Le Mont Es Croix St Bredale
Jersey
Channel Islands
JE3 8EH
Director Name | Mary Elizabeth Frawley |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 September 2005(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 May 2009) |
Role | Accountant |
Correspondence Address | Rafters Victoria Avenue, St. Helier Jersey Channel Islands JE2 3LU |
Secretary Name | S G Hambros Trust Company (Jersey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2004(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 May 2009) |
Correspondence Address | PO Box 197 18 Esplanade St Helier Jersey Channel Islands JE4 8RT |
Director Name | Mr Michael Haltrecht |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Greentrees 20 Totteridge Village London N20 8JP |
Secretary Name | Mrs Maureen Frances Haltrecht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Greentrees 20 Totteridge Village London N20 8JP |
Director Name | Mrs Maureen Frances Haltrecht |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(11 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Greentrees 20 Totteridge Village London N20 8JP |
Director Name | Glenn Stuart Barnett |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(19 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 27 September 2005) |
Role | Company Director |
Correspondence Address | 11 Elizabeth Avenue St Bredale Jersey Channel Islands JE3 8GR |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £543,073 |
Gross Profit | £519,571 |
Net Worth | £87 |
Cash | £114,266 |
Current Liabilities | £114,279 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
11 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 April 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 February 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 December 2008 | Liquidators statement of receipts and payments to 7 November 2008 (6 pages) |
2 July 2008 | Liquidators statement of receipts and payments to 7 November 2008 (6 pages) |
9 January 2008 | Liquidators statement of receipts and payments (6 pages) |
21 June 2007 | Liquidators statement of receipts and payments (5 pages) |
18 January 2007 | Liquidators statement of receipts and payments (5 pages) |
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 32 queen anne street london W1G 8HD (1 page) |
18 November 2005 | Appointment of a voluntary liquidator (1 page) |
18 November 2005 | Declaration of solvency (3 pages) |
18 November 2005 | Resolutions
|
26 October 2005 | New director appointed (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Resolutions
|
1 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
1 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
15 December 2004 | Secretary resigned;director resigned (1 page) |
15 December 2004 | New director appointed (5 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (5 pages) |
15 December 2004 | New secretary appointed (2 pages) |
20 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
25 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Return made up to 15/02/02; full list of members
|
25 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2001 | Particulars of mortgage/charge (7 pages) |
27 September 2001 | Particulars of mortgage/charge (7 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1999 | Return made up to 15/02/99; no change of members (5 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Return made up to 15/02/98; no change of members (3 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 December 1997 | Particulars of mortgage/charge (3 pages) |
15 March 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Return made up to 15/02/97; full list of members (7 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
12 December 1996 | New director appointed (3 pages) |
22 February 1996 | Return made up to 15/02/96; no change of members (6 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 September 1985 | Memorandum of association (5 pages) |
27 June 1985 | Incorporation (15 pages) |