Bezolles
32310
France
Director Name | Mr Raymond Edwin Heath |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1993(1 week after company formation) |
Appointment Duration | 11 years, 2 months (closed 20 July 2004) |
Role | Computer Consultant |
Correspondence Address | Mounon Du Nord Bezolles 32310 France |
Secretary Name | Mrs Ann Heath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1994(1 year after company formation) |
Appointment Duration | 10 years, 2 months (closed 20 July 2004) |
Role | Company Director |
Correspondence Address | Mounon Du Nord Bezolles 32310 France |
Director Name | Lalit Mulchand Shah |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Taxation Manager |
Correspondence Address | 15 Falbro Crescent Hadleigh Benfleet Essex SS7 2SE |
Secretary Name | Richard Alan McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 230 Hockley Road Rayleigh Essex SS6 8EU |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,812 |
Cash | £1,800 |
Current Liabilities | £8,986 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2004 | Application for striking-off (1 page) |
13 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
8 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members
|
22 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
12 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
22 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
4 December 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
8 May 1997 | Return made up to 30/04/97; full list of members
|
21 January 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
10 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
10 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |