St Philbert Des Champs
Normandy
France
Director Name | Stuart John Small |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 27 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, No. 21 Cornwallis Gardens Hastings East Sussex TN34 1LR |
Secretary Name | Elaine Anne Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 27 February 2007) |
Role | Secretary |
Correspondence Address | Les Boudards,14130 St Philbert Des Champs Normandy France |
Director Name | Henry Brown |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 April 2004) |
Role | Managing Director |
Correspondence Address | 5 Hawthorn Terrace South Bents Sunderland Tyne & Wear SR6 8BE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 09 April 2002(5 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 25 April 2002) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(5 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 25 April 2002) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | 11 Huntly Road Beaumont Park Whitley Bay Tyne And Wear NE25 9UR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | St Mary's |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2006 | Application for striking-off (1 page) |
11 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
11 April 2006 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: buddle industrial estate benton way wallsend tyne & wear NE28 6DL (1 page) |
23 September 2005 | Secretary's particulars changed (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: stoneycroft hadrian court humshaugh northumberland NE46 4DE (1 page) |
16 September 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
6 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
13 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 20 collingwood street newcastle upon tyne tyne & wear ME99 1YQ (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Company name changed yellowport LIMITED\certificate issued on 25/04/02 (2 pages) |
4 April 2002 | Incorporation (12 pages) |