London
Ontario N6g 5hz
Canada
Director Name | Horst Klingspor |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Manager |
Correspondence Address | Wegophalen 2 Geetbets B-3450 Belgium |
Secretary Name | Carine Van Landschoot |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | St Lambertsstraat 11 3722 Wintershoven Belgium |
Director Name | David Humphries |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 1 The Coppice Kelvedon Hatch Brentwood Essex CM15 0DB |
Secretary Name | David Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 1 The Coppice Kelvedon Hatch Brentwood Essex CM15 0DB |
Secretary Name | Alan Brookman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | 2 The Laurels Moreton Wirral Merseyside L46 3SU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pricewaterhousecoopers Llp 33 Wellington Street Leeds West Yorkshire 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 |
Year | 2014 |
---|---|
Turnover | £3,280,530 |
Gross Profit | £1,360,474 |
Net Worth | -£877,258 |
Cash | £116,382 |
Current Liabilities | £1,363,512 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 March 2005 | Dissolved (1 page) |
---|---|
20 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: cornwall court 19 cornwall street birmingham B3 2DT (1 page) |
26 August 2004 | Resolutions
|
26 August 2004 | Appointment of a voluntary liquidator (1 page) |
26 August 2004 | Declaration of solvency (3 pages) |
5 August 2004 | Delivery ext'd 3 mth 30/09/03 (4 pages) |
12 July 2004 | Return made up to 21/02/04; full list of members (9 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: temple court 35 bull street birmingham west midlands B4 6JT (1 page) |
30 October 2003 | Full accounts made up to 30 September 2002 (16 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
20 March 2003 | Auditor's resignation (1 page) |
9 March 2003 | Resolutions
|
9 March 2003 | Return made up to 21/02/03; full list of members (10 pages) |
18 December 2002 | Director resigned (1 page) |
29 October 2002 | Full accounts made up to 30 September 2001 (17 pages) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | Secretary resigned (1 page) |
12 June 2002 | Return made up to 21/02/02; full list of members (6 pages) |
30 May 2002 | Director's particulars changed (1 page) |
8 July 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
15 June 2001 | Resolutions
|
15 June 2001 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
15 June 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
15 June 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 21/02/01; full list of members (5 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 8 princes parade liverpool merseyside L3 1QJ (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
17 March 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 February 2000 | Incorporation (19 pages) |