Company NameVanenburg Business Systems UK Ltd
Company StatusDissolved
Company Number03156773
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)
Previous NameBAAN Business Systems UK Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameEric Biekart
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed01 September 2001(5 years, 6 months after company formation)
Appointment Duration11 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressLyceumlan 39
3707 Eb Zeist
Netherlands
Secretary NameA B & C Secretarial Limited (Corporation)
StatusClosed
Appointed31 July 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 12 months (closed 30 July 2002)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameChristopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameMark Donkersley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressPriest Hill House
Wetherley
West Yorkshire
LS22 7FJ
Director NameWillem Frederik Johannes Vermaak
Date of BirthJuly 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed30 May 1997(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 18 June 1998)
RoleCompany Director
Correspondence AddressAristoteleslaan 51
Zeist
3707 Ew
Secretary NameMark Donkersley
NationalityBritish
StatusResigned
Appointed30 May 1997(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 26 January 1998)
RoleCompany Director
Correspondence AddressPriest Hill House
Wetherley
West Yorkshire
LS22 7FJ
Secretary NameKathleen Mary Harrison
NationalityBritish
StatusResigned
Appointed26 January 1998(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Batley Road
Alverthorpe
Wakefield
West Yorkshire
WF2 0AB
Director NameThomas Bakker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed18 June 1998(2 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 November 1998)
RoleRegional Director
Correspondence AddressVan Riebeeckstr 2
Barneveld
3772 Ke
Director NamePaul Nigel Guest
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1999)
RoleUp Finance
Correspondence AddressJan Van Eijclesteaat 19~
Amsterdam 1077lg
Netherlands
Foreign
Director NameJakob Roelof Van Den Berg
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNetherlander
StatusResigned
Appointed03 September 1998(2 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 June 1999)
RoleCompany Director
Correspondence AddressHorstlaan 6c
3971lc
Driebergen
Netherlands
Director NameHerman Adriaan Frijling
Date of BirthNovember 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1999(3 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 March 2000)
RoleCompany Director
Correspondence AddressElzenhoe 31
2411 Hn Bodegraven
Netherlands
Foreign
Director NameSteve Balow
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2001)
RoleCompany Director
Correspondence Address25 Riverwood
Barrington
Illinois 60010
60010
Director NameMichael Alexander Mast
Date of BirthApril 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed28 March 2000(4 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 2001)
RoleCo Director
Correspondence AddressPrins Willem
Alexander Park 277
Veenendaal
3905 Ch
Netherlands
Director NameJohn Beatty
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(4 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 08 September 2000)
RoleCompany Director
Correspondence AddressBloomergate
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5QY

Location

Registered AddressUnit 8 27 Business Park
Bankwood Way Birstall
Batley
West Yorkshire
WF17 9TB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
2 January 2002Application for striking-off (1 page)
18 December 2001Director resigned (1 page)
27 October 2001New director appointed (2 pages)
8 March 2001Return made up to 08/02/01; full list of members (5 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
12 September 2000Director resigned (1 page)
3 August 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
22 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
31 March 2000Return made up to 08/02/00; full list of members (6 pages)
6 January 2000Director resigned (1 page)
6 January 2000New director appointed (2 pages)
16 September 1999Full accounts made up to 31 December 1998 (13 pages)
16 June 1999Director resigned (1 page)
16 April 1999Company name changed baan business systems uk LIMITED\certificate issued on 19/04/99 (2 pages)
14 March 1999Return made up to 08/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 February 1999Ad 21/01/99--------- £ si 72@1=72 £ ic 2/74 (2 pages)
6 February 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
9 December 1998Full accounts made up to 31 December 1997 (12 pages)
13 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
12 February 1998Return made up to 08/02/98; no change of members (4 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned (1 page)
5 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
25 November 1997Registered office changed on 25/11/97 from: 71 princess street manchester M2 4HL (1 page)
17 July 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997Secretary resigned;director resigned (1 page)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997Director resigned (1 page)
15 April 1997Return made up to 07/02/97; full list of members (8 pages)
6 June 1996Company name changed slatershelfco 314 LIMITED\certificate issued on 07/06/96 (2 pages)
8 February 1996Incorporation (18 pages)