Nice
06200
Foreign
Director Name | Philippe Ittah |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 385 Avenue Serra Capeon Le Cannet 06110 France |
Director Name | Mr Richard Christopher Otley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 January 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greystones Watten Wick Caithness KW1 5UG Scotland |
Director Name | Mrs Leisel Hamnett |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 September 2009) |
Role | Manager |
Correspondence Address | 38 Chestnut Avenue Alanbrooke Barracks Topcliffe North Yorkshire YO7 3EL |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Britask Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | The Granary Well Bank Well Bedale North Yorkshire DL8 2QF |
Director Name | Britask Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2008) |
Correspondence Address | Greystones House Watten Wick Caithness KW1 5UG Scotland |
Director Name | Britask Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2008(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 September 2008) |
Correspondence Address | Greystones House Watten Wick Caithness KW1 5UG Scotland |
Registered Address | The Granary, Well Bank Well Bedale North Yorkshire DL8 2QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Well |
Ward | Tanfield |
Year | 2014 |
---|---|
Net Worth | £31,412 |
Cash | £225,390 |
Current Liabilities | £324,258 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2009 | Appointment terminated director leisel hamnett (1 page) |
1 September 2009 | Application for striking-off (2 pages) |
19 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
10 October 2008 | Director appointed mrs leisel hamnett (1 page) |
10 October 2008 | Appointment terminated director britask LTD (1 page) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
15 April 2008 | Director appointed britask LTD (1 page) |
14 April 2008 | Appointment terminated director britask services LTD (1 page) |
14 April 2008 | Appointment terminated secretary britask LIMITED (1 page) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | Director resigned (1 page) |
28 November 2006 | New director appointed (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
24 April 2006 | Accounting reference date extended from 31/03/07 to 05/04/07 (1 page) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Secretary resigned (1 page) |