Minial Morvan
35540
France
Director Name | Mrs Jean Ellen Alexander |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1999(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 September 2003) |
Role | Nursing Home Operator |
Correspondence Address | Ville Blanche 35540 Miniac Morvan St Malo Foreign France |
Secretary Name | Bernard Isaac Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1999(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 30 September 2003) |
Role | Nursing Home Proprietor |
Correspondence Address | Ville Blanche Minial Morvan 35540 France |
Director Name | Bernard Isaac Alexander |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 May 1997) |
Role | Electrical Engineer |
Correspondence Address | Trebencyn Park Trebencyn Abergavenny Gwent NP7 8AR Wales |
Director Name | Mrs Jean Ellen Alexander |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 May 1997) |
Role | Phlebotomist |
Correspondence Address | Ville Blanche 35540 Miniac Morvan St Malo Foreign France |
Secretary Name | Bernard Isaac Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | Trebencyn Park Trebencyn Abergavenny Gwent NP7 8AR Wales |
Director Name | Sharron Lillian Brialey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(17 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | 17 Merryhills Court Oakwood London N14 4AY |
Director Name | Garry John Clifford |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 1999) |
Role | Manager |
Correspondence Address | Trebencyn Park Trebencyn Abergavenny Gwent NP7 8AR Wales |
Secretary Name | Janet Yvonne Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 1999) |
Role | Company Director |
Correspondence Address | Trebencyn Park Trebencyn Abergavenny Gwent NP7 8AR Wales |
Registered Address | C/O Southam And Company 13-17 Southgate Road Potters Bar Hertfordshire EN6 5DR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Year | 2014 |
---|---|
Turnover | £447,530 |
Gross Profit | £97,029 |
Net Worth | £117,833 |
Cash | £100 |
Current Liabilities | £181,912 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 September 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
5 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 August 1999 | New secretary appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
25 February 1999 | Particulars of mortgage/charge (4 pages) |
22 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
18 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 February 1997 | Director resigned (1 page) |
2 September 1996 | Full accounts made up to 30 September 1995 (9 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Return made up to 31/12/95; no change of members
|
5 September 1995 | Full accounts made up to 30 September 1994 (9 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: 5TH floor st georges house 44 hatton garden london EC1N 8ER (1 page) |
24 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |