Sous Le Chemin
74430 Seytroux
France
Director Name | Terence Robert Moran |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1999(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | La Bergerie Sous Le Chemin 74430 Seytroux France |
Director Name | Graham Caudle |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Mythe Lea Mythe Hill Tewkesbury Gloucestershire GL20 6EB Wales |
Director Name | Hilary Caudle |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Mythe Lea Mythe Hill Tewkesbury Gloucestershire GL20 6EB Wales |
Director Name | Michael Edward Cooper |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 23 Priory Road London N8 8LH |
Secretary Name | Hilary Caudle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Mythe Lea Mythe Hill Tewkesbury Gloucestershire GL20 6EB Wales |
Secretary Name | Prudence Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2002) |
Role | Hotelier |
Correspondence Address | Chalet Moran Les Mouilles St Jean D'Aulps 74430 France |
Secretary Name | Valerie Marian Conquest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 August 2008) |
Role | Company Director |
Correspondence Address | 1 Cluanie Orchard Cavendish Suffolk CO10 8AA |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 3 North Hill Colchester Essex CO1 1DZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£192,933 |
Cash | £6,026 |
Current Liabilities | £232,113 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2011 | Application to strike the company off the register (3 pages) |
18 July 2011 | Application to strike the company off the register (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Director's details changed for Prudence Moran on 27 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Prudence Moran on 27 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Terence Robert Moran on 27 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Director's details changed for Terence Robert Moran on 27 August 2010 (2 pages) |
14 July 2010 | Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page) |
14 July 2010 | Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page) |
7 July 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 October 2008 | Appointment terminated secretary valerie conquest (1 page) |
7 October 2008 | Appointment Terminated Secretary valerie conquest (1 page) |
7 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 October 2007 | Return made up to 27/08/07; no change of members (7 pages) |
17 October 2007 | Return made up to 27/08/07; no change of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 October 2006 | Return made up to 27/08/06; full list of members (7 pages) |
23 October 2006 | Return made up to 27/08/06; full list of members (7 pages) |
13 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 September 2004 | Return made up to 27/08/04; full list of members (8 pages) |
6 September 2004 | Return made up to 27/08/04; full list of members (8 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 September 2003 | Return made up to 27/08/03; full list of members
|
3 September 2003 | Return made up to 27/08/03; full list of members (8 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | New secretary appointed (2 pages) |
24 September 2002 | Return made up to 27/08/02; full list of members (8 pages) |
24 September 2002 | Return made up to 27/08/02; full list of members (8 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
18 December 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
18 December 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
12 December 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
12 December 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
5 October 2001 | Return made up to 27/08/01; full list of members (8 pages) |
5 October 2001 | Return made up to 27/08/01; full list of members (8 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: acre house 11-15 william road london NW1 3ER (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: acre house 11-15 william road london NW1 3ER (1 page) |
5 February 2001 | Return made up to 27/08/00; full list of members (6 pages) |
5 February 2001 | Return made up to 27/08/00; full list of members (6 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Ad 27/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | Ad 27/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
17 September 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
27 August 1999 | Incorporation (15 pages) |