B-1470 Genappe
Belgium
Secretary Name | Birketts Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Aline Coppens |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | Rue Champs St Nicolas 10 B-1470 Bousval Belgium |
Director Name | Jean Francois Struelens |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | Rue Jean Le Meunier 24 B-1420 Braine L'Alleud Belgium |
Telephone | 01245 291030 |
---|---|
Telephone region | Chelmsford |
Registered Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Pascal Wuillaume 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,483 |
Net Worth | £104,214 |
Cash | £43,388 |
Current Liabilities | £24,370 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
28 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (1 page) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Secretary's details changed for Wollastons Nominees Limited on 12 May 2014 (1 page) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
15 August 2014 | Total exemption small company accounts made up to 31 October 2013 (2 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
2 October 2013 | Total exemption small company accounts made up to 31 October 2012 (1 page) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 October 2011 (1 page) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (1 page) |
23 November 2010 | Registered office address changed from C/O Wollastons Llp, Brierly Place, New London Road Chelmsford Essex CM2 0AP on 23 November 2010 (1 page) |
23 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
22 October 2009 | Director's details changed for Pascal Wuillaume on 5 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Wollastons Nominees Limited on 5 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Wollastons Nominees Limited on 5 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Pascal Wuillaume on 5 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (1 page) |
29 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
18 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
12 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
1 November 2005 | Return made up to 05/10/05; full list of members (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
14 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
13 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
27 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
10 December 2001 | Ad 22/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
23 October 2001 | Memorandum and Articles of Association (12 pages) |
16 October 2001 | Company name changed hawthborne management LTD\certificate issued on 16/10/01 (2 pages) |
5 October 2001 | Incorporation (26 pages) |