Hall Lane
Elsham
North Lincolnshire
DN20 0QY
Director Name | Thorsteinn Mar Baldvinsson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 31 January 2006(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 May 2009) |
Role | Managing Director |
Country of Residence | Iceland |
Correspondence Address | Bardstun 7 Akureyrz 600 Iceland |
Director Name | Haraldur Gretarsson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 31 January 2006(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Medemsand 21 21762 Otterndorf Germany |
Director Name | Diederik Parlevliet |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 31 January 2006(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Boulevard 48 2225 Ad Katwijk Zh The Netherlands |
Director Name | Jan Cornelis Van Der Plas |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 31 January 2006(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Emmaplein 21 2225 Bk Katwijk Netherlands |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2006(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 May 2009) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Charles Roger Marr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | Wyton Hall Wyton Hull East Yorkshire HU11 4DJ |
Director Name | James Geoffrey Marr |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 6 Newbegin Beverley East Yorkshire HU17 8EG |
Secretary Name | Mr Colin Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 41 Northfield Close South Cave Brough Hull East Yorkshire HU15 2EW |
Secretary Name | Anthony Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 6 Millbeck Lane Cottingham East Yorkshire HU16 4EU |
Secretary Name | Mr Simon Andrew Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russet Lodge North End Goxhill North Lincolnshire DN19 7JN |
Registered Address | The Orangery Hesslewood Country Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2009 | Application for striking-off (1 page) |
23 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
16 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
7 December 2006 | Full accounts made up to 31 January 2006 (12 pages) |
1 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
21 August 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
20 July 2006 | Particulars of mortgage/charge (11 pages) |
15 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
18 May 2006 | Auditor's resignation (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: st andrews dock hull east yorkshire HU3 4PN (1 page) |
23 February 2006 | New director appointed (2 pages) |
14 February 2006 | New secretary appointed (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
6 February 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
18 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 October 2002 | Return made up to 06/10/02; full list of members
|
17 August 2002 | Director's particulars changed (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
27 November 2001 | Auditor's resignation (1 page) |
21 November 2001 | Auditor's resignation (1 page) |
12 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 November 1998 | Return made up to 06/10/98; no change of members (7 pages) |
26 January 1998 | Auditor's resignation (1 page) |
23 October 1997 | Return made up to 06/10/97; full list of members (8 pages) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 June 1997 | Secretary resigned (1 page) |
28 October 1996 | Return made up to 06/10/96; no change of members
|
3 November 1995 | Return made up to 06/10/95; no change of members (10 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |