75008 Paris
Foreign
Director Name | Jean-Claude Mazingue |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | French |
Status | Closed |
Appointed | 20 May 1999(75 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 30 March 2011) |
Role | Company Director |
Correspondence Address | 56 Rue De Boulainvilliers Paris 75016 Foreign |
Director Name | Stephen Joseph Garner |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(67 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 1997) |
Role | Managing Director |
Correspondence Address | Little Morton Grange Congleton Road Scholar Green Cheshire ST7 3TH |
Director Name | Jean Pierre Mauvage |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 October 1991(67 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 May 1999) |
Role | Export Director |
Correspondence Address | 7 Bis Rue Du Prieure 7800 Saint Germain En Laye France |
Secretary Name | Kenneth Ronald Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(67 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 411 Rue De La Lande 76520 Mesnil Raoul France |
Director Name | Raymond John Phillips |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(73 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | 47 Broadhill Close Bramhall Stockport Cheshire SK7 3BY |
Director Name | Nathalie Leboucher |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 May 1999(75 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 June 2003) |
Role | Managing Director |
Correspondence Address | 56 Rue De Boulaininllin Paris 75016 Foreign |
Secretary Name | Kerry Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(77 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 September 2002) |
Role | Accountant |
Correspondence Address | 15 Eliza Street Ramsbottom Bury Lancashire BL0 0AT |
Secretary Name | Mr John Michael Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(79 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Clysbarton Court Bramhall Park Road Stockport Cheshire SK7 3NP |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,229,105 |
Gross Profit | £1,377,926 |
Net Worth | £2,719,503 |
Cash | £232 |
Current Liabilities | £2,814,602 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
30 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2011 | Final Gazette dissolved following liquidation (1 page) |
30 December 2010 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 December 2010 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 June 2009 | Liquidators' statement of receipts and payments to 27 May 2009 (5 pages) |
6 June 2009 | Liquidators statement of receipts and payments to 27 May 2009 (5 pages) |
5 January 2009 | Liquidators' statement of receipts and payments to 27 November 2008 (5 pages) |
5 January 2009 | Liquidators statement of receipts and payments to 27 November 2008 (5 pages) |
16 June 2008 | Liquidators' statement of receipts and payments to 27 November 2008 (5 pages) |
16 June 2008 | Liquidators statement of receipts and payments to 27 November 2008 (5 pages) |
21 February 2008 | Sec of state's release of liq (1 page) |
21 February 2008 | Sec of state's release of liq (1 page) |
14 February 2008 | S/S cert. Release of liquidator (1 page) |
14 February 2008 | S/S cert. Release of liquidator (1 page) |
23 January 2008 | Appointment of a voluntary liquidator (1 page) |
23 January 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 January 2008 | C/O;-replacement of liquidator (12 pages) |
23 January 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 January 2008 | C/O;-replacement of liquidator (12 pages) |
23 January 2008 | Appointment of a voluntary liquidator (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 24 bevis marks london EC3A 7NR (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 24 bevis marks london EC3A 7NR (1 page) |
5 January 2008 | Liquidators statement of receipts and payments (5 pages) |
5 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
7 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 December 2006 | Liquidators statement of receipts and payments (5 pages) |
19 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2006 | Liquidators statement of receipts and payments (5 pages) |
27 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 January 2006 | Liquidators statement of receipts and payments (5 pages) |
5 July 2005 | Liquidators statement of receipts and payments (5 pages) |
5 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
10 June 2005 | Sec of state's release of liq (1 page) |
10 June 2005 | Sec of state's release of liq (1 page) |
9 June 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 June 2005 | C/O replacement of liquidator (13 pages) |
9 June 2005 | C/O replacement of liquidator (13 pages) |
9 June 2005 | Appointment of a voluntary liquidator (1 page) |
9 June 2005 | Appointment of a voluntary liquidator (1 page) |
9 June 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 June 2004 | Appointment of a voluntary liquidator (1 page) |
4 June 2004 | Declaration of solvency (3 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Appointment of a voluntary liquidator (1 page) |
4 June 2004 | Resolutions
|
4 June 2004 | Res re liquidators powers (1 page) |
4 June 2004 | Res re liquidators powers (1 page) |
4 June 2004 | Declaration of solvency (3 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: carrhill mill mossley ashton under lyne lancashire OL5 9AU (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: carrhill mill mossley ashton under lyne lancashire OL5 9AU (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
9 December 2003 | Return made up to 25/09/03; full list of members
|
9 December 2003 | Return made up to 25/09/03; full list of members (7 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
1 May 2003 | Particulars of mortgage/charge (7 pages) |
1 May 2003 | Particulars of mortgage/charge (7 pages) |
27 March 2003 | Return made up to 25/09/02; full list of members
|
27 March 2003 | Return made up to 25/09/02; full list of members (6 pages) |
3 March 2003 | Particulars of mortgage/charge (3 pages) |
3 March 2003 | Particulars of mortgage/charge (3 pages) |
3 March 2003 | Particulars of mortgage/charge (3 pages) |
3 March 2003 | Particulars of mortgage/charge (3 pages) |
3 March 2003 | Particulars of mortgage/charge (3 pages) |
3 March 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Secretary resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
24 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
24 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
18 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
18 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
24 July 2000 | Director's particulars changed (1 page) |
24 July 2000 | Director's particulars changed (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Return made up to 25/09/99; no change of members (4 pages) |
23 November 1999 | Return made up to 25/09/99; no change of members (4 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (17 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (17 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Return made up to 25/09/98; full list of members
|
5 December 1997 | Return made up to 25/09/97; no change of members (4 pages) |
5 December 1997 | Return made up to 25/09/97; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
23 January 1997 | Return made up to 25/09/96; no change of members (4 pages) |
23 January 1997 | Return made up to 25/09/96; no change of members
|
21 January 1997 | Full accounts made up to 31 December 1995 (16 pages) |
21 January 1997 | Full accounts made up to 31 December 1995 (16 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
19 January 1990 | Company name changed\certificate issued on 19/01/90 (2 pages) |
19 January 1990 | Company name changed\certificate issued on 19/01/90 (2 pages) |
18 February 1988 | Company name changed\certificate issued on 18/02/88 (2 pages) |
18 February 1988 | Company name changed\certificate issued on 18/02/88 (2 pages) |
27 August 1986 | Company name changed supersport (leisure shirts) limi ted\certificate issued on 27/08/86 (2 pages) |
27 August 1986 | Company name changed supersport (leisure shirts) limi ted\certificate issued on 27/08/86 (2 pages) |
2 July 1982 | Company name changed\certificate issued on 02/07/82 (2 pages) |
2 July 1982 | Company name changed\certificate issued on 02/07/82 (2 pages) |
18 February 1924 | Incorporation (27 pages) |
18 February 1924 | Incorporation (27 pages) |