Mouthier Haute Pierre
25920
France
Secretary Name | Sophie Christiane Sarah Guillin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | 2 Chemin Du Grand Puits Maisieres Notre Dame Scey Maisieres 25290 France |
Director Name | Cyril Bernard Bearman |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 32 Carmel Court Beach Avenue Birchington Kent CT7 9JT |
Director Name | Mr Graham Stanley Hearnden |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Moffats Lane Brookmans Park Hatfield Hertfordshire AL9 7RU |
Secretary Name | Mrs Alison Kay Bearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 18 Parsonage Fields Monkton Ramsgate Kent CT12 4JL |
Secretary Name | Cyril Bernard Bearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 32 Carmel Court Beach Avenue Birchington Kent CT7 9JT |
Director Name | Mr Robert Ian Balicki |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 October 2006) |
Role | Fruit Grower |
Country of Residence | England |
Correspondence Address | North Court Lower Lees Road Old Wives Lees Canterbury Kent CT4 8AU |
Director Name | Anthony James Highwood |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 October 2006) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Sheerland Farm Pluckley Ashford Kent TN27 0PN |
Secretary Name | Michael Greenwood Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 October 2006) |
Role | Management Accountant |
Correspondence Address | The Red House 7 Devonshire Gardens Margate Kent CT9 3AF |
Director Name | Mr John Potter |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Boroughbridge Road Knaresborough North Yorkshire HG5 0NJ |
Director Name | Peter David Chandler |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 October 2006) |
Role | Fruit Grower |
Country of Residence | England |
Correspondence Address | Hadaways Cop Street Ash Canterbury Kent CT3 2DL |
Director Name | Henry Harcourt Bryant |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 October 2006) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Bounds Mount Ephraim Staple St Hernhill Faversham Kent ME13 9TX |
Director Name | Mr Lancelot Peter Morrish |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 October 2006) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Cacketts Haymans Hill, Horsmonden Tonbridge Kent TN12 8BX |
Director Name | Daniele Pagnini |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 October 2006(19 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 February 2007) |
Role | Engineer |
Correspondence Address | Corso Bathesaghi Giovan Battista Erba Co I/D - 22036 Italy |
Registered Address | 93 - 95 Borough High Street 1st Floor London SE1 1NL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
50k at £1 | Sharpak Aylesham LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2012 | Application to strike the company off the register (2 pages) |
13 April 2012 | Application to strike the company off the register (2 pages) |
5 December 2011 | Full accounts made up to 31 October 2011 (14 pages) |
5 December 2011 | Full accounts made up to 31 October 2011 (14 pages) |
29 November 2011 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page) |
29 November 2011 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page) |
7 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Secretary's details changed for Sophie Christiane Sarah Guillin on 31 August 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Sophie Christiane Sarah Guillin on 31 August 2011 (2 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 142-146 churchill house old street london EC1V 9BW (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 142-146 churchill house old street london EC1V 9BW (1 page) |
26 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
30 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 September 2007 | Location of register of members (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: grove road preston canterbury kent CT3 1EF (1 page) |
26 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
26 September 2007 | Location of debenture register (1 page) |
26 September 2007 | Location of register of members (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: grove road preston canterbury kent CT3 1EF (1 page) |
26 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
26 September 2007 | Location of debenture register (1 page) |
25 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: river house stour street canterbury kent CT1 2PA (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: river house stour street canterbury kent CT1 2PA (1 page) |
20 October 2006 | Auditor's resignation (1 page) |
20 October 2006 | Auditor's resignation (1 page) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Director resigned (2 pages) |
19 October 2006 | Director resigned (2 pages) |
19 October 2006 | Director resigned (2 pages) |
19 October 2006 | Director resigned (2 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Director resigned (2 pages) |
19 October 2006 | Director resigned (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New director appointed (2 pages) |
22 August 2006 | Return made up to 09/08/06; full list of members (9 pages) |
22 August 2006 | Return made up to 09/08/06; full list of members (9 pages) |
21 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
23 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
22 August 2005 | Return made up to 09/08/05; full list of members (8 pages) |
22 August 2005 | Return made up to 09/08/05; full list of members (8 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
17 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
30 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
30 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
10 September 2003 | Return made up to 09/08/03; full list of members
|
10 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
20 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
29 July 2002 | Full accounts made up to 31 December 2000 (15 pages) |
29 July 2002 | Full accounts made up to 31 December 2000 (15 pages) |
5 July 2002 | Director's particulars changed (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
4 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
21 June 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
21 June 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
23 August 1999 | Return made up to 09/08/99; full list of members
|
23 August 1999 | Registered office changed on 23/08/99 from: 37 st margarets street canterbury kent CT1 2TU (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: 37 st margarets street canterbury kent CT1 2TU (1 page) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
5 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
27 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | Secretary resigned (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
1 October 1997 | Return made up to 09/08/97; no change of members (4 pages) |
1 October 1997 | Return made up to 09/08/97; no change of members (4 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
13 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
13 September 1996 | Return made up to 09/08/96; full list of members
|
15 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
15 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
15 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
15 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 February 1988 | Memorandum and Articles of Association (12 pages) |
28 February 1988 | Memorandum and Articles of Association (12 pages) |
10 February 1988 | Company name changed excesslane LIMITED\certificate issued on 11/02/88 (2 pages) |
10 February 1988 | Company name changed excesslane LIMITED\certificate issued on 11/02/88 (2 pages) |
27 August 1987 | Incorporation (15 pages) |
27 August 1987 | Incorporation (15 pages) |