Kontich
2550
Belgium
Director Name | Paul Frederick Gerard |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 02 July 2003(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 September 2011) |
Role | Manager |
Correspondence Address | K Van De Woestijnestraat 3 Gent Flanders B 9000 Belgium |
Director Name | Channel Seafood Sa (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 1996(7 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 20 September 2011) |
Correspondence Address | 3 Rue Roger Salengro Garromanche Outreau 62230 France |
Director Name | Nicholas Howard Sharp |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | Sandusky Berkley Road Frome Somerset BA11 2EE |
Director Name | Mr Peter Glenny Russell |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Boreham Road Warminster Wiltshire BA12 9JP |
Secretary Name | Nicholas Howard Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Sandusky Berkley Road Frome Somerset BA11 2EE |
Director Name | Michael John Westacott |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 December 1994) |
Role | Management Consultant |
Correspondence Address | Murtry Hill House Buckland Dinham Frome Somerset BA11 2QJ |
Director Name | Petra Margarete Russell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 1994) |
Role | Company Director |
Correspondence Address | 37 Boreham Road Warminster Wiltshire BA12 9JP |
Director Name | Jill Francis Sharp |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandusky Berkley Road Frome Somerset BA11 2EE |
Secretary Name | Michael John Westacott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 1994) |
Role | Management Consultant |
Correspondence Address | Murtry Hill House Buckland Dinham Frome Somerset BA11 2QJ |
Secretary Name | Nicholas Howard Sharp |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(6 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | Sandusky Berkley Road Frome Somerset BA11 2EE |
Director Name | Marc Jean Michel Badre |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 1995(6 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 18 January 1996) |
Role | Managing Director |
Correspondence Address | 310 Bd Ste Beuve Boulogne Smer 62200 |
Secretary Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 April 2008) |
Correspondence Address | Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ |
Registered Address | Suite 2 Stable Court Hesslewood 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 |
Year | 2014 |
---|---|
Gross Profit | £95,387 |
Net Worth | £191,356 |
Cash | £46,267 |
Current Liabilities | £4,552,331 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved following liquidation (1 page) |
20 September 2011 | Final Gazette dissolved following liquidation (1 page) |
20 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2011 | Liquidators' statement of receipts and payments to 30 January 2011 (5 pages) |
13 May 2011 | Liquidators statement of receipts and payments to 30 January 2011 (5 pages) |
13 May 2011 | Liquidators' statement of receipts and payments to 30 January 2011 (5 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (5 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (5 pages) |
8 September 2010 | Liquidators statement of receipts and payments to 30 July 2010 (5 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 72 lairgate beverley north humberside HU17 8EU united kingdom (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 72 lairgate beverley north humberside HU17 8EU united kingdom (1 page) |
4 August 2009 | Resolutions
|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Statement of affairs with form 4.19 (5 pages) |
4 August 2009 | Statement of affairs with form 4.19 (5 pages) |
4 August 2009 | Resolutions
|
4 August 2009 | Appointment of a voluntary liquidator (1 page) |
4 August 2009 | Appointment of a voluntary liquidator (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 54 grammar school yard fish street hull HU1 1SE (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 54 grammar school yard fish street hull HU1 1SE (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 54 grammar school yard fish street hull HU1 1SE (1 page) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 54 grammar school yard fish street hull HU1 1SE (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from unit 1 helsinki road sutton fields industrial estate hull HU7 0YW (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from unit 1 helsinki road sutton fields industrial estate hull HU7 0YW (1 page) |
1 May 2008 | Appointment terminated secretary wilsons (company secretaries) LIMITED (1 page) |
1 May 2008 | Appointment Terminated Secretary wilsons (company secretaries) LIMITED (1 page) |
24 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
29 March 2008 | Accounts for a medium company made up to 30 June 2007 (14 pages) |
29 March 2008 | Accounts for a medium company made up to 30 June 2007 (14 pages) |
17 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
13 April 2007 | Accounts for a medium company made up to 30 June 2006 (14 pages) |
13 April 2007 | Accounts for a medium company made up to 30 June 2006 (14 pages) |
16 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
16 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
6 March 2006 | Accounts for a medium company made up to 30 June 2005 (13 pages) |
6 March 2006 | Accounts for a medium company made up to 30 June 2005 (13 pages) |
26 July 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Secretary's particulars changed (1 page) |
6 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
19 January 2005 | Accounts for a medium company made up to 30 June 2004 (12 pages) |
19 January 2005 | Accounts for a medium company made up to 30 June 2004 (12 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
31 March 2004 | Accounts for a medium company made up to 30 June 2003 (12 pages) |
31 March 2004 | Accounts for a medium company made up to 30 June 2003 (12 pages) |
11 August 2003 | New director appointed (3 pages) |
11 August 2003 | New director appointed (3 pages) |
24 April 2003 | Accounts for a medium company made up to 30 June 2002 (12 pages) |
24 April 2003 | Accounts for a medium company made up to 30 June 2002 (12 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
16 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
16 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
12 February 2001 | Accounts for a medium company made up to 30 June 2000 (11 pages) |
12 February 2001 | Accounts for a medium company made up to 30 June 2000 (11 pages) |
21 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
21 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
21 December 1999 | Accounts for a medium company made up to 30 June 1999 (11 pages) |
21 December 1999 | Accounts for a medium company made up to 30 June 1999 (11 pages) |
8 July 1999 | Return made up to 31/03/99; full list of members (5 pages) |
8 July 1999 | Location of register of members (1 page) |
8 July 1999 | Return made up to 31/03/99; full list of members (5 pages) |
8 July 1999 | Location of register of members (1 page) |
1 March 1999 | Accounts for a medium company made up to 30 June 1998 (13 pages) |
1 March 1999 | Accounts for a medium company made up to 30 June 1998 (13 pages) |
14 April 1998 | Return made up to 31/03/98; full list of members (5 pages) |
14 April 1998 | Return made up to 31/03/98; full list of members (5 pages) |
23 February 1998 | Full accounts made up to 30 June 1997 (16 pages) |
23 February 1998 | Full accounts made up to 30 June 1997 (16 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Ad 27/06/97--------- £ si 460000@1=460000 £ ic 200000/660000 (2 pages) |
12 August 1997 | Ad 27/06/97--------- £ si 460000@1=460000 £ ic 200000/660000 (2 pages) |
8 July 1997 | Full accounts made up to 30 June 1996 (17 pages) |
8 July 1997 | Full accounts made up to 30 June 1996 (17 pages) |
9 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
9 May 1997 | Return made up to 31/03/97; full list of members
|
30 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
30 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
3 December 1996 | Accounting reference date extended from 31/01/96 to 30/06/96 (1 page) |
3 December 1996 | Accounting reference date extended from 31/01/96 to 30/06/96 (1 page) |
4 September 1996 | Full accounts made up to 31 January 1995 (17 pages) |
4 September 1996 | Full accounts made up to 31 January 1995 (17 pages) |
28 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
28 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
1 April 1996 | New secretary appointed (1 page) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Secretary resigned;director resigned (1 page) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Secretary resigned;director resigned (1 page) |
30 November 1995 | Delivery ext'd 3 mth 31/01/95 (2 pages) |
30 November 1995 | Delivery ext'd 3 mth 31/01/95 (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Secretary resigned;director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Secretary resigned;director resigned (2 pages) |
28 September 1995 | New secretary appointed;new director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
14 July 1995 | Accounting reference date extended from 31/10 to 31/01 (1 page) |
2 May 1995 | Return made up to 31/03/95; no change of members (6 pages) |
2 May 1995 | Return made up to 31/03/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |