24470 St Saud Lacoussiere
France
Director Name | Richard Tremayne Ould |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2000(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 11 July 2006) |
Role | Accountants Manager |
Correspondence Address | 75 Kenworthy Road Braintree Essex CM7 1JJ |
Secretary Name | Richard Tremayne Ould |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2000(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 11 July 2006) |
Role | Accounts Manager |
Correspondence Address | 75 Kenworthy Road Braintree Essex CM7 1JJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 35 East Street Colchester Essex CO1 2TP |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2006 | Application for striking-off (1 page) |
10 February 2006 | Return made up to 21/11/05; full list of members (8 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 August 2005 | Accounting reference date shortened from 30/11/05 to 31/07/05 (1 page) |
17 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
30 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
14 February 2003 | Return made up to 21/11/02; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
27 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
10 January 2001 | Resolutions
|
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Ad 04/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
21 November 2000 | Incorporation (18 pages) |