantille
17770
France
Director Name | Mr Stephen Norman Coley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 14 May 2008) |
Role | Company Director |
Correspondence Address | 16 Chemin Des Rivieres Les Rivieres Nantille 17770 France |
Secretary Name | Mr Nicholas Stuart Waites |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wynyard Court Thorpe Thewles Stockton Cleveland TS21 3LN |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Moira Ann Coley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 35 Alverton Drive High Grange Darlington County Durham DL3 0GA |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Cp Waites 24 St Cuthberts Way Darlington County Durham DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2007 | Application for striking-off (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 35 alverton drive high grange darlington county durham DL3 0GA (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
27 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 99 stanhope road south darlington county durham DL3 7SF (1 page) |
20 December 2002 | Return made up to 20/11/02; full list of members
|
26 March 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
7 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
12 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
17 August 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
6 May 1999 | Particulars of mortgage/charge (4 pages) |
11 December 1998 | Return made up to 20/11/98; full list of members (4 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
3 March 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
17 February 1997 | Company name changed speedact LIMITED\certificate issued on 18/02/97 (2 pages) |
3 February 1997 | Ad 27/12/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 December 1996 | Secretary resigned (1 page) |
31 December 1996 | Registered office changed on 31/12/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
31 December 1996 | Resolutions
|
31 December 1996 | New secretary appointed;new director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Director resigned (1 page) |
20 November 1996 | Incorporation (18 pages) |