108 Park Road
Hale
Cheshire
WA15 9JT
Director Name | Mr Gert Alfons Vanoppen |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 December 2006(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 03 February 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Isabella Brantstraat 58 Antwerp Be 2018 Foreign |
Secretary Name | Mr Gert Alfons Vanoppen |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 01 December 2006(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 03 February 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Isabella Brantstraat 58 Antwerp Be 2018 Foreign |
Director Name | Henricks Johannes Petrus Janssen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Independant |
Correspondence Address | Jupiterstraat 54 Asten 5721 Zh Netherlands |
Director Name | Gert Alfons Vanoppen |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Sales |
Correspondence Address | Tongerse Steenweg 187 Kortessem 3723 Belgium |
Secretary Name | Henricks Johannes Petrus Janssen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Independant |
Correspondence Address | Jupiterstraat 54 Asten 5721 Zh Netherlands |
Secretary Name | Mr Andrew John Shackleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Oatlands Drive Harrogate North Yorkshire HG2 8JT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
45 at £1 | Gert Alfons Vanoppen 45.00% Ordinary A |
---|---|
45 at £1 | Henricus Johannes Petrus Janssen 45.00% Ordinary B |
10 at £1 | Mr Geoffrey Robert Liberman 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,631 |
Cash | £274 |
Current Liabilities | £491 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | Application to strike the company off the register (3 pages) |
14 October 2014 | Application to strike the company off the register (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
17 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
10 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Gert Alfons Vanoppen on 29 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Gert Alfons Vanoppen on 29 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Register inspection address has been changed (1 page) |
31 August 2010 | Register inspection address has been changed (1 page) |
31 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 April 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page) |
21 April 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page) |
10 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
11 June 2009 | Nc inc already adjusted 05/12/08 (1 page) |
11 June 2009 | Resolutions
|
11 June 2009 | Nc inc already adjusted 05/12/08 (1 page) |
11 June 2009 | Resolutions
|
6 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
3 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New secretary appointed;new director appointed (2 pages) |
22 March 2007 | New secretary appointed;new director appointed (2 pages) |
27 October 2006 | Return made up to 29/08/06; full list of members (6 pages) |
27 October 2006 | Return made up to 29/08/06; full list of members (6 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: john shackleton & co LTD 11 oatlands drive harrogate north yorkshire HG2 8JT (2 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: john shackleton & co LTD 11 oatlands drive harrogate north yorkshire HG2 8JT (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: john shackleton & co certified accountants wira house west park ring road leeds yorkshire LS16 6QL (1 page) |
9 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
9 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: john shackleton & co certified accountants wira house west park ring road leeds yorkshire LS16 6QL (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
15 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
15 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
27 August 2003 | Return made up to 29/08/03; full list of members (6 pages) |
27 August 2003 | Return made up to 29/08/03; full list of members (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 September 2002 | Return made up to 29/08/02; full list of members (6 pages) |
3 September 2002 | Return made up to 29/08/02; full list of members (6 pages) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
16 October 2001 | Ad 16/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: wira house ring road wes park leeds LS16 6EB (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Ad 16/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: wira house ring road wes park leeds LS16 6EB (1 page) |
16 October 2001 | New director appointed (2 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
29 August 2001 | Incorporation (11 pages) |
29 August 2001 | Incorporation (11 pages) |