Durham
County Durham
DH1 4LN
Secretary Name | Mr John Walter Dearden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2000(12 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 05 September 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Yarmer House Nidd Harrogate North Yorkshire HG3 3BN |
Director Name | Mr John Walter Dearden |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 October 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Yarmer House Nidd Harrogate North Yorkshire HG3 3BN |
Secretary Name | Mr Ian Campbell Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | 55 Whitcliffe Drive Ripon North Yorkshire HG4 2JX |
Secretary Name | John Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | 11 Edward Street Hebden Bridge North Yorkshire HX7 8DF |
Director Name | Antonius Carolus Heintges |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 January 1995(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 November 2000) |
Role | President Fenecon |
Correspondence Address | Cornelis Evertsenlaan 5 Nijverdal Overijssel 7741 Jb Holland Foreign |
Director Name | Maarten Correlis Mulders |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 January 1995(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1999) |
Role | Managing Director Vocibetex |
Correspondence Address | Vocibetex Keureuplein 9 Amsterdam 1069 Cd Holland Foreign |
Director Name | Joergen Zartow |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 February 1995(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 1998) |
Role | Managing Director |
Correspondence Address | Spinkebjerg 36 Gjellerup Herning Dk7400 Denmark |
Director Name | Jacob Kyed |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 February 1995(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 November 2000) |
Role | Principal |
Correspondence Address | Slangebakken 25 Laven St Silkeborg 8600 Denmark |
Secretary Name | Mr John Walter Dearden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yarmer House Nidd Harrogate North Yorkshire HG3 3BN |
Secretary Name | Jacob Kyed |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 1996(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 November 2000) |
Role | Principal |
Correspondence Address | Slangebakken 25 Laven St Silkeborg 8600 Denmark |
Director Name | Hother Kaae Hansen |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 June 1998(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | Straudvejeu 134 Vejile 7120 Denmark Foreign |
Registered Address | 80 Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2006 | Application for striking-off (1 page) |
18 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
12 September 2005 | Return made up to 09/08/05; full list of members (6 pages) |
14 September 2004 | Return made up to 09/08/04; full list of members (6 pages) |
10 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
13 October 2003 | Director resigned (1 page) |
18 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
6 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
27 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
24 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
26 July 2002 | 394 resignation (1 page) |
12 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
17 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 5 portland place london W1N 3AA (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Secretary resigned;director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
15 November 2000 | Ad 10/11/00--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
15 November 2000 | New secretary appointed (3 pages) |
11 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
6 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
14 September 1999 | Return made up to 09/08/99; no change of members (8 pages) |
15 October 1998 | New director appointed (2 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
10 September 1998 | Return made up to 09/08/98; full list of members (8 pages) |
21 August 1997 | Return made up to 09/08/97; no change of members (6 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Return made up to 09/08/96; no change of members (9 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
18 August 1995 | Return made up to 09/08/95; full list of members (14 pages) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |