Los Christianos
Tenerife
Canary Islands
Secretary Name | Debra Pauline Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2002(3 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 12 December 2006) |
Role | Company Director |
Correspondence Address | Castle Rae Cotherstone Barnard Castle County Durham DL12 9QW |
Director Name | Mark Laybourn |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Bank Barnard Castle County Durham DL12 8PH |
Director Name | Mrs Maureen Ann Laybourn |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Owls Cotherstone Barnard Castle County Durham DL12 9QW |
Secretary Name | Mrs Maureen Ann Laybourn |
---|---|
Nationality | British, |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Owls Cotherstone Barnard Castle County Durham DL12 9QW |
Director Name | Mr Richard Joseph Laybourn |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2002) |
Role | Director-Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Owls Cotherstone Barnard Castle DL12 9QW |
Director Name | Joanne Lesley Newman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2001) |
Role | Finance Director |
Correspondence Address | Holmefarm Holme Lane, Seamer Middlesbrough North Yorkshire TS9 5LN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Stephen Laybourn House The Bank Barnard Castle County Durham DL12 8PH |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle West |
Built Up Area | Barnard Castle |
Year | 2014 |
---|---|
Net Worth | -£4,713 |
Cash | £2,335 |
Current Liabilities | £395,490 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2005 | Strike-off action suspended (1 page) |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2003 | Return made up to 29/07/03; full list of members (6 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned;director resigned (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
16 November 2002 | Return made up to 29/07/02; full list of members (7 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 July 2002 | Particulars of mortgage/charge (4 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: quernhow cafe A1 northbound sinderby north yorkshire YO7 4LG (1 page) |
25 July 2001 | Return made up to 29/07/01; full list of members (7 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 31 high street stokesley middlesbrough cleveland TS9 5AD (1 page) |
15 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
25 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
14 August 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Secretary resigned (1 page) |
29 July 1999 | Incorporation (16 pages) |