1261 Blaricum
Director Name | Gerhardus Martinus Haasewinkel |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 December 1990(13 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | Nijverheidstraat 46 Postbus 7 7570 Aa Oldenzaal Foreign |
Director Name | Lambertus Antonius Jozef Ter Elst |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 December 1990(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 19 Norton Village Runcorn Cheshire WA7 6PZ |
Secretary Name | Bernadus Egbertus M Nyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1990(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | Nachegaalstraat 69 7481 Aw Haaksbergen The Netherlands |
Director Name | Koen Johannes Frederikus Groenewold |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 October 1996(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Mariastraat 10 Oldenzaal Netherlands 7574 Zm |
Secretary Name | Jan Gerardus Asma |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 15 October 1999(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | Nijverheidsstraat 46 Oldenzaal 7575bk |
Secretary Name | Michel Wichers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(25 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 October 2003) |
Role | Company Director |
Correspondence Address | 4 Eanleywood Lane Norton Cross Runcorn Cheshire WA7 6PA |
Secretary Name | Bernardus Gerhardus Johannes Kulpe |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 22 October 2003(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2005) |
Role | Manager |
Correspondence Address | 19 Norton Village Runcorn Cheshire WA7 6PZ |
Director Name | Lambertus Antonius Jozef Ter Elst |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 January 2006(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 April 2008) |
Role | Company Director |
Correspondence Address | 19 Norton Village Runcorn Cheshire WA7 6PZ |
Secretary Name | Lambertus Antonius Jozef Ter Elst |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 06 January 2006(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 April 2008) |
Role | Company Director |
Correspondence Address | 19 Norton Village Runcorn Cheshire WA7 6PZ |
Registered Address | Holland House, Hardwick Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
Year | 2014 |
---|---|
Net Worth | -£2,168 |
Cash | £19,058 |
Current Liabilities | £22,567 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2008 | Application for striking-off (1 page) |
21 May 2008 | Appointment terminated director and secretary lambertus ter elst (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
25 April 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
8 March 2006 | Return made up to 16/12/05; full list of members (7 pages) |
7 February 2006 | New director appointed (2 pages) |
27 January 2006 | New secretary appointed;new director appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
15 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 February 2005 | Return made up to 16/12/04; full list of members (7 pages) |
5 August 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
8 February 2004 | Return made up to 16/12/03; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (17 pages) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | Secretary resigned (1 page) |
25 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 June 2003 | Director resigned (1 page) |
5 April 2003 | New secretary appointed (1 page) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
20 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2002 | Return made up to 16/12/01; full list of members (7 pages) |
4 February 2002 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2001 | Particulars of mortgage/charge (4 pages) |
16 January 2001 | Particulars of mortgage/charge (7 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
12 January 2001 | Particulars of mortgage/charge (7 pages) |
3 July 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
2 February 2000 | Return made up to 16/12/99; full list of members (7 pages) |
2 February 2000 | Secretary resigned (1 page) |
14 January 2000 | Full accounts made up to 31 December 1998 (16 pages) |
8 November 1999 | Secretary resigned (1 page) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
18 March 1999 | Director resigned (1 page) |
13 January 1999 | Return made up to 16/12/98; no change of members (4 pages) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1998 | Full accounts made up to 31 December 1996 (16 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
2 March 1998 | Return made up to 16/12/97; no change of members (4 pages) |
3 January 1998 | Particulars of mortgage/charge (3 pages) |
3 January 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
2 April 1997 | New director appointed (2 pages) |
10 March 1997 | Return made up to 16/12/96; full list of members
|
5 December 1996 | Full accounts made up to 31 December 1995 (16 pages) |
28 December 1995 | Full accounts made up to 31 December 1994 (16 pages) |
13 December 1995 | Return made up to 16/12/95; no change of members (4 pages) |
10 March 1981 | Memorandum and Articles of Association (13 pages) |
22 April 1977 | Incorporation (14 pages) |