14700 Falaise
France
Director Name | Monsieur Jean-Yves Gayout |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 20 Rue Du Moulin,Bigot 14700 Falaise France |
Director Name | Monsieur Pierre Le Bassard |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | La Hoquette 14700 Falaise France |
Director Name | Elizabeth Bronckaerts |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1998(12 years, 10 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | Stable Cottage The Street Worth Deal Kent CT14 0DE |
Director Name | Peter Conway |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1998(12 years, 10 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Chartered Accountant |
Correspondence Address | Grimes Close Stocking Lane Shenington Banbury Oxfordshire OX15 6NF |
Director Name | Claude Philippe Jean Bronckaerts |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 April 1998(12 years, 10 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | Stable Cottage Lindale Cottage The Street Worth Deal Kent CT14 0DE |
Secretary Name | Alexander Philippe Albert Bronckaerts |
---|---|
Nationality | Belgian |
Status | Current |
Appointed | 20 August 1998(13 years, 2 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Jacksons Orchard Long Marston Warwickshire CV37 8RU |
Secretary Name | Mrs Lynne Veronica McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | 9 Apton Road Bishops Stortford Hertfordshire CM23 3SP |
Registered Address | 1 Grays Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £745,957 |
Gross Profit | £274,069 |
Net Worth | £50,467 |
Cash | £17,909 |
Current Liabilities | £315,587 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 February 2007 | Dissolved (1 page) |
---|---|
7 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 October 2006 | Liquidators statement of receipts and payments (5 pages) |
24 April 2006 | Liquidators statement of receipts and payments (5 pages) |
31 October 2005 | Liquidators statement of receipts and payments (5 pages) |
28 April 2005 | Liquidators statement of receipts and payments (5 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 102 grays inn london WC1R 5BZ (1 page) |
28 October 2004 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Liquidators statement of receipts and payments (6 pages) |
31 October 2003 | Liquidators statement of receipts and payments (5 pages) |
24 October 2002 | Liquidators statement of receipts and payments (5 pages) |
29 April 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
25 April 2001 | Liquidators statement of receipts and payments (5 pages) |
26 October 2000 | Liquidators statement of receipts and payments (5 pages) |
8 November 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: abacus house castle par cambridge cambridgeshire CB3 0AN (1 page) |
22 October 1999 | Appointment of a voluntary liquidator (1 page) |
22 October 1999 | Statement of affairs (13 pages) |
22 October 1999 | Resolutions
|
29 September 1999 | Registered office changed on 29/09/99 from: 10 bridge street christchurch dorset BH23 1EF (1 page) |
15 June 1999 | Return made up to 31/03/99; full list of members (8 pages) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 April 1997 | Return made up to 31/03/97; no change of members
|
9 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |