Swillington
Leeds
West Yorkshire
LS26 8UU
Director Name | Michael Friedrich Uivel |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 13 November 2001(15 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | Hemelrijken 260 5612 Ws Eindhoven Netherlands Foreign |
Director Name | Mr Keith Gordon Franklin |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 1st Floor Flat 11 Lansdowne Road Tunbridge Wells Kent TN1 2NG |
Director Name | Mr Johannes Cornelius Christianus Van Hoof |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 January 1998) |
Role | Company Director |
Correspondence Address | Raambrug 1a 5531 Ag Bladel Foreign |
Secretary Name | Mr Keith Gordon Franklin |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 1st Floor Flat 11 Lansdowne Road Tunbridge Wells Kent TN1 2NG |
Director Name | Anne-Jan Waringa |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 January 1998(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1999) |
Role | Director Economist |
Correspondence Address | Meerkoet 1 Os Diemen 1111vz |
Director Name | Robert Brous |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 1999(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 November 2001) |
Role | Manager |
Correspondence Address | Minervum 1508 Breda Brabant 4800 Ag Holland |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
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 | -£85,836 |
Cash | £18,939 |
Current Liabilities | £143,203 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 September 2007 | Dissolved (1 page) |
---|---|
27 June 2007 | Liquidators statement of receipts and payments (6 pages) |
27 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Appointment of a voluntary liquidator (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: unit 18A moor lane trading estate sherburn in elmet leeds LS25 6ES (1 page) |
9 January 2006 | Return made up to 01/10/05; full list of members
|
29 November 2004 | Return made up to 01/10/04; full list of members (6 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 November 2003 | Return made up to 01/10/03; full list of members
|
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 January 2003 | Full accounts made up to 31 December 2001 (20 pages) |
15 November 2002 | Return made up to 01/10/02; full list of members (6 pages) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 April 2002 | New director appointed (2 pages) |
18 March 2002 | Memorandum and Articles of Association (10 pages) |
3 December 2001 | Director resigned (1 page) |
22 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
12 December 2000 | Return made up to 01/10/00; full list of members (6 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
27 March 2000 | Auditor's resignation (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | Return made up to 01/10/99; full list of members (6 pages) |
17 December 1999 | Secretary resigned;director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
15 April 1999 | Full accounts made up to 31 December 1997 (13 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: suite 2 paddock wood business centre commercial road paddock wood tonbridge kent TN12 6YT (1 page) |
7 October 1998 | Return made up to 01/10/98; full list of members
|
6 March 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
6 March 1998 | New director appointed (2 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
20 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: sandstone house the heath, brenchley road horsmonden kent TN12 8JE (1 page) |
25 June 1997 | Particulars of mortgage/charge (7 pages) |
29 January 1997 | Particulars of mortgage/charge (6 pages) |
29 January 1997 | Particulars of mortgage/charge (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 October 1989 | Particulars of mortgage/charge (3 pages) |
7 February 1986 | Incorporation (16 pages) |