Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 1992(4 years after company formation) |
Appointment Duration | 16 years, 4 months (closed 08 October 2008) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Mr Alain Courtois |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 1992(4 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 March 1998) |
Role | Director General Adjoint |
Correspondence Address | 41 Boulevard Du Commandant Charcot Neuilly Siseine 92200 France |
Director Name | Mr Frederic Arthur Gregory Hoad |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(4 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 17 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Otford Nower Road Dorking Surrey RH4 3BY |
Director Name | Mr Michael John Skinner |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greensleeves Ricketts Hill Road Tatsfield Westerham Kent TN16 2NG |
Director Name | Mr Pierre Truchet |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 1992(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 November 1993) |
Role | Company Director |
Correspondence Address | 4 Rue De Belgique Tassin La Demi Lune Lyons 69160 Foreign |
Director Name | Mr John Duncan Whitley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(4 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 18 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field View Byers Lane South Godstone Godstone Surrey RH9 8JL |
Director Name | Christian Marie Just Perrin |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 1993(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 March 1998) |
Role | President Director General |
Correspondence Address | 81 Boulevard De La Reine 78000 Versailles France |
Director Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(19 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 18 September 2007) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Registered Address | St Helen'S 1 Undershaft London EC3P 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £287,727 |
Cash | £39,677 |
Current Liabilities | £7,599 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 October 2007 | Resolutions
|
5 October 2007 | Declaration of solvency (3 pages) |
5 October 2007 | Appointment of a voluntary liquidator (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
21 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
18 October 2006 | Resolutions
|
21 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: st helens 1 undershaft london EC3A 8BB (1 page) |
20 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 February 2005 | Return made up to 14/02/05; full list of members (3 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 April 2004 | Return made up to 13/03/04; full list of members (3 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 July 2003 | Resolutions
|
28 April 2003 | Return made up to 19/03/03; full list of members (5 pages) |
12 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 July 2002 | Secretary's particulars changed (1 page) |
28 March 2002 | Return made up to 19/03/02; full list of members (3 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 April 2001 | Return made up to 19/03/01; full list of members (3 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 July 2000 | Secretary's particulars changed (1 page) |
5 June 2000 | Resolutions
|
18 April 2000 | Return made up to 19/03/00; full list of members (4 pages) |
17 January 2000 | Auditor's resignation (1 page) |
17 January 2000 | Auditor's resignation (1 page) |
6 September 1999 | Resolutions
|
6 September 1999 | Resolutions
|
26 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 April 1999 | Return made up to 19/03/99; full list of members (8 pages) |
31 December 1998 | Secretary's particulars changed (1 page) |
14 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 March 1998 | Return made up to 19/03/98; full list of members (7 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
8 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 April 1997 | Return made up to 19/03/97; full list of members (8 pages) |
24 March 1997 | Resolutions
|
21 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 April 1996 | Return made up to 19/03/96; full list of members (9 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
13 April 1995 | Return made up to 19/03/95; no change of members (8 pages) |
8 August 1994 | Full accounts made up to 31 December 1993 (13 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |
27 October 1992 | Full accounts made up to 31 December 1991 (11 pages) |
24 October 1991 | Full accounts made up to 31 December 1990 (11 pages) |
21 May 1991 | Particulars of mortgage/charge (3 pages) |
21 May 1991 | Particulars of mortgage/charge (4 pages) |
12 February 1991 | Particulars of mortgage/charge (3 pages) |
6 September 1990 | Particulars of mortgage/charge (7 pages) |
14 August 1990 | Particulars of mortgage/charge (7 pages) |
6 April 1990 | Full accounts made up to 31 December 1989 (8 pages) |
8 February 1990 | Particulars of mortgage/charge (7 pages) |
21 November 1989 | Full accounts made up to 31 December 1988 (7 pages) |
23 October 1989 | Particulars of mortgage/charge (3 pages) |
25 September 1989 | Particulars of mortgage/charge (15 pages) |
23 August 1989 | Particulars of mortgage/charge (11 pages) |
9 May 1989 | Particulars of mortgage/charge (11 pages) |