2940 Stabroek
2940 Belgium
Secretary Name | Colin MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(58 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Osmaston Road Prenton Birkenhead Merseyside CH42 8LP Wales |
Director Name | Antony Chattwell |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | Howe Green Manor Howe Green Hertford Hertfordshire SG13 8LH |
Director Name | Raymond Chattwell |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | Northaw Place Coopers Lane Northaw Potters Bar Hertfordshire EN6 4NQ |
Director Name | Roderick John Garland |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | Fairways 6 Dane Park Bishops Stortford Hertfordshire CM23 2PR |
Director Name | Keith Stott |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | 159 Glenfields Whittlesey Peterborough PE7 1HY |
Secretary Name | Roderick John Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | Fairways 6 Dane Park Bishops Stortford Hertfordshire CM23 2PR |
Director Name | Colin MacDonald |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(48 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Osmaston Road Prenton Birkenhead Merseyside CH42 8LP Wales |
Secretary Name | Colin MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(48 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Osmaston Road Prenton Birkenhead Merseyside CH42 8LP Wales |
Director Name | Adam Ronald Smith |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(52 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 January 2005) |
Role | Managing Director |
Correspondence Address | 101 Tytton Lane East Wyberton Boston Lincolnshire PE21 7TD |
Secretary Name | Adam Ronald Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(52 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 January 2005) |
Role | Managing Director |
Correspondence Address | 101 Tytton Lane East Wyberton Boston Lincolnshire PE21 7TD |
Secretary Name | Rory Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(58 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | Ty Royden Jobs Well Road Carmarthen Carmarthenshire SA31 3HG Wales |
Secretary Name | Nico De Wilde |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 14 November 2005(58 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | Lievevrouwestraat 1d Bergen Op Zoom Foreign U61 1JH |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 March 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2008 | Application for striking-off (1 page) |
1 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: ashburnham works derwydd road burry port carmarthenshire SA16 0ET (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
9 August 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
6 December 2005 | New secretary appointed (2 pages) |
25 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 August 2005 | New secretary appointed (2 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: bridge house business centre grantham road boston lincolnshire PE21 7NL (1 page) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 January 2005 | Secretary resigned;director resigned (1 page) |
11 November 2004 | Return made up to 31/10/04; full list of members
|
30 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
26 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
13 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 November 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
6 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 1999 | Secretary resigned;director resigned (1 page) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
3 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: greenfield business park no 2 bagillt road greenfield holywell flintshire CH8 7HJ (1 page) |
30 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: 15-21 cathcart street birkenhead merseyside L41 3NF (1 page) |
23 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
30 May 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
9 December 1996 | Secretary resigned (1 page) |
12 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
27 December 1995 | Return made up to 31/10/95; full list of members (6 pages) |
30 October 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
30 June 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: 15 cathcart street birkenhead merseyside (1 page) |
8 June 1995 | Registered office changed on 08/06/95 from: grafton house stockingswater lane enfield middlesex EN3 7JZ (1 page) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |