Veenendaam
Utrecht
3903 Db
Holland
Director Name | Roland Alexander Meier Mattern |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 17 May 2004(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 29 November 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Nykerk Straat 35 Tilburg 5045 Mc Holland |
Director Name | Mr Sean Patrick Farrell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2005(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 November 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ambrose Place Packmoor Stoke On Trent Staffordshire ST6 6XB |
Director Name | Nigel Robert Fox |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Horticultural Sales |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sunnyside Cottage Stalisfield Green Faversham Kent ME13 0HZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Ivar Hendrik Van Teylingen |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Roggeakker 5 Doorn 3941 Lc Holland |
Secretary Name | Nigel Robert Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sunnyside Cottage Stalisfield Green Faversham Kent ME13 0HZ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Charles Robert Odling |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2002(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawnswood 12 Brickmakers Road Colden Common Winchester Hampshire SO21 1TT |
Director Name | Gordon Wilfred Lester |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(5 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | 49 Outram Road Southsea Hampshire PO5 1QS |
Registered Address | Hammond McNulty Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£446,183 |
Cash | £12,288 |
Current Liabilities | £492,872 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | Application to strike the company off the register (3 pages) |
2 August 2011 | Application to strike the company off the register (3 pages) |
23 February 2011 | Restoration by order of the court (2 pages) |
23 February 2011 | Restoration by order of the court (2 pages) |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2010 | Application to strike the company off the register (3 pages) |
5 August 2010 | Application to strike the company off the register (3 pages) |
6 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
5 July 2010 | Director's details changed for Roland Alexander Meier Mattern on 17 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Roland Alexander Meier Mattern on 17 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Sean Patrick Farrell on 17 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Sean Patrick Farrell on 17 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 January 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (2 pages) |
28 January 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (2 pages) |
17 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
28 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
6 July 2005 | Return made up to 17/06/05; full list of members
|
6 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
23 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 17/06/04; full list of members
|
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 4 queen street ashford kent TN23 1RG (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 4 queen street ashford kent TN23 1RG (1 page) |
21 May 2004 | Director resigned (1 page) |
21 April 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
21 April 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
7 January 2004 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
7 January 2004 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
30 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
30 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
5 December 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
5 December 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
10 August 2002 | Return made up to 29/06/02; full list of members (6 pages) |
10 August 2002 | Return made up to 29/06/02; full list of members
|
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
4 September 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
29 June 2001 | Return made up to 29/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 29/06/01; full list of members
|
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New secretary appointed (2 pages) |
29 June 2000 | Return made up to 29/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 29/06/00; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
7 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
17 March 1999 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
17 March 1999 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
30 November 1998 | Ad 13/11/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 November 1998 | Ad 13/11/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
29 June 1998 | Incorporation (18 pages) |