Boulogne Billancourt
92100
France
Secretary Name | Linda Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2000(98 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 15 Denbigh Close Banbury Oxfordshire OX16 0BQ |
Director Name | John Christopher Charles Haynes |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 4 Walpole Avenue Richmond Surrey TW9 2DJ |
Director Name | Ronald Struthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 February 1996) |
Role | Divisional Managing Director |
Correspondence Address | 42 Rowan Drive Clydebank Dunbartonshire G81 3LZ Scotland |
Director Name | Mr Philip John Weatheritt |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 19 Aston Way Epsom Surrey KT18 5LZ |
Secretary Name | Mr Philip John Weatheritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 19 Aston Way Epsom Surrey KT18 5LZ |
Secretary Name | Guy Michael James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(92 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 1995) |
Role | Company Director |
Correspondence Address | 45 Hornsey Lane Gardens London N6 5NY |
Secretary Name | Andrew John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(93 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 20 Thornton Road Wimbledon Village London SW19 4NG |
Secretary Name | Stephen Thomas Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | 28 Beechwood Court West St Lane Carshalton Surrey SM5 2PZ |
Secretary Name | Mr Christopher John Nicholas Phillipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(96 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langwith Draycote Rugby Warwickshire CV23 9RB |
Director Name | Mr Christopher John Nicholas Phillipson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(96 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Langwith Draycote Rugby Warwickshire CV23 9RB |
Secretary Name | Linda Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 15 Denbigh Close Banbury Oxfordshire OX16 0BQ |
Secretary Name | Diana Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(98 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 September 2000) |
Role | Company Director |
Correspondence Address | 6 Marten Gate Banbury Oxfordshire OX16 9YB |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (24 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2001 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 9 November 2016 (overdue) |
---|
26 March 1987 | Delivered on: 7 April 1987 Satisfied on: 29 January 1991 Persons entitled: Privat Banken Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
30 March 1987 | Delivered on: 2 April 1987 Satisfied on: 1 March 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts now & from time to time due or owing. Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 March 1981 | Delivered on: 8 April 1981 Persons entitled: Standard Chartered Bank Limited Classification: Supplemental deed Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoever supplemental to a debenture dated 1-12-77. Particulars: Specific charge on all book and other debts and securities (tog with a right to combine accounts). Outstanding |
21 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2022 | Termination of appointment of Linda Palmer as a secretary on 28 March 2003 (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2008 | Order of court - dissolution void (3 pages) |
8 October 2008 | Order of court - dissolution void (3 pages) |
3 April 2001 | Dissolved (1 page) |
3 April 2001 | Dissolved (1 page) |
3 January 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 January 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 6A thorpe way banbury oxfordshire OX16 8XL (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 6A thorpe way banbury oxfordshire OX16 8XL (1 page) |
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
12 April 2000 | Declaration of solvency (3 pages) |
12 April 2000 | Declaration of solvency (3 pages) |
12 April 2000 | Appointment of a voluntary liquidator (1 page) |
12 April 2000 | Appointment of a voluntary liquidator (1 page) |
10 November 1999 | Return made up to 26/10/99; full list of members
|
10 November 1999 | Return made up to 26/10/99; full list of members
|
13 October 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | Secretary resigned;director resigned (1 page) |
6 June 1999 | Secretary resigned;director resigned (1 page) |
17 April 1999 | Full group accounts made up to 31 March 1998 (59 pages) |
17 April 1999 | Full group accounts made up to 31 March 1998 (59 pages) |
24 November 1998 | Return made up to 26/10/98; full list of members
|
24 November 1998 | Return made up to 26/10/98; full list of members
|
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: polymark house abbeydale road wembley middx. HA0 1LQ (1 page) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: polymark house abbeydale road wembley middx. HA0 1LQ (1 page) |
14 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
14 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
12 September 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
12 September 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
19 November 1996 | Return made up to 26/10/96; no change of members
|
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Return made up to 26/10/96; no change of members
|
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
10 January 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
10 January 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
3 November 1995 | Return made up to 26/10/95; full list of members
|
3 November 1995 | Return made up to 26/10/95; full list of members
|
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 October 1979 | Company name changed\certificate issued on 16/10/79 (3 pages) |
31 March 1970 | Company name changed\certificate issued on 31/03/70 (2 pages) |
13 December 1901 | Incorporation (44 pages) |