Berg En Terblijt
6325 Cr
Netherlands
Director Name | Mr Christopher Anton Smith |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(16 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 17 July 2012) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Nixon Head Heads Nook Brampton Cumbria CA8 9DP |
Director Name | James W Lambert |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 May 2008(17 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 July 2012) |
Role | Vice President Finance |
Correspondence Address | 110 Sanctuaru Drive East Greenwich 02818 Rhode Island United States |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2008(17 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 July 2012) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Director Name | Hugh David Hibbitt |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 year after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 December 2003) |
Role | Company Director |
Correspondence Address | 25 Courageous Circle Bristol Rhode Island 02809 02809 |
Director Name | Bengt Ingvar Karlsson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 May 1992(1 year after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 December 2003) |
Role | Company Director |
Correspondence Address | 32 Boylston Avenue Providence Rhode Island 02906 02906 |
Secretary Name | Mark Bohm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 year after company formation) |
Appointment Duration | 12 years, 12 months (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | 10 Luzon Avenue Providence Rhode Island 02906 Foreign |
Secretary Name | Roger Frank Keene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 3 The Downs Delamere Cuddington Northwich Cheshire CW8 2XD |
Secretary Name | Alan Martin Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(6 years after company formation) |
Appointment Duration | 10 years (resigned 26 June 2007) |
Role | Company Director |
Correspondence Address | 2 Grange Lea Middlewich Cheshire CW10 9FA |
Director Name | Alan Martin Prior |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 June 2007) |
Role | General Manager |
Correspondence Address | 2 Grange Lea Middlewich Cheshire CW10 9FA |
Director Name | Mr Mark C Goldstein |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2003(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 May 2008) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1 Manning Way Sharon Ma 02067 United States |
Secretary Name | Mr Christopher Anton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(16 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 23 May 2008) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Nixon Head Heads Nook Brampton Cumbria CA8 9DP |
Registered Address | Lytham House The Links Kelvin Close Birchwood Warrington Cheshire WA3 7PB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
100 at £1 | Dassault Systemes Europe Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,847,957 |
Gross Profit | £2,420,364 |
Net Worth | £621,718 |
Cash | £1,693,831 |
Current Liabilities | £2,848,978 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2012 | Application to strike the company off the register (3 pages) |
23 March 2012 | Application to strike the company off the register (3 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
15 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
19 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 September 2008 | Company name changed abaqus uk LTD.\certificate issued on 04/09/08 (3 pages) |
4 September 2008 | Company name changed abaqus uk LTD.\certificate issued on 04/09/08 (3 pages) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Location of register of members (1 page) |
1 July 2008 | Director's change of particulars / christopher smith / 19/06/2008 (1 page) |
1 July 2008 | Director's Change of Particulars / james lambert / 01/07/2008 / Nationality was: us, now: british (1 page) |
1 July 2008 | Return made up to 15/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 15/05/08; full list of members (4 pages) |
1 July 2008 | Director's change of particulars / james lambert / 01/07/2008 (1 page) |
1 July 2008 | Director's Change of Particulars / christopher smith / 19/06/2008 / Date of Birth was: 01-Mar-1965, now: 28-Feb-1965 (1 page) |
10 June 2008 | Secretary appointed shoosmiths secretaries LIMITED (2 pages) |
10 June 2008 | Secretary appointed shoosmiths secretaries LIMITED (2 pages) |
6 June 2008 | Director appointed james w lambert (2 pages) |
6 June 2008 | Appointment Terminated Secretary christopher smith (1 page) |
6 June 2008 | Appointment terminated director mark goldstein (1 page) |
6 June 2008 | Appointment terminated secretary christopher smith (1 page) |
6 June 2008 | Director appointed james w lambert (2 pages) |
6 June 2008 | Appointment Terminated Director mark goldstein (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 74 hazelmere close, northolt, middlesex UB5 6UP (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 74 hazelmere close, northolt, middlesex UB5 6UP (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: lytham house, kelvin close, birchwood, warrington, WA3 7PB (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: lytham house, kelvin close, birchwood, warrington, WA3 7PB (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
7 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
1 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: unit G16B, genesis centre, science park south, birchwood, warrington, cheshire. WA3 7BH (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: unit G16B, genesis centre, science park south, birchwood, warrington, cheshire. WA3 7BH (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
23 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Return made up to 15/05/05; full list of members (8 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Return made up to 15/05/05; full list of members (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
10 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
13 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
28 February 2003 | Company name changed hibbitt,karlsson & sorensen (uk) LIMITED\certificate issued on 28/02/03 (2 pages) |
28 February 2003 | Company name changed hibbitt,karlsson & sorensen (uk) LIMITED\certificate issued on 28/02/03 (2 pages) |
25 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
22 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 June 2000 | Return made up to 15/05/00; full list of members (8 pages) |
12 June 2000 | Return made up to 15/05/00; full list of members (8 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 August 1999 | Secretary's particulars changed (1 page) |
24 August 1999 | Secretary's particulars changed (1 page) |
3 June 1999 | Return made up to 15/05/99; no change of members (9 pages) |
3 June 1999 | Return made up to 15/05/99; no change of members
|
12 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
16 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
29 May 1996 | Return made up to 15/05/96; no change of members (4 pages) |
29 May 1996 | Return made up to 15/05/96; no change of members (4 pages) |
24 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
25 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 August 1991 | Company name changed solidregion LIMITED\certificate issued on 02/08/91 (3 pages) |
1 August 1991 | Company name changed solidregion LIMITED\certificate issued on 02/08/91 (3 pages) |
18 July 1991 | Resolutions
|
18 July 1991 | Memorandum and Articles of Association (9 pages) |
18 July 1991 | Memorandum and Articles of Association (9 pages) |
18 July 1991 | Resolutions
|
15 May 1991 | Incorporation (14 pages) |
15 May 1991 | Incorporation (14 pages) |