Bramdrupdam
6000 Kolding
Denmark
Director Name | Mogens Olesen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 19 February 2001(same day as company formation) |
Role | Manager |
Correspondence Address | Haderslevvej 72 6000 Kolding Foreign |
Secretary Name | Mogens Olesen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 May 2010) |
Role | Company Director |
Correspondence Address | Norregyde 3 Bramdrupdan Kolding 6000 Denmark |
Director Name | Mr Stephen Robert McNulty |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneleigh 66 Long Ashton Road Long Ashton Bristol BS41 9LE |
Secretary Name | Mr Stephen Robert McNulty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneleigh 66 Long Ashton Road Long Ashton Bristol BS41 9LE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2009 | Secretary appointed mogens olesen (2 pages) |
7 May 2009 | Secretary appointed mogens olesen (2 pages) |
29 April 2009 | Return made up to 11/02/09; full list of members (4 pages) |
29 April 2009 | Appointment terminated director stephen mcnulty (1 page) |
29 April 2009 | Appointment Terminated Director stephen mcnulty (1 page) |
29 April 2009 | Appointment Terminated Secretary stephen mcnulty (1 page) |
29 April 2009 | Appointment terminated secretary stephen mcnulty (1 page) |
29 April 2009 | Return made up to 11/02/09; full list of members (4 pages) |
23 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
4 April 2008 | Return made up to 11/02/08; full list of members (4 pages) |
4 April 2008 | Return made up to 11/02/08; full list of members (4 pages) |
25 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
25 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
25 June 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
25 June 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
24 April 2007 | Return made up to 11/02/07; full list of members (3 pages) |
24 April 2007 | Return made up to 11/02/07; full list of members (3 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
17 October 2006 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
17 October 2006 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
10 May 2006 | Return made up to 11/02/06; full list of members (3 pages) |
10 May 2006 | Return made up to 11/02/06; full list of members (3 pages) |
5 January 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
5 January 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Company name changed eurotex (uk) LIMITED\certificate issued on 09/03/05 (2 pages) |
9 March 2005 | Company name changed eurotex (uk) LIMITED\certificate issued on 09/03/05 (2 pages) |
3 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
14 December 2004 | Accounts for a small company made up to 30 September 2004 (8 pages) |
14 December 2004 | Accounts for a small company made up to 30 September 2004 (8 pages) |
4 March 2004 | Return made up to 19/02/04; full list of members
|
4 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
24 December 2003 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 December 2003 | Accounts for a small company made up to 30 September 2003 (7 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Return made up to 19/02/03; no change of members (7 pages) |
13 March 2003 | Return made up to 19/02/03; no change of members
|
10 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
10 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
29 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 March 2002 | Return made up to 19/02/02; full list of members (7 pages) |
20 March 2002 | Return made up to 19/02/02; full list of members
|
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Ad 13/03/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 March 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Ad 13/03/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
19 February 2001 | Incorporation (15 pages) |