Plaisance
Sark
GY9 0SD
Director Name | Simon Ashley Couldridge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 September 2001) |
Role | Consultant |
Correspondence Address | The Old Forge Sark Channel Islands GY9 0SD |
Secretary Name | C C S Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 September 2001) |
Correspondence Address | Akara Building Suite 8 24 De Castro Street Wickhams Cay 1 Road Town Tortola Foreign |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 May 1999) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 May 1999) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
11 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2000 | Return made up to 25/11/99; full list of members (6 pages) |
21 May 1999 | Ad 13/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: enterprise house 82 whitchurch road cardiff CF4 3LX (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
14 December 1998 | Return made up to 25/11/98; no change of members (4 pages) |
3 December 1998 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
23 September 1998 | Resolutions
|
1 September 1998 | New secretary appointed (2 pages) |
28 August 1998 | Company name changed classic services (teachers) limi ted\certificate issued on 01/09/98 (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
25 November 1996 | Incorporation (16 pages) |