82150 Montaigu De Quercy
France
Director Name | Michael Turner |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 July 2004) |
Role | Computer Training |
Correspondence Address | Pervillac Montaigu De Quercy 82150 |
Secretary Name | Mrs Christine Linda Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 July 2004) |
Role | Company Director |
Correspondence Address | Pervillac 82150 Montaigu De Quercy France |
Secretary Name | Robert Michael Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Windings Middlewich Cheshire CW10 9GW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Goldlay House 114 Parkway Chelmsford CM2 7PR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£951 |
Cash | £44 |
Current Liabilities | £101,602 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2004 | Application for striking-off (1 page) |
11 March 2003 | Return made up to 15/12/02; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 January 2002 | Return made up to 15/12/01; full list of members (9 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
21 February 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
20 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
20 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 May 1999 | Resolutions
|
19 January 1999 | Return made up to 15/12/98; full list of members (6 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
15 December 1997 | Incorporation (17 pages) |