2811nk Reeuwijk
The Netherlands
Secretary Name | Mark Joost Rosman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | Palestrinastraat 26 Hs 1071lg Amsterdam Foreign |
Director Name | Robert Thomas Paul Williams |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 days (resigned 02 March 1991) |
Role | General Manager |
Correspondence Address | 4 The Knoll Shaw Oldham Lancashire OL2 8JD |
Secretary Name | Joyce Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 days (resigned 02 March 1991) |
Role | Company Director |
Correspondence Address | 4 The Knoll Shaw Oldham Lancashire OL2 8JD |
Director Name | David Pringle |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 1992) |
Role | Administrator |
Correspondence Address | 69 Vesper Gate Mount Kirkstall Leeds West Yorkshire LS5 3NL |
Secretary Name | Jack Eddings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 1992) |
Role | Company Director |
Correspondence Address | 5 Killingbeck Drive Leeds LS14 6UF |
Director Name | Ernest Hilton Jones |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 23 July 1992) |
Role | Company Director |
Correspondence Address | 5 Killingbeck Drive Leeds LS14 6UF |
Director Name | Ernst Matthijs Hendrik Van Der Lee |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | Wagenaarweg 7 2597 Ll 'S-Gravenhage Netherlands Foreign |
Secretary Name | Ernst Matthijs Hendrik Van Der Lee |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 23 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | Wagenaarweg 7 2597 Ll 'S-Gravenhage Netherlands Foreign |
Registered Address | Convention House St Mary's Street Leeds LS9 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £4,882 |
Cash | £5,162 |
Current Liabilities | £282 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2004 | Application for striking-off (1 page) |
28 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
28 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Return made up to 08/02/02; full list of members
|
12 June 2002 | Secretary resigned (1 page) |
21 March 2001 | Company name changed condor services LIMITED\certificate issued on 21/03/01 (2 pages) |
2 March 2001 | Return made up to 08/02/01; full list of members
|
19 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 February 2000 | Return made up to 08/02/00; full list of members
|
14 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 February 1998 | Return made up to 12/02/98; no change of members
|
26 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 5 killingbeck drive leeds LS14 6UF (1 page) |
3 March 1997 | Return made up to 22/02/97; no change of members
|
31 March 1996 | Return made up to 22/02/96; full list of members
|
18 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 March 1995 | Return made up to 22/02/95; no change of members
|