(Galliersweg 5)
Oss
5340 Aa
Holland
Secretary Name | Audit Bv (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 1999(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 21 October 2003) |
Correspondence Address | PO Box 44 Oss 5340 Aa Holland |
Director Name | Mr Terry Dixon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 July 1994) |
Role | Managing Director |
Correspondence Address | Willowdene Highstreet Road Hernhill Kent ME13 9EN |
Director Name | Mr Michael Valvona |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(4 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 July 1992) |
Role | Builder |
Correspondence Address | 49 Redlands Lane Fareham Hampshire PO14 1HL |
Secretary Name | Mr Terry Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 July 1994) |
Role | Managing Director |
Correspondence Address | Willowdene Highstreet Road Hernhill Kent ME13 9EN |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1991(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1991(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Director Name | Eurovos Holding Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1993(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 June 1999) |
Correspondence Address | Gasstraat-Oost 12 5349 Av Oss Holland |
Secretary Name | Eurovos Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 June 1999) |
Correspondence Address | Gasstraat - Oost 12 Oss 5349 Av |
Secretary Name | Eurovos Holding Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 14 December 1993) |
Correspondence Address | Gasstraat-Oost 12 5349 Av Oss Holland |
Director Name | Eurovos Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 July 1994) |
Correspondence Address | Griekenweg 23 5342 Px O55 Netherlands Foreign |
Registered Address | Richmond House 16 Blenheim Terrace Leeds West Torkshire LS2 9HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Cash | £29,691 |
Current Liabilities | £416,025 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2001 | Return made up to 21/11/00; full list of members
|
24 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 March 2000 | Return made up to 21/11/99; full list of members (6 pages) |
18 August 1999 | New director appointed (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: kirk newsholme 2 blenheim terrace woodhouse lane leeds LS2 9JG (1 page) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | New secretary appointed (2 pages) |
22 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 December 1998 | Return made up to 21/11/98; no change of members (4 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 December 1997 | Return made up to 21/11/97; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 June 1997 | Company name changed chemcare LIMITED\certificate issued on 11/06/97 (3 pages) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Return made up to 21/11/96; no change of members
|
12 August 1996 | Full accounts made up to 31 December 1994 (12 pages) |
12 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 December 1995 | Return made up to 21/11/95; no change of members (4 pages) |
31 March 1995 | Accounts for a small company made up to 30 November 1993 (11 pages) |