2940 Stabroek
2940 Belgium
Director Name | Colin MacDonald |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1994(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 20 January 2009) |
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 | Closed |
Appointed | 11 August 1997(3 years after company formation) |
Appointment Duration | 11 years, 5 months (closed 20 January 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Osmaston Road Prenton Birkenhead Merseyside CH42 8LP Wales |
Director Name | Alan Norman Jones |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(1 week, 2 days after company formation) |
Appointment Duration | 3 years (resigned 11 August 1997) |
Role | Chartered Accountant |
Correspondence Address | Hilgrove Cottage Alleyns Lane Cookham Dean Berkshire SL6 9AD |
Director Name | Huub Lacor |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 August 1994(1 week, 2 days after company formation) |
Appointment Duration | 3 years (resigned 11 August 1997) |
Role | General Manager |
Correspondence Address | Gr Van Zoelenstraat 35 4401 Kz Yerseke Holland |
Director Name | Michael Ian Player |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | Whitelea Shootersway Lane Berkamsted Hertfordshire HP4 3NP |
Director Name | Paolo Camillo Tucci |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(1 week, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 12 August 1994) |
Role | Accountant |
Correspondence Address | Herengracht 98f 1015 Bs Amsterdam Holland |
Director Name | Antonius Petreus Matheus Marie Van Gurp |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 August 1994(1 week, 2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | Stenepad 7 4695 Rl Sint Maartensdijk Netherlands |
Secretary Name | Mrs Mary Angela Skelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(1 week, 2 days after company formation) |
Appointment Duration | 3 years (resigned 11 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Hartswood Road Stamford Brook London W12 9NF |
Director Name | Matthijs Jan Van Der Ploeg |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 February 1995(6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Nitterweg 8 Lauwerzijl 9885 Tc Holland |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
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 |
Year | 2014 |
---|---|
Net Worth | -£8,054 |
Cash | £58 |
Current Liabilities | £15,237 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2008 | Application for striking-off (1 page) |
1 March 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 February 2008 | Return made up to 03/08/07; full list of members (8 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: greenfield business park 2 greenfield holywell flint (1 page) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
25 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 September 2005 | Return made up to 03/08/05; full list of members (7 pages) |
16 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
26 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 November 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
25 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
11 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
7 September 1999 | Return made up to 03/08/99; no change of members (4 pages) |
16 June 1999 | Director resigned (1 page) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 September 1998 | Return made up to 03/08/98; full list of members (6 pages) |
13 March 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: 'c' sefton park bells hill stoke poges,buckinghamshire SL2 4HS (1 page) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
31 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
30 September 1997 | Return made up to 03/08/97; no change of members (6 pages) |
30 September 1997 | Director's particulars changed (1 page) |
30 September 1997 | Director's particulars changed (1 page) |
21 August 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
15 August 1997 | Director resigned (1 page) |
27 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
11 August 1996 | Return made up to 03/08/96; no change of members (7 pages) |
6 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
5 October 1995 | Director resigned;new director appointed (2 pages) |
4 September 1995 | Return made up to 03/08/95; full list of members (18 pages) |
5 October 1994 | Resolutions
|
5 October 1994 | £ nc 100/1000 12/08/94 (1 page) |
5 October 1994 | Memorandum and Articles of Association (23 pages) |
17 August 1994 | Company name changed respond quickly LIMITED\certificate issued on 18/08/94 (2 pages) |
3 August 1994 | Incorporation (18 pages) |