Ballast Quay Road, Fingringhoe
Colchester
Essex
CO5 7DB
Secretary Name | Neil McNair |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1998(10 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 58 Church Road Rolleston On Dove Burton On Trent DE13 9BG |
Director Name | Paul Richard Huntsman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 October 1997) |
Role | Ship Broker |
Correspondence Address | 21 Chipping Hill Witham Essex CM8 2DE |
Secretary Name | Evelyne Adrienne Lefevre-Farcy |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 08 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 10 Wellington Court Mayfield Road London W12 9LU |
Director Name | Jean Pierre Gautier |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 October 1997(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 September 1998) |
Role | Shipping Consultant |
Correspondence Address | 56 Avenue Henri Barbiesse Colombres 92700 |
Registered Address | Pannell House Charter Court Newcomen Way Colchester CO4 9YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £2,373,345 |
Gross Profit | -£106,078 |
Net Worth | £332,838 |
Cash | £670,983 |
Current Liabilities | £357,890 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
7 January 2004 | Dissolved (1 page) |
---|---|
7 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
6 June 2003 | Liquidators statement of receipts and payments (6 pages) |
14 June 2002 | Appointment of a voluntary liquidator (1 page) |
13 June 2002 | Accounts made up to 28 February 2002 (17 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 2ND floor century house south north station road colchester essex CO1 1RE (1 page) |
29 May 2002 | Resolutions
|
29 May 2002 | Declaration of solvency (3 pages) |
10 April 2002 | Return made up to 09/03/02; full list of members
|
28 February 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
12 June 2001 | Accounts made up to 31 December 2000 (17 pages) |
26 March 2001 | Return made up to 09/03/01; full list of members
|
19 December 2000 | Registered office changed on 19/12/00 from: rugby chambers 2 rugby street london WC1N 3QU (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
16 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 March 1999 | Return made up to 09/03/99; full list of members
|
24 November 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Secretary resigned (1 page) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (4 pages) |
10 August 1998 | Company name changed franco-british (holdings) limite d\certificate issued on 11/08/98 (2 pages) |
5 August 1998 | Particulars of mortgage/charge (4 pages) |
5 August 1998 | Particulars of mortgage/charge (4 pages) |
30 July 1998 | Accounts made up to 31 December 1997 (9 pages) |
17 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
10 March 1998 | Director resigned (1 page) |
10 December 1997 | Accounts made up to 31 December 1996 (10 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
17 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
26 April 1996 | Accounts made up to 31 December 1995 (10 pages) |
29 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
20 April 1995 | Accounts made up to 31 December 1994 (10 pages) |
13 March 1995 | Return made up to 08/03/95; no change of members (4 pages) |