Vila Do Conde
Portugal
4481 951
Foreign
Director Name | Frits Spauwen |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Dutsch |
Status | Closed |
Appointed | 17 January 2003(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 July 2009) |
Role | Executive Director |
Correspondence Address | Av Marechal Gomes Da Costa 701-703 Porto 4150-359 Foreign |
Director Name | Gordon Munro Campbell |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | Hermitage House 1 Hareswood Close Winsford Cheshire CW7 2TP |
Director Name | Juaquim Dias Cardoso |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | Casal De Enxomil Miramar 4405 Valadares Portugal Foreign |
Director Name | Julio Henrique Casaleiro Torres Da Cruz |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Rua Jose Gomes Ferreira -No 50 Ap 1.1 4100 Porto Portugal |
Secretary Name | Russell Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 10 Bean Leach Road Offerton Stockport Cheshire SK2 5JE |
Secretary Name | Gordon Munro Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | Hermitage House 1 Hareswood Close Winsford Cheshire CW7 2TP |
Director Name | Ian James Herbert |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 7 Loan Hawick Roxburghshire TD9 0AU Scotland |
Secretary Name | Ian James Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 7 Loan Hawick Roxburghshire TD9 0AU Scotland |
Director Name | Dr Victor Moreira |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 14 November 2000(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2003) |
Role | Company Director |
Correspondence Address | Lugar De Regufe Vila Do Conde 4481 951 Foreign |
Director Name | Mr Alan William Tyson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 2 Ellar Gardens Menston Leeds West Yorkshire LS29 6QB |
Secretary Name | Mr Alan William Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 2 Ellar Gardens Menston Leeds West Yorkshire LS29 6QB |
Registered Address | Savoy House Savoy Circus London W3 7DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £105,986 |
Cash | £14,924 |
Current Liabilities | £26,113 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2009 | Appointment terminated director and secretary alan tyson (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2008 | Return made up to 03/03/08; full list of members (4 pages) |
15 May 2007 | Return made up to 03/03/07; full list of members (2 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 April 2005 | Return made up to 03/03/05; full list of members (3 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 March 2004 | Return made up to 03/03/04; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 2 kenrick place london W1H 3FF (1 page) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
7 March 2003 | Return made up to 03/03/03; full list of members
|
7 February 2003 | Director resigned (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 May 2002 | New director appointed (2 pages) |
23 April 2002 | Return made up to 03/03/02; full list of members
|
18 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
13 March 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 2ND floor, osprey house pacific quays, broadway salford manchester M5 2UE (1 page) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
29 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 April 1999 | Return made up to 03/03/99; full list of members (6 pages) |
17 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 February 1998 | Return made up to 03/03/98; no change of members (4 pages) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Secretary resigned (1 page) |
10 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 March 1997 | Return made up to 03/03/97; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 March 1995 | Return made up to 11/03/95; no change of members (6 pages) |
27 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |