Maartensdijk
3738-Cd
The Netherlands
Secretary Name | Mr Colin Glass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(8 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 22 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 The Fairway Leeds West Yorkshire LS17 7PD |
Director Name | Dominic Gill |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Provost Road London NW3 4ST |
Director Name | Dr David Landau |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 16 January 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 51 Kelso Place London W8 5QQ |
Secretary Name | Dr David Landau |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 16 January 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 51 Kelso Place London W8 5QQ |
Director Name | Clare Marie Lightfoot |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 April 2001) |
Role | Company Director |
Correspondence Address | 48 Styal Road Wilmslow Cheshire SK9 4AG |
Director Name | Ms Heidi Anne Bergemann |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(8 months after company formation) |
Appointment Duration | 6 years (resigned 09 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 70 Dyne Road London NW6 7DS |
Director Name | Graham Jonathan Tolhurst |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 May 2001) |
Role | Company Director |
Correspondence Address | 30 Westville Road London W12 9DB |
Director Name | Terence Edward Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2002) |
Role | Sales Director |
Correspondence Address | 22 Hempstead Lane Potten End Berkhamsted Herts HP4 2SD |
Secretary Name | Suzanna Marjan Temple Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | 12a Penzance Place London W11 4PA |
Director Name | Guilford Paul Julian Dudley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 2003) |
Role | Chatered Accountant |
Correspondence Address | 53 Marlow Hill High Wycombe Buckinghamshire HP11 1SX |
Director Name | Brian Wadsworth |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 November 2003) |
Role | Sales And Marketing Director |
Correspondence Address | 21 Wike Ridge Mount Wigton Park Leeds LS17 9NP |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Photon House Percy Street Leeds West Yorkshire LS12 1EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2004 | Application for striking-off (1 page) |
19 November 2003 | Director resigned (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: bakers house bakers road uxbridge middlesex UB8 1RG (1 page) |
24 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
7 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 October 2002 | Secretary's particulars changed (1 page) |
1 October 2002 | Auditor's resignation (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: beaufort house cricket field road uxbridge middlesex UB8 1QG (1 page) |
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 August 2002 | New director appointed (3 pages) |
9 August 2002 | Director resigned (1 page) |
7 June 2002 | Resolutions
|
18 January 2002 | Registered office changed on 18/01/02 from: scoot house cricket field road uxbridge middlesex UB8 1QG (1 page) |
3 January 2002 | Director resigned (1 page) |
13 December 2001 | New director appointed (3 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 August 2001 | Director resigned (1 page) |
15 June 2001 | Return made up to 06/06/01; full list of members
|
30 April 2001 | Director resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: loot house 24-32 kilburn high road london NW6 5TF (1 page) |
6 September 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
6 July 2000 | Return made up to 06/06/00; full list of members
|
26 June 2000 | Company name changed sherlock holdings LIMITED\certificate issued on 26/06/00 (2 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (17 pages) |
1 March 2000 | Company name changed loot london LIMITED\certificate issued on 01/03/00 (2 pages) |
11 June 1999 | Return made up to 06/06/99; no change of members (5 pages) |
18 May 1999 | Full accounts made up to 31 July 1998 (17 pages) |
16 June 1998 | Return made up to 06/06/98; full list of members (7 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (17 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: lynwood house 24-32 kilburn high road london NW6 5TF (1 page) |
16 June 1997 | Return made up to 06/06/97; no change of members
|
20 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
20 September 1996 | New director appointed (2 pages) |
13 June 1996 | Return made up to 06/06/96; no change of members
|
20 March 1996 | Accounts for a medium company made up to 31 July 1995 (14 pages) |
18 July 1995 | Return made up to 06/06/95; full list of members (6 pages) |