16260 Les Pins
Charente
France
Director Name | Mrs Christine Marie Marryat |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(34 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 13 October 2017) |
Role | Married Woman |
Country of Residence | France |
Correspondence Address | La Grande Breuille 16260 Les Pins Charente France |
Secretary Name | Mr Adrian Richard John Marryat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(34 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 13 October 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | La Grande Breuille 16260 Les Pins Charente France |
Director Name | Mr Michael John Tunnicliffe |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 March 1999) |
Role | Engineer |
Correspondence Address | Dorpstraat 90 6274 Reymerstok/Gulpen Netherlands Foreign |
Director Name | Mrs Vera Maud Tunnicliffe |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 July 2005) |
Role | Headmistress |
Correspondence Address | 54 Crowstone Road Westcliff On Sea Essex SS0 8BD |
Director Name | Susan Amelia O'Riordan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(42 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 April 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Saint Georges Park Avenue Westcliff On Sea Essex SS0 9UF |
Director Name | Steven Michael Gorridge |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(49 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | La Petite Breuille Chasseneuil Charente 16260 France |
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £83,153 |
Cash | £29,924 |
Current Liabilities | £202,904 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2017 | Final Gazette dissolved following liquidation (1 page) |
13 July 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
13 July 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
11 August 2016 | Liquidators' statement of receipts and payments to 29 July 2016 (9 pages) |
11 August 2016 | Liquidators' statement of receipts and payments to 29 July 2016 (9 pages) |
8 September 2015 | Liquidators' statement of receipts and payments to 29 July 2015 (11 pages) |
8 September 2015 | Liquidators statement of receipts and payments to 29 July 2015 (11 pages) |
8 September 2015 | Liquidators' statement of receipts and payments to 29 July 2015 (11 pages) |
18 August 2014 | Statement of affairs with form 4.19 (10 pages) |
18 August 2014 | Statement of affairs with form 4.19 (10 pages) |
11 August 2014 | Registered office address changed from 11 Weston Road Southend on Sea Essex SS1 1AS to 3Rd Floor Princess Caroline House 1 High Street Southend-on-Sea SS1 1JE on 11 August 2014 (2 pages) |
11 August 2014 | Registered office address changed from 11 Weston Road Southend on Sea Essex SS1 1AS to 3Rd Floor Princess Caroline House 1 High Street Southend-on-Sea SS1 1JE on 11 August 2014 (2 pages) |
8 August 2014 | Appointment of a voluntary liquidator (1 page) |
8 August 2014 | Appointment of a voluntary liquidator (1 page) |
8 August 2014 | Resolutions
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 May 2014 | Termination of appointment of Susan O'riordan as a director (2 pages) |
9 May 2014 | Termination of appointment of Steven Gorridge as a director (2 pages) |
9 May 2014 | Termination of appointment of Susan O'riordan as a director (2 pages) |
9 May 2014 | Termination of appointment of Steven Gorridge as a director (2 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
25 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
12 April 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
2 March 2010 | Director's details changed for Susan O'riordan on 31 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Steven Michael Gorridge on 31 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Steven Michael Gorridge on 31 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Adrian Richard John Marryat on 31 December 2009 (2 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Susan O'riordan on 31 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Mrs Christine Marie Marryat on 31 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Mrs Christine Marie Marryat on 31 December 2009 (2 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Mr Adrian Richard John Marryat on 31 December 2009 (2 pages) |
20 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
20 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 May 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
8 May 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Full accounts made up to 31 July 2006 (9 pages) |
14 May 2007 | Full accounts made up to 31 July 2006 (9 pages) |
14 May 2007 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
14 May 2007 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 May 2006 | Full accounts made up to 31 July 2005 (9 pages) |
8 May 2006 | Full accounts made up to 31 July 2005 (9 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
6 April 2005 | Full accounts made up to 31 July 2004 (9 pages) |
6 April 2005 | Full accounts made up to 31 July 2004 (9 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
15 May 2004 | Full accounts made up to 31 July 2003 (9 pages) |
15 May 2004 | Full accounts made up to 31 July 2003 (9 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
16 May 2003 | Full accounts made up to 31 July 2002 (9 pages) |
16 May 2003 | Full accounts made up to 31 July 2002 (9 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
23 April 2002 | Full accounts made up to 31 July 2001 (9 pages) |
23 April 2002 | Full accounts made up to 31 July 2001 (9 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
1 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
1 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
19 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
19 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 9 nelson street southend on sea essex SS1 1EH (1 page) |
28 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 9 nelson street southend on sea essex SS1 1EH (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 11 weston road southend-on-sea SS1 1AS (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 11 weston road southend-on-sea SS1 1AS (1 page) |
1 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
13 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 April 1996 | Full accounts made up to 31 July 1995 (10 pages) |
21 April 1996 | Full accounts made up to 31 July 1995 (10 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members
|
8 January 1996 | Return made up to 31/12/95; full list of members
|
31 May 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
18 July 1957 | Incorporation (14 pages) |
18 July 1957 | Incorporation (14 pages) |