8232 Km Lelystad
Foreign
Secretary Name | Mrs Geertrudia Maria Cornelia Mills-Geers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 13 years, 12 months (closed 19 July 2005) |
Role | Company Director |
Correspondence Address | De Botter 27-09 8232km Lelystad Foreign |
Director Name | Gertrudia Maria Cornelia Mills-Geers |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 21 September 1994(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 19 July 2005) |
Role | Company Director |
Correspondence Address | De Botter 8232 Km Lelystad Holland 8232 |
Director Name | Mr Everadus Geradus Wilhelmus Degen |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 September 1994) |
Role | Flower Marketing Manager |
Correspondence Address | Gorredijksterweg 87 Jubbega 8411kc Foreign |
Registered Address | 1 Parliament Street Hull East Yorkshire HU1 2AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £213 |
Current Liabilities | £406 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2005 | Application for striking-off (1 page) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 1 parliament street hull HU1 2AS (1 page) |
9 August 2003 | Return made up to 27/07/03; full list of members
|
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 September 2001 | Return made up to 27/07/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 October 1999 | Return made up to 27/07/99; no change of members (4 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 August 1997 | Return made up to 27/07/97; full list of members (6 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 August 1996 | Return made up to 27/07/96; no change of members (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 November 1995 | Return made up to 27/07/95; no change of members
|