Herning
7400
Denmark
Director Name | Paul Balling |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 28 June 2005) |
Role | Accountant |
Correspondence Address | Vallerbakvej 83 Karup 74 70 Denmark |
Secretary Name | Poul Balling Sorensen |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 09 October 2002(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | Vallerbaekvej 83 Karup 7470 |
Director Name | Franklin Russell Harper |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2002(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | 2 Broadstairs Close Sutton Hull Humberside HU8 9UR |
Director Name | Steven Clifford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(1 month after company formation) |
Appointment Duration | 1 month (resigned 20 August 1999) |
Role | Solicitor |
Correspondence Address | 70 Saint Josephs Vale London SE3 0XG |
Director Name | Mr Patric John Randle Sankey-Barker |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(1 month after company formation) |
Appointment Duration | 1 month (resigned 20 August 1999) |
Role | Solicitor |
Correspondence Address | 23 Kidbrooke Grove Blackheath London SE3 0LE |
Director Name | David Christopher Bullock |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 March 2003) |
Role | Managing Director |
Correspondence Address | Hawthorne Cottage 239 Seabridge Lane Newcastle Staffordshire ST5 3TB |
Secretary Name | Mr Patric John Randle Sankey-Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(1 month after company formation) |
Appointment Duration | 1 month (resigned 20 August 1999) |
Role | Solicitor |
Correspondence Address | 23 Kidbrooke Grove Blackheath London SE3 0LE |
Director Name | Jorgen Ajslev |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 November 1999) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | Drabaeksvej 7 Blovstrod Allerod 3450 |
Director Name | Anne Marie Hertz |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 November 1999) |
Role | Chief Financial Officer |
Correspondence Address | Vedbaek Strandvej 481 Verbaek 2950 Denmark |
Secretary Name | Frances Joan Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 November 1999) |
Role | Secretary |
Correspondence Address | 7 Beult Meadow Cage Lane Smarden Ashford Kent TN27 8PZ |
Director Name | Ian James Ferguson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(5 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 November 2000) |
Role | Sales & Marketing |
Correspondence Address | Little Gartlands 127a Churchbalk Lane Pontefract West Yorkshire WF8 2RH |
Director Name | Richard Lester Masser |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 2001) |
Role | Purchasing Director |
Correspondence Address | 581 King Lane Leeds West Yorkshire LS17 5EH |
Director Name | Svend Poulsen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | DK |
Status | Resigned |
Appointed | 17 November 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 15 December 2000) |
Role | Manager |
Correspondence Address | Kirkebyvej 9 Nors Thisted 7700 Denmark |
Director Name | President Erik Torrild |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | DK |
Status | Resigned |
Appointed | 17 November 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 15 December 2000) |
Role | Manager |
Correspondence Address | Baggeskjaer 10 Froestrud 7741 |
Secretary Name | Mr John Graham Bestall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Ainsty Road Wetherby West Yorkshire LS22 7FY |
Director Name | Peter Grinsted |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 December 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 October 2002) |
Role | Commercial Director |
Correspondence Address | 7 County House Mews Monkgate York North Yorkshire YO31 7NR |
Director Name | Flemming Nielsen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 December 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2003) |
Role | Finance Director |
Correspondence Address | Skovbrynet 25 Frostrup 7741 Denmark |
Secretary Name | Peter Grinsted |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 12 April 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | 7 County House Mews Monkgate York North Yorkshire YO31 7NR |
Director Name | Mr John Brevitt Walters |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | Grange Cottage 137 Norley Road Cuddington Northwich Cheshire CW8 2TB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £28,830,000 |
Gross Profit | £3,035,000 |
Net Worth | £3,000 |
Cash | £2,000 |
Current Liabilities | £5,562,000 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2004 | Receiver ceasing to act (1 page) |
3 November 2004 | Receiver's abstract of receipts and payments (1 page) |
7 April 2004 | Receiver's abstract of receipts and payments (5 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: enterprise way bishopdyke road sherburn in elmet north yorkshire LS25 6NE (1 page) |
27 June 2003 | Statement of affairs (25 pages) |
27 June 2003 | Administrative Receiver's report (11 pages) |
3 April 2003 | Appointment of receiver/manager (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (5 pages) |
17 January 2003 | Director resigned (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
16 October 2002 | Secretary resigned;director resigned (1 page) |
25 September 2002 | Return made up to 10/06/02; full list of members
|
1 May 2002 | Full accounts made up to 30 June 2001 (21 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
10 July 2001 | Return made up to 10/06/01; full list of members
|
5 June 2001 | Full accounts made up to 30 June 2000 (18 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
15 August 2000 | Particulars of mortgage/charge (4 pages) |
7 July 2000 | Return made up to 10/06/00; full list of members
|
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
9 September 1999 | Memorandum and Articles of Association (17 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
31 August 1999 | £ nc 1000/3000000 20/08/99 (1 page) |
31 August 1999 | Ad 20/08/99--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages) |
31 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
31 August 1999 | Resolutions
|
31 August 1999 | Registered office changed on 31/08/99 from: fulwood house fulwood place london WC1V 6HR (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: 6-8 underwood street london N1 7JQ (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New secretary appointed;new director appointed (5 pages) |
30 July 1999 | Director resigned (1 page) |
10 June 1999 | Incorporation (19 pages) |