Saint Germain En Laye
78100
France
Director Name | Richard Joseph Wetzler |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 March 2008(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 October 2009) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 8 Cree Court Oakland New Jersey 07436 Foreign |
Secretary Name | Maura Frances Brindley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 October 2009) |
Role | Secretary |
Correspondence Address | 104 Hectorage Road Tonbridge Kent TN9 2DR |
Director Name | Mr Matthew John Cunningham |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 May 2008(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 October 2009) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 726 Parsons Road Ridgewood New Jersey 07450 United States |
Director Name | Sam Grant Mabon |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Joseph Johnson Mews Northenden Manchester M22 4UF |
Secretary Name | Miss Karen Lisa Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Gresley Avenue Horwich Bolton Lancashire BL6 5TQ |
Director Name | Mr Simon Jeremy Hayward |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Eddisbury Hall Buxton New Road Macclesfield Cheshire SK11 0AD |
Director Name | Clare Elizabeth Roberts |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Eddisbury Hall Buxton New Road Macclesfield Cheshire SK11 0AD |
Secretary Name | Antony Brian Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2003) |
Role | Company Director |
Correspondence Address | Orchard House 87a Chester Road Middlewich Cheshire CW10 9EU |
Secretary Name | Clare Elizabeth Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2007) |
Role | Secretary |
Correspondence Address | Warrilowhead Farm Buxton Road Macclesfield SK11 0AW |
Secretary Name | Mr Simon Jeremy Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(7 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Eddisbury Hall Buxton New Road Macclesfield Cheshire SK11 0AD |
Director Name | Frederick Garfield Ransom |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2008(8 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 August 2008) |
Role | Management Consultant |
Correspondence Address | 21 St James Street Flat 2 London WC2E 8NS |
Registered Address | Broughton Tuite Tan & Co Bentima House 168-172 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from bollin house bollin walk wilmslow cheshire SK9 1DP (1 page) |
22 December 2008 | Resolutions
|
22 December 2008 | Appointment of a voluntary liquidator (2 pages) |
22 December 2008 | Declaration of solvency (4 pages) |
14 August 2008 | Appointment terminated director frederick ransom (1 page) |
9 July 2008 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
12 May 2008 | Director appointed matthew john cunningham (3 pages) |
21 April 2008 | Director appointed frederick garfield ransom (2 pages) |
18 April 2008 | Appointment terminated director and secretary simon hayward (1 page) |
18 April 2008 | Director appointed richard joseph wetzler (2 pages) |
18 April 2008 | Director appointed christian chautard (2 pages) |
18 April 2008 | Appointment terminated director clare roberts (1 page) |
18 April 2008 | Secretary appointed maura frances brindley (2 pages) |
8 March 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
1 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
8 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
9 June 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
24 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
22 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
12 January 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | Return made up to 28/02/04; full list of members
|
19 April 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | New secretary appointed (2 pages) |
28 February 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
6 June 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
23 April 2003 | Return made up to 28/02/03; full list of members
|
27 February 2002 | Return made up to 28/02/02; full list of members (6 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 123 deansgate manchester lancashire M3 2BU (1 page) |
7 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | Particulars of mortgage/charge (15 pages) |
2 April 2001 | Return made up to 28/02/01; full list of members
|
27 November 2000 | Company name changed fleetness 292 LIMITED\certificate issued on 28/11/00 (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
6 November 2000 | Secretary resigned (1 page) |
14 September 2000 | Director's particulars changed (2 pages) |
28 February 2000 | Incorporation (26 pages) |