Maartensdijk
3738-Cd
The Netherlands
Secretary Name | Mr Colin Glass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(15 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 15 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 The Fairway Leeds West Yorkshire LS17 7PD |
Director Name | Dominic Gill |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 10 January 1996) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 7 Provost Road London NW3 4ST |
Director Name | Dr David Landau |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 03 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 March 2001) |
Role | Publisher |
Country of Residence | Italy |
Correspondence Address | 51 Kelso Place London W8 5QQ |
Secretary Name | Dr David Landau |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 03 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 51 Kelso Place London W8 5QQ |
Director Name | Clare Marie Lightfoot |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 April 2001) |
Role | Company Director |
Correspondence Address | 48 Styal Road Wilmslow Cheshire SK9 4AG |
Director Name | Miss Jules Lyons |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Alt Farm 155 Alt Lane Oldham Lancashire OL8 2HE |
Director Name | Ms Heidi Anne Bergemann |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(7 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 09 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 70 Dyne Road London NW6 7DS |
Director Name | Terence Edward Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2002) |
Role | Sales Director |
Correspondence Address | 22 Hempstead Lane Potten End Berkhamsted Herts HP4 2SD |
Director Name | Jon William Molyneux |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(13 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 19 November 2001) |
Role | Managing Director |
Correspondence Address | 56e Saint Quintins Avenue London W10 6PA |
Secretary Name | Suzanna Marjan Temple Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | 12a Penzance Place London W11 4PA |
Director Name | Guilford Paul Julian Dudley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 53 Marlow Hill High Wycombe Buckinghamshire HP11 1SX |
Director Name | Brian Wadsworth |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(15 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 November 2003) |
Role | Sales And Marketing Director |
Correspondence Address | 21 Wike Ridge Mount Wigton Park Leeds LS17 9NP |
Registered Address | Photon House Percy Street Leeds West Yorkshire LS12 1EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2004 | Application for striking-off (1 page) |
19 November 2003 | Director resigned (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: bakers house bakers road uxbridge middlesex UB8 1RG (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
7 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 February 2003 | Return made up to 03/01/03; full list of members
|
21 October 2002 | Secretary's particulars changed (1 page) |
1 October 2002 | Auditor's resignation (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: beaufort house cricket field road uxbridge middlesex UB8 1QG (1 page) |
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 August 2002 | New director appointed (3 pages) |
9 August 2002 | Director resigned (1 page) |
7 June 2002 | Resolutions
|
4 February 2002 | Return made up to 03/01/02; full list of members (6 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: scoot house cricket field road uxbridge middlesex UB8 1QG (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | New director appointed (3 pages) |
13 December 2001 | Director resigned (1 page) |
17 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 August 2001 | Particulars of mortgage/charge (5 pages) |
30 April 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
22 February 2001 | Return made up to 03/01/01; full list of members (7 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: loot house 24-32 kilburn high road london NW6 5TF (1 page) |
6 September 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
1 June 2000 | Full accounts made up to 31 July 1999 (16 pages) |
12 January 2000 | Return made up to 03/01/00; full list of members (8 pages) |
18 May 1999 | Full accounts made up to 31 July 1998 (16 pages) |
18 May 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 03/01/99; full list of members
|
28 May 1998 | Full accounts made up to 31 July 1997 (16 pages) |
14 January 1998 | Return made up to 03/01/98; no change of members
|
12 December 1997 | Registered office changed on 12/12/97 from: 24-32 kilburn high road london NW6 5TF (1 page) |
20 May 1997 | Full accounts made up to 31 July 1996 (12 pages) |
14 January 1997 | Return made up to 03/01/97; no change of members
|
14 May 1996 | Accounts for a medium company made up to 31 July 1995 (13 pages) |
24 January 1996 | Return made up to 03/01/96; full list of members
|
31 March 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |