Varde
6800
Director Name | Kurt Skov |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 23 February 1995(3 weeks after company formation) |
Appointment Duration | 24 years, 3 months (closed 28 May 2019) |
Role | Shipbroker |
Correspondence Address | Liljevaenget 14 6710 Esbjerg V Denmark |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 1995(3 weeks after company formation) |
Appointment Duration | 24 years, 3 months (closed 28 May 2019) |
Correspondence Address | 1 Golden Square Aberdeen AB10 1HA Scotland |
Director Name | Mr Lindsay Alexander Knight |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 3 days (resigned 23 February 1995) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Newlands Cultercullen Ellon Aberdeenshire AB41 6QQ Scotland |
Director Name | Terence James Oven |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 3 days (resigned 23 February 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosedean Barton Road Wrawby South Humberside DN20 8SH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 3 days (resigned 23 February 1995) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
11 August 2000 | Appointment of a liquidator (1 page) |
11 August 2000 | O/C 20/07/00 rem/appt liqs (8 pages) |
11 August 2000 | O/C 20/07/00 rem/appt liqs (8 pages) |
11 August 2000 | Appointment of a liquidator (1 page) |
18 January 1999 | O/C re liq ipo (6 pages) |
18 January 1999 | Appointment of a liquidator (1 page) |
18 January 1999 | O/C re liq ipo (6 pages) |
18 January 1999 | Appointment of a liquidator (1 page) |
1 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 November 1998 | Receiver ceasing to act (1 page) |
30 November 1998 | Receiver ceasing to act (1 page) |
14 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
14 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
29 January 1997 | Receiver's abstract of receipts and payments (4 pages) |
29 January 1997 | Receiver's abstract of receipts and payments (4 pages) |
26 October 1996 | Registered office changed on 26/10/96 from: cork gully albion court 5 albion place leeds LS1 6JP (1 page) |
26 October 1996 | Registered office changed on 26/10/96 from: cork gully albion court 5 albion place leeds LS1 6JP (1 page) |
9 October 1996 | Certificate of liq committee (1 page) |
9 October 1996 | Certificate of liq committee (1 page) |
13 June 1996 | Appointment of a liquidator (1 page) |
13 June 1996 | Appointment of a liquidator (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: unit 5 severnside trading estate texilose road trafford park manchester M17 1WA (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: unit 5 severnside trading estate texilose road trafford park manchester M17 1WA (1 page) |
25 April 1996 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
25 April 1996 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
15 April 1996 | Administrative Receiver's report (5 pages) |
15 April 1996 | Administrative Receiver's report (5 pages) |
12 March 1996 | Order of court to wind up (1 page) |
12 March 1996 | Order of court to wind up (1 page) |
4 March 1996 | Order of court to wind up (1 page) |
4 March 1996 | Order of court to wind up (1 page) |
28 February 1996 | Court order notice of winding up (1 page) |
28 February 1996 | Court order notice of winding up (1 page) |
3 January 1996 | Appointment of receiver/manager (1 page) |
3 January 1996 | Appointment of receiver/manager (1 page) |
5 August 1995 | Particulars of mortgage/charge (6 pages) |
5 August 1995 | Particulars of mortgage/charge (6 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |