Paris
75011
France
Director Name | Mr Kevan Ian Mutton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 November 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Albury London Road, Newport Saffron Walden Essex CB11 3PN |
Director Name | Mr Paul Richard Puxty |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 November 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Street Farm Cottage The Street Boxley Kent ME14 3DR |
Secretary Name | Mr Paul Richard Puxty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 November 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Street Farm Cottage The Street Boxley Kent ME14 3DR |
Director Name | Mr Raymond John George |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhatch Farm Tawney Common Epping Essex CM16 7PU |
Secretary Name | Mr Carl Frederick Hansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Farthingale Lane Waltham Abbey Essex EN9 3NF |
Secretary Name | Mr Kevan Ian Mutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Albury London Road, Newport Saffron Walden Essex CB11 3PN |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Registered Address | Pfe International House Oakwood Hill Industrial Estate Oakwood Hill, Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2009 | Application for striking-off (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
4 November 2008 | Return made up to 25/09/08; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 May 2008 | Appointment terminated secretary kevan mutton (1 page) |
6 May 2008 | Secretary appointed paul richard puxty (2 pages) |
30 April 2008 | Director and secretary appointed kevan ian mutton (3 pages) |
30 April 2008 | Director appointed paul richard puxty (3 pages) |
14 April 2008 | Appointment terminated secretary carl hansen (1 page) |
14 April 2008 | Appointment terminated director raymond george (1 page) |
14 April 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
14 April 2008 | Director appointed jean francois labadie (3 pages) |
2 November 2007 | Return made up to 25/09/07; full list of members (2 pages) |
12 January 2007 | Location of debenture register (1 page) |
12 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: pfe international house oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page) |
12 January 2007 | Resolutions
|
12 January 2007 | Return made up to 25/09/06; full list of members (2 pages) |
12 January 2007 | Location of register of members (1 page) |
1 December 2006 | Resolutions
|
1 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 October 2005 | Return made up to 25/09/05; full list of members (6 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 October 2004 | Return made up to 25/09/04; full list of members
|
6 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 March 2004 | Resolutions
|
20 September 2003 | Return made up to 25/09/03; full list of members (6 pages) |
3 February 2003 | Resolutions
|
3 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 September 2002 | Return made up to 25/09/02; full list of members (6 pages) |
12 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
16 November 2001 | New director appointed (2 pages) |