3227 Ak Oudenhoorn
Holland
Director Name | Wilhelmina Maria Bouman-Nijwuis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 15 February 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (closed 27 January 2004) |
Role | Selling Agent |
Correspondence Address | Hofkeslaan 1 Ak Oudenhoorn 3227 |
Secretary Name | Mr Ian Stuart Garside |
---|---|
Nationality | English |
Status | Closed |
Appointed | 26 July 2001(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Southfield Close Driffield East Yorkshire YO25 5YU |
Secretary Name | Amanda Jayne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | 39 Little Wold Lane South Cave Brough North Humberside HU15 2AZ |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull North Humberside HU1 1PH |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hill North Humberside HU1 1PH |
Registered Address | Units 22-24 Tokenspire Business Park Hull Road Woodmansey Beverley East Yorkshire HU17 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Woodmansey |
Ward | Minster and Woodmansey |
Built Up Area | Woodmansey |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2003 | Application for striking-off (1 page) |
23 March 2003 | Return made up to 17/01/03; full list of members (7 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: lancaster road carnaby industrial estate bridlington north humberside YO15 3QY (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
31 January 2000 | Return made up to 17/01/99; no change of members (4 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 March 1998 | Return made up to 17/01/98; full list of members (6 pages) |
13 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: carnaby industrial estate lancaster road carnaby bridlington east yorkshire YO15 3QY (1 page) |
9 April 1997 | Return made up to 17/01/97; no change of members
|
3 April 1997 | Registered office changed on 03/04/97 from: lowfield farm great kelk driffield humberside YO25 8HN (1 page) |
17 March 1997 | Company name changed amber dusk LIMITED\certificate issued on 18/03/97 (2 pages) |
30 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 February 1996 | Return made up to 17/01/96; full list of members
|
18 February 1996 | Registered office changed on 18/02/96 from: 72-74 clarence street hull north humberside HU9 1DJ (1 page) |
18 September 1995 | Accounting reference date notified as 31/12 (1 page) |