Akureyrz 600
Iceland
Director Name | Haraldur Gretarsson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 15 February 2004(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 January 2007) |
Role | Manager |
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 | 15 February 2004(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 January 2007) |
Role | Managing 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 | 15 February 2004(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 January 2007) |
Role | Managing Director |
Correspondence Address | Sportlaan 10 Jn Katwijk Zh 2225 Netherlands |
Director Name | Mr Nigel Douglas Atkins |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2006(18 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 23 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Hall Lane Elsham North Lincolnshire DN20 0QY |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2005(17 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 23 January 2007) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Thomas Wilson Boyd |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House Etton Beverley East Yorkshire HU17 7PQ |
Director Name | Mr Bruce Heblethwayte Raper |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 November 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Spinney Scarborough Road Driffield East Yorkshire YO25 5EF |
Director Name | Mr Bjorn Knutsen |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 October 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | N Klasgarden 14 Alesund 6016 Foreign |
Director Name | Mr Robert Kell Dalton |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 30 Elms Drive Kirk Ella Hull North Humberside HU10 7QJ |
Secretary Name | Peter Ounsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 53 Mill Beck Lane Cottingham North Humberside HU16 4ET |
Director Name | Ian Anderson Cooper |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 November 2002) |
Role | Group Accountant |
Correspondence Address | The Mount Grange Lane Ingham Lincolnshire LN1 2YD |
Director Name | Mr Karstein Teige |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 August 1994(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Ostreolsvikv 11 Aalesund 6019 |
Secretary Name | Ian Anderson Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | The Mount Grange Lane Ingham Lincolnshire LN1 2YD |
Director Name | Gudbrandur Sigurdsson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 01 November 2002(15 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2004) |
Role | Company Director |
Correspondence Address | Adalstraeti 82 Akureyri Akureyri 600 Iceland |
Director Name | Sturlaugur Sturlaugsson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 01 November 2002(15 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2004) |
Role | Company Director |
Correspondence Address | Bjarkargund 30 Akranes Akranes 300 Iceland |
Director Name | BOYD Line Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1992(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 November 2002) |
Correspondence Address | Albert Dock Hull North Humberside HU1 2DH |
Registered Address | The Orangery Hesslewood Business Park Hessle 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 |
Year | 2014 |
---|---|
Net Worth | £41,202 |
Current Liabilities | £327,731 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2006 | Application for striking-off (1 page) |
20 July 2006 | Particulars of mortgage/charge (12 pages) |
16 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 June 2006 | New director appointed (2 pages) |
14 December 2005 | Return made up to 30/09/05; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 February 2005 | New secretary appointed (1 page) |
7 February 2005 | Secretary resigned (1 page) |
29 December 2004 | Return made up to 30/09/04; full list of members
|
12 November 2004 | Auditor's resignation (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
21 July 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members
|
19 August 2003 | Registered office changed on 19/08/03 from: albert dock, hull, N. humberside. HU1 2DH (1 page) |
1 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
19 February 2003 | Auditor's resignation (1 page) |
8 January 2003 | Director resigned (1 page) |
18 December 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
31 October 2002 | Return made up to 30/09/02; full list of members
|
2 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2001 | Return made up to 30/09/01; full list of members (7 pages) |
4 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
2 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
4 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
15 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
23 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
15 July 1998 | Particulars of mortgage/charge (7 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
24 March 1998 | Particulars of mortgage/charge (5 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (5 pages) |
16 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
13 October 1996 | Return made up to 30/09/96; full list of members (9 pages) |
7 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | Secretary resigned (1 page) |
12 October 1995 | Return made up to 03/10/95; no change of members (12 pages) |
4 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
12 August 1994 | New director appointed (2 pages) |
9 August 1994 | Director resigned;new director appointed (2 pages) |
10 May 1994 | Director resigned (2 pages) |
8 June 1992 | Director resigned;new director appointed (2 pages) |
18 May 1989 | Secretary resigned;new secretary appointed (2 pages) |
29 February 1988 | New director appointed (2 pages) |
12 February 1988 | Accounting reference date notified as 30/09 (1 page) |
9 February 1988 | Resolutions
|
9 February 1988 | Nc inc already adjusted (1 page) |
1 February 1988 | New director appointed (2 pages) |
24 January 1988 | Memorandum and Articles of Association (10 pages) |
24 January 1988 | Resolutions
|
15 January 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |