Westgate Hill
Bradford
West Yorkshire
BD4 0SW
Director Name | Bruno Ameline |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 September 1999(61 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 01 September 2011) |
Role | Chairman |
Correspondence Address | 7 Rue Stoeber Mulhouse 68100 France |
Director Name | Geoffrey Robert Kershaw |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(61 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 01 September 2011) |
Role | Sales Director |
Correspondence Address | 18 Smithy Brook Lane Dewsbury West Yorkshire WF12 0JD |
Director Name | James Roger Driscoll |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(53 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 August 1999) |
Role | Sales Director |
Correspondence Address | 4 Southcroft Gate Birkenshaw Bradford West Yorkshire BD11 2DQ |
Director Name | Michel Frey |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 October 1991(53 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 September 1997) |
Role | Engineer |
Correspondence Address | 6 Rue Du Poitu 68100 Mulhouse Foreign |
Director Name | Henri Genevray |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 October 1991(53 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 1999) |
Role | President |
Correspondence Address | 1 Rue De L'Altrott 68502 Guebwiller France |
Director Name | Jean Frederic Herubel |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 October 1991(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 September 1993) |
Role | Engineer |
Correspondence Address | 1 Rue Des Bouleaux 68502 Guebwiller Foreign |
Director Name | Barry Parkes |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(53 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 September 1995) |
Role | Financial Director |
Correspondence Address | 34 Grasleigh Avenue Allerton Bradford West Yorkshire BD15 9AR |
Secretary Name | Barry Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(53 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 May 1995) |
Role | Company Director |
Correspondence Address | 34 Grasleigh Avenue Allerton Bradford West Yorkshire BD15 9AR |
Director Name | Georges Bent |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 March 1992(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 September 1995) |
Role | Retired |
Correspondence Address | 84 Rue Sambre Et Meuse Guebwiller 68500 Foreign |
Director Name | Philippe Pieraerts |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 May 1995(57 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 February 2008) |
Role | Sales Executive |
Correspondence Address | 2 Rue De Laltrott 68500 Guebwiller France |
Director Name | Pamela Chester |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(59 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2008) |
Role | Secretary |
Correspondence Address | 43 Thorndene Way Westgate Hill Bradford West Yorkshire BD4 0SW |
Director Name | Pierre Courbon |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 1997(59 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 2 Rue Bruat 68000 Colmar Haut Rhin France |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £314,626 |
Cash | £315,974 |
Current Liabilities | £3,500 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2011 | Final Gazette dissolved following liquidation (1 page) |
1 September 2011 | Final Gazette dissolved following liquidation (1 page) |
1 June 2011 | Return of final meeting in a members' voluntary winding up (22 pages) |
1 June 2011 | Return of final meeting in a members' voluntary winding up (22 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 27 January 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
18 August 2010 | Liquidators statement of receipts and payments to 27 July 2010 (5 pages) |
18 August 2010 | Liquidators' statement of receipts and payments to 27 July 2010 (5 pages) |
18 August 2010 | Liquidators' statement of receipts and payments to 27 July 2010 (5 pages) |
11 February 2010 | Liquidators' statement of receipts and payments to 27 January 2010 (5 pages) |
11 February 2010 | Liquidators' statement of receipts and payments to 27 January 2010 (5 pages) |
11 February 2010 | Liquidators statement of receipts and payments to 27 January 2010 (5 pages) |
26 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 February 2009 | Declaration of solvency (4 pages) |
26 February 2009 | Declaration of solvency (4 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from room 14 charles roberts office park horbury wakefield west yorkshire WF4 5JH (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from room 14 charles roberts office park horbury wakefield west yorkshire WF4 5JH (1 page) |
10 February 2009 | Resolutions
|
10 February 2009 | Resolutions
|
10 February 2009 | Appointment of a voluntary liquidator (1 page) |
10 February 2009 | Appointment of a voluntary liquidator (1 page) |
5 November 2008 | Appointment terminated director pamela chester (1 page) |
5 November 2008 | Appointment Terminated Director pamela chester (1 page) |
5 November 2008 | Return made up to 14/10/08; no change of members (5 pages) |
5 November 2008 | Return made up to 14/10/08; no change of members (5 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from hillam road industrial estate canal road bradford BD2 1QN (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from hillam road industrial estate canal road bradford BD2 1QN (1 page) |
7 March 2008 | Appointment Terminated Director philippe pieraerts (1 page) |
7 March 2008 | Appointment terminated director philippe pieraerts (1 page) |
19 February 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 February 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 October 2007 | Return made up to 08/10/07; no change of members (8 pages) |
23 October 2007 | Return made up to 08/10/07; no change of members (8 pages) |
14 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 October 2006 | Return made up to 08/10/06; full list of members (9 pages) |
17 October 2006 | Return made up to 08/10/06; full list of members (9 pages) |
20 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 October 2005 | Return made up to 08/10/05; full list of members (9 pages) |
19 October 2005 | Return made up to 08/10/05; full list of members (9 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (6 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (6 pages) |
13 October 2004 | Return made up to 08/10/04; full list of members (9 pages) |
13 October 2004 | Return made up to 08/10/04; full list of members (9 pages) |
8 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
31 October 2003 | Return made up to 08/10/03; full list of members (9 pages) |
31 October 2003 | Return made up to 08/10/03; full list of members (9 pages) |
8 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 December 2002 | Company name changed N. schlumberger & co. (U.K.) lim ited\certificate issued on 09/12/02 (2 pages) |
10 December 2002 | Company name changed N. schlumberger & co. (U.K.) lim ited\certificate issued on 09/12/02 (2 pages) |
1 November 2002 | Return made up to 08/10/02; full list of members (9 pages) |
1 November 2002 | Return made up to 08/10/02; full list of members (9 pages) |
1 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 December 2001 | Auditor's resignation (1 page) |
24 December 2001 | Auditor's resignation (1 page) |
1 November 2001 | Return made up to 08/10/01; full list of members (8 pages) |
1 November 2001 | Return made up to 08/10/01; full list of members (8 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 October 2000 | Return made up to 08/10/00; full list of members (8 pages) |
12 October 2000 | Return made up to 08/10/00; full list of members (8 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Return made up to 08/10/99; full list of members (9 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Return made up to 08/10/99; full list of members (9 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
5 October 1998 | Return made up to 08/10/98; full list of members (8 pages) |
5 October 1998 | Return made up to 08/10/98; full list of members (8 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
7 October 1997 | Return made up to 08/10/97; full list of members (8 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 October 1997 | Return made up to 08/10/97; full list of members (8 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 October 1995 | Return made up to 08/10/95; full list of members (8 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 October 1995 | Return made up to 08/10/95; full list of members
|
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | Director resigned (2 pages) |
6 June 1995 | New director appointed (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |