Belarga
34230
France
Secretary Name | Mr Rosalind Julia McKenna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1997(38 years after company formation) |
Appointment Duration | 13 years, 7 months (closed 03 September 2010) |
Role | Shop Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 14a Grange Road Kingston Upon Thames Surrey KT1 2QU |
Director Name | Mr Nicholas John Pelling |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 September 2010) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | 10 Malvern Close Surbiton Surrey KT6 7UG |
Director Name | Mr Rosalind Julia McKenna |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 September 2010) |
Role | Set Designer |
Country of Residence | United Kingdom |
Correspondence Address | 14a Grange Road Kingston Upon Thames Surrey KT1 2QU |
Director Name | Mr Christopher Arthur Pelling |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(32 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 October 1996) |
Role | Pharmacist |
Correspondence Address | 6 Ayloffs Walk Hornchurch Essex RM11 2RJ |
Secretary Name | Julia Fay Pelling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(32 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 14 January 1997) |
Role | Company Director |
Correspondence Address | 6 Ayloffs Walk Romford Essex RM11 2RJ |
Registered Address | 40-42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Net Worth | £665,833 |
Cash | £332,354 |
Current Liabilities | £79,560 |
Latest Accounts | 18 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 18 March |
3 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2010 | Final Gazette dissolved following liquidation (1 page) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 March 2010 | Liquidators statement of receipts and payments to 18 March 2010 (5 pages) |
23 March 2010 | Liquidators' statement of receipts and payments to 18 March 2010 (5 pages) |
15 October 2009 | Liquidators statement of receipts and payments to 18 September 2009 (5 pages) |
15 October 2009 | Liquidators' statement of receipts and payments to 18 September 2009 (5 pages) |
26 April 2009 | Resolution insolvency:re specie (1 page) |
26 April 2009 | Resolution insolvency:re specie (1 page) |
30 March 2009 | Liquidators statement of receipts and payments to 18 March 2009 (5 pages) |
30 March 2009 | Liquidators' statement of receipts and payments to 18 March 2009 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 18 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 18 March 2008 (6 pages) |
6 January 2009 | Accounting reference date shortened from 31/03/2008 to 18/03/2008 (1 page) |
6 January 2009 | Accounting reference date shortened from 31/03/2008 to 18/03/2008 (1 page) |
24 September 2008 | Secretary's Change of Particulars / rosalind mckenna / 02/10/2007 / HouseName/Number was: , now: 14A; Street was: 89 garricks house, now: grange road; Area was: wadbrook street, now: ; Post Code was: KT1 1HS, now: KT1 2QU; Country was: , now: united kingdom (1 page) |
24 September 2008 | Secretary's change of particulars / rosalind mckenna / 02/10/2007 (1 page) |
31 March 2008 | Appointment of a voluntary liquidator (1 page) |
31 March 2008 | Resolutions
|
31 March 2008 | Appointment of a voluntary liquidator (1 page) |
31 March 2008 | Declaration of solvency (3 pages) |
31 March 2008 | Declaration of solvency (3 pages) |
31 March 2008 | Resolutions
|
25 March 2008 | Registered office changed on 25/03/2008 from 12-16 lionel road canvey island essex SS8 9DE (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 12-16 lionel road canvey island essex SS8 9DE (1 page) |
13 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
17 March 2006 | Secretary's particulars changed (1 page) |
17 March 2006 | Secretary's particulars changed (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
22 February 2006 | Return made up to 03/01/06; full list of members (3 pages) |
22 February 2006 | Return made up to 03/01/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
26 April 2005 | Return made up to 03/01/05; full list of members (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 April 2005 | Return made up to 03/01/05; full list of members (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 April 2004 | Company name changed A.E. pelling (chemists) LIMITED\certificate issued on 28/04/04 (2 pages) |
28 April 2004 | Company name changed A.E. pelling (chemists) LIMITED\certificate issued on 28/04/04 (2 pages) |
6 April 2004 | Return made up to 03/01/03; full list of members (7 pages) |
6 April 2004 | Return made up to 03/01/03; full list of members (7 pages) |
8 March 2004 | Return made up to 03/01/04; full list of members (7 pages) |
8 March 2004 | Return made up to 03/01/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Return made up to 03/01/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Return made up to 03/01/02; full list of members (7 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Return made up to 03/01/01; full list of members
|
7 February 2001 | Return made up to 03/01/01; full list of members (7 pages) |
17 August 2000 | Return made up to 03/01/00; full list of members (7 pages) |
17 August 2000 | Return made up to 03/01/00; full list of members
|
16 August 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 April 1999 | Director's particulars changed (1 page) |
16 April 1999 | Director's particulars changed (1 page) |
1 April 1999 | Return made up to 03/01/99; no change of members (4 pages) |
1 April 1999 | Secretary's particulars changed (1 page) |
1 April 1999 | Return made up to 03/01/99; no change of members (4 pages) |
1 April 1999 | Secretary's particulars changed (1 page) |
24 March 1998 | Particulars of mortgage/charge (4 pages) |
24 March 1998 | Particulars of mortgage/charge (4 pages) |
4 February 1998 | Return made up to 03/01/98; full list of members (6 pages) |
4 February 1998 | Return made up to 03/01/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Return made up to 03/01/97; full list of members (6 pages) |
5 February 1997 | Return made up to 03/01/97; full list of members
|
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 February 1996 | Return made up to 03/01/96; full list of members (6 pages) |
11 February 1996 | Return made up to 03/01/96; full list of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
17 May 1995 | Return made up to 03/01/95; no change of members (4 pages) |
17 May 1995 | Return made up to 03/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |