Nl-2161 Xk
Lisse
The Netherlands
Secretary Name | Martin Andrew Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(57 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Merthyr Grove Knypersley Stoke On Trent Staffordshire ST8 7XF |
Director Name | Kenneth John Case |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 November 1991(45 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 February 1992) |
Role | Company Director |
Correspondence Address | Staddle Stones Parkenhead Lane Trevone Padston Cornwall PL28 8QH |
Director Name | Leslie Hill |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 June 1996) |
Role | Company Director |
Correspondence Address | Garth Gawsworth Road Macclesfield Cheshire SK11 8UG |
Secretary Name | Kenneth John Case |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 November 1991(45 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 February 1992) |
Role | Company Director |
Correspondence Address | Staddle Stones Parkenhead Lane Trevone Padston Cornwall PL28 8QH |
Director Name | Colin Peter White |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1993) |
Role | Finance Director |
Correspondence Address | 47 Aldebury Road Maidenhead Berkshire SL6 7EY |
Secretary Name | Colin Peter White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1993) |
Role | Finance Director |
Correspondence Address | 47 Aldebury Road Maidenhead Berkshire SL6 7EY |
Director Name | Brian Sherwin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 November 1997) |
Role | Finance Director |
Correspondence Address | 23 Clifford Road Macclesfield Cheshire SK11 8QE |
Secretary Name | Cornelius Anthony Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(46 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hill Top Avenue Wilmslow Cheshire SK9 2JE |
Director Name | Michael James Mason |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(50 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 December 1999) |
Role | Executive |
Correspondence Address | 5 Northorpe Lane Thurlby Bourne Lincolnshire PE10 0HE |
Director Name | Cornelius Anthony Kirby |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hill Top Avenue Wilmslow Cheshire SK9 2JE |
Director Name | Robert Gerritse |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 December 1999(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 March 2003) |
Role | Chairman/Director |
Correspondence Address | Professor Eykmanlaan 92 Haarlem 2035 Xd |
Director Name | Nicholas Walker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 2003) |
Role | Managing Director |
Correspondence Address | 9 Chepstow Close Macclesfield Cheshire SK10 2WE |
Secretary Name | Jacobus Van Loenen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 29 December 1999(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 April 2004) |
Role | Secretary |
Correspondence Address | Leliestraat 12 Nl-2161 Xk Lisse The Netherlands |
Registered Address | Ernest And Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£15,688 |
Cash | £50,835 |
Current Liabilities | £1,796,416 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2005 | Receiver ceasing to act (1 page) |
23 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
19 May 2005 | Administrative Receiver's report (19 pages) |
4 April 2005 | Appointment of receiver/manager (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: springwood way macclesfield cheshire SK10 2ND (1 page) |
16 December 2004 | Return made up to 17/11/04; full list of members (6 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 June 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
26 January 2003 | Return made up to 17/11/02; full list of members (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 August 2001 | Resolutions
|
8 August 2001 | Resolutions
|
3 August 2001 | Particulars of mortgage/charge (5 pages) |
10 November 2000 | Return made up to 17/11/00; no change of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
7 January 2000 | Secretary resigned;director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
6 December 1999 | Return made up to 17/11/99; no change of members
|
18 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
25 November 1998 | Return made up to 17/11/98; full list of members (6 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
16 December 1997 | Return made up to 17/11/97; full list of members
|
16 December 1997 | New director appointed (2 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: hulley road hurdsfield industrial estate macclesfield cheshire SK10 2ND (1 page) |
28 October 1997 | Resolutions
|
26 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 December 1996 | Return made up to 17/11/96; full list of members (6 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | New director appointed (2 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 December 1995 | Return made up to 17/11/95; full list of members (6 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |