Kleinbosch 7500
Western Cape
Rep Of South Africa
Secretary Name | Raija Anneli Burrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Nabygelegen Kleinbosch 7500 Western Cape Rep Of South Africa |
Director Name | Graeme Peter Burrell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(8 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Marketing Consultant |
Correspondence Address | 80 Derwent Road Basingstoke Hampshire RG22 5JF |
Director Name | Mr John David Strain |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(9 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Thorp Arch Mill Thorp Arch Wetherby West Yorkshire LS23 7DZ |
Director Name | Raija Anneli Burrell |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 23 The Fairway Tadcaster North Yorkshire LS24 9HL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mazars Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£77,673 |
Cash | £2,684 |
Current Liabilities | £139,096 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 January 2008 | Dissolved (1 page) |
---|---|
24 October 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 October 2007 | Liquidators statement of receipts and payments (5 pages) |
29 June 2007 | Liquidators statement of receipts and payments (5 pages) |
8 January 2007 | Liquidators statement of receipts and payments (5 pages) |
12 July 2006 | Liquidators statement of receipts and payments (5 pages) |
5 January 2006 | Liquidators statement of receipts and payments (5 pages) |
13 July 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
9 July 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: unit 423 thorp arch estate wetherby west yorkshire LS23 7BJ (1 page) |
7 July 2003 | Statement of affairs (17 pages) |
7 July 2003 | Appointment of a voluntary liquidator (1 page) |
7 July 2003 | Resolutions
|
16 June 2003 | Notice of completion of voluntary arrangement (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 January 2003 | Return made up to 17/01/03; full list of members
|
16 October 2002 | Return made up to 17/01/02; full list of members (7 pages) |
26 February 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
27 November 2001 | Memorandum and Articles of Association (10 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 November 2001 | Return made up to 17/01/01; full list of members (7 pages) |
30 October 2001 | Ad 01/01/01--------- £ si 901@1=901 £ ic 99/1000 (2 pages) |
30 October 2001 | Nc inc already adjusted 01/01/01 (1 page) |
30 October 2001 | Ad 19/01/00--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Resolutions
|
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 23 the fairway tadcaster north yorkshire LS24 9HL (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 April 2000 | Particulars of mortgage/charge (4 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 January 1999 | Return made up to 17/01/99; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 March 1997 | Return made up to 17/01/97; no change of members (4 pages) |
15 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 February 1996 | Return made up to 17/01/96; no change of members (4 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |