9831 Sint-Martens-Latrm
Belgium
Foreign
Director Name | Wim Georges Maurits Deblauwe |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 June 2006(13 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Financial Manager |
Correspondence Address | Heyestraat 1 8878 Izegem Belgium |
Secretary Name | Wim Georges Maurits Deblauwe |
---|---|
Nationality | Belgian |
Status | Current |
Appointed | 01 June 2006(13 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Financial Manager |
Correspondence Address | Heyestraat 1 8878 Izegem Belgium |
Director Name | Stephen Sidney Cheesewright |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 February 2004) |
Role | Toolmaker |
Correspondence Address | 30 Tregarn Close Langstone Newport Gwent NP6 2JL Wales |
Secretary Name | Ingrid Cheesewright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 February 2002) |
Role | Company Director |
Correspondence Address | 30 Tregarn Close Langstone Newport Gwent NP6 2JL Wales |
Director Name | Walter Medard Rene Dumarey |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 March 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 July 1998) |
Role | Managing Director |
Correspondence Address | Oostende Fr Van Ryhovelaan 51 Gent 9000 |
Director Name | Jan Agnes Jozef Smits |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 March 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 June 2006) |
Role | Financial Manager |
Correspondence Address | Wilruk Deken De Winterstraat 8 2600 Antwerpen Belgium |
Director Name | Graham Anthony Duvergier |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 February 2002) |
Role | Toolmaker |
Correspondence Address | 16 Ton Rhosyn Brackla Bridgend Mid Glamorgan CF31 2HU Wales |
Secretary Name | Jan Agnes Jozef Smits |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 12 February 2002(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | Wilruk Deken De Winterstraat 8 2600 Antwerpen Belgium |
Director Name | Robert David Davies |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2004) |
Role | General Manager |
Correspondence Address | 11chapel Farm Cwmcarn, Crosskeys Blackwood Gwent NP11 7NJ Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | -£22,804 |
Net Worth | £2,543,712 |
Cash | £35,212 |
Current Liabilities | £136,015 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
7 May 2019 | Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 7 May 2019 (2 pages) |
---|---|
18 May 2018 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
1 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 July 2009 | Liquidators statement of receipts and payments to 23 June 2009 (5 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from quadrant house 17 thomas more street thomas more square london E1W 1YW (1 page) |
28 January 2009 | Liquidators statement of receipts and payments to 10 December 2008 (5 pages) |
17 June 2008 | Liquidators statement of receipts and payments (5 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
28 June 2007 | Appointment of a voluntary liquidator (1 page) |
28 June 2007 | Declaration of solvency (4 pages) |
31 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
24 July 2006 | Secretary resigned;director resigned (1 page) |
24 July 2006 | New secretary appointed;new director appointed (2 pages) |
6 February 2006 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 August 2005 | Return made up to 19/06/05; full list of members (2 pages) |
4 March 2005 | Resolutions
|
15 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
5 October 2004 | Return made up to 19/06/04; full list of members (5 pages) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
14 October 2003 | Return made up to 19/06/03; full list of members (6 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
12 December 2002 | New director appointed (3 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
8 January 2002 | Return made up to 19/06/01; full list of members (6 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
29 September 2000 | Return made up to 19/06/00; full list of members (6 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (21 pages) |
22 June 2000 | Ad 17/02/00--------- £ si 2000000@1=2000000 £ ic 321500/2321500 (2 pages) |
22 June 2000 | Nc inc already adjusted 17/02/00 (1 page) |
16 June 2000 | Resolutions
|
21 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Return made up to 19/06/99; full list of members (7 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
21 September 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
24 August 1998 | Return made up to 19/06/98; full list of members (8 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 27-31 blandford street london W1H 3AD (1 page) |
29 July 1997 | Return made up to 19/06/97; full list of members (7 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
19 August 1996 | Director's particulars changed (2 pages) |
17 July 1996 | Return made up to 19/06/96; full list of members (7 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
30 August 1995 | Return made up to 19/06/95; full list of members (16 pages) |
11 July 1995 | Director's particulars changed (2 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
3 March 1994 | Resolutions
|
24 February 1994 | Resolutions
|
9 April 1993 | Particulars of mortgage/charge (7 pages) |
13 October 1992 | Resolutions
|
26 August 1992 | Resolutions
|
19 August 1992 | Resolutions
|
19 June 1992 | Incorporation (17 pages) |