Doetinchem 7003 Cx
Foreign
Director Name | Andrew Paul Fisher |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(3 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 50 Bradford Road Guiseley Leeds LS20 8NH |
Director Name | Keith Fisher |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(3 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 26 Park Lane Baildon Shipley West Yorkshire BD17 7LQ |
Director Name | Jan Willem Gerritsen |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 10 October 1991(3 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 01 August 2008) |
Role | Managing Director |
Correspondence Address | Slotlaan 9 Doetinchem 7006 Ha Holland Foreign |
Director Name | Mr Ir Jan Zikken |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 10 October 1991(3 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 01 August 2008) |
Role | Managing Director |
Correspondence Address | Bakenbergseweg 272b Arnhem 6816 Pe Foreign |
Secretary Name | Keith Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(3 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 26 Park Lane Baildon Shipley West Yorkshire BD17 7LQ |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | Geoffrey Martin & Co St James'S House 28 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £6,756,593 |
Gross Profit | £2,584,377 |
Net Worth | £1,308,239 |
Cash | £541,169 |
Current Liabilities | £1,560,625 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2008 | Liquidators statement of receipts and payments to 23 May 2008 (5 pages) |
26 March 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 December 2007 | Liquidators statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators statement of receipts and payments (5 pages) |
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
21 June 2006 | Liquidators statement of receipts and payments (5 pages) |
14 December 2005 | Liquidators statement of receipts and payments (5 pages) |
9 June 2005 | Liquidators statement of receipts and payments (5 pages) |
13 December 2004 | Liquidators statement of receipts and payments (5 pages) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
10 December 2003 | Liquidators statement of receipts and payments (5 pages) |
6 June 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Liquidators statement of receipts and payments (5 pages) |
6 June 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
6 December 2000 | Liquidators statement of receipts and payments (8 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: c/0 geoffrey martin & co 30 park cross street leeds west yorkshire LS1 2QH (1 page) |
13 December 1999 | Administrator's abstract of receipts and payments (2 pages) |
13 December 1999 | Notice of discharge of Administration Order (3 pages) |
3 December 1999 | Appointment of a voluntary liquidator (1 page) |
3 December 1999 | Statement of affairs (8 pages) |
3 December 1999 | Resolutions
|
2 December 1999 | Notice of discharge of Administration Order (4 pages) |
16 November 1999 | Notice of result of meeting of creditors (3 pages) |
28 October 1999 | Statement of administrator's proposal (19 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: spartan road low moor bradford BD12 0RY (1 page) |
18 August 1999 | Notice of Administration Order (1 page) |
18 August 1999 | Administration Order (4 pages) |
3 February 1999 | Return made up to 10/07/97; full list of members; amend (8 pages) |
3 February 1999 | Return made up to 10/07/98; full list of members (9 pages) |
14 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
17 July 1997 | Return made up to 10/07/97; full list of members (8 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
14 July 1996 | Return made up to 10/07/96; change of members (8 pages) |
12 December 1995 | Auditor's resignation (2 pages) |
6 December 1995 | £ ic 900000/600000 01/12/95 £ sr 300000@1=300000 (1 page) |
25 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
17 July 1995 | Return made up to 10/07/95; no change of members (6 pages) |