Maartensdijk
3738-Cd
The Netherlands
Secretary Name | Mr Colin Glass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 22 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 The Fairway Leeds West Yorkshire LS17 7PD |
Director Name | Tom Vandendooren |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2001) |
Role | Mgr |
Correspondence Address | Pameiblok 2 Asse 1730 Belgium |
Director Name | Mr Charles Webb |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 April 2001) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm Cottage Hempton Banbury Oxfordshire OX15 0QY |
Secretary Name | Alexander Rietjens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Floralaan West 183 Eindhoven 5644 Bk Noord Brabant The Netherlands |
Secretary Name | Suzanna Marjan Temple Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | 12a Penzance Place London W11 4PA |
Director Name | Jon William Molyneux |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 56e Saint Quintins Avenue London W10 6PA |
Director Name | Guilford Paul Julian Dudley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 53 Marlow Hill High Wycombe Buckinghamshire HP11 1SX |
Director Name | Terence Edward Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 2002) |
Role | Managing Director |
Correspondence Address | 22 Hempstead Lane Potten End Berkhamsted Herts HP4 2SD |
Director Name | Brian Wadsworth |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 November 2003) |
Role | Sales And Marketing Director |
Correspondence Address | 21 Wike Ridge Mount Wigton Park Leeds LS17 9NP |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Registered Address | Photon House Percy Street Leeds West Yorkshire LS12 1EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£610,487 |
Current Liabilities | £610,487 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2004 | Application for striking-off (1 page) |
19 November 2003 | Director resigned (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: bakers house bakers road uxbridge middlesex UB8 1RG (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
7 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
9 October 2002 | Secretary's particulars changed (1 page) |
1 October 2002 | Auditor's resignation (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: beaufort house cricket field road uxbridge middlesex UB8 1QG (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (3 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 June 2002 | Resolutions
|
20 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: scoot house cricket field road uxbridge middlesex UB8 1QG (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | New director appointed (3 pages) |
13 December 2001 | New director appointed (3 pages) |
13 December 2001 | Director resigned (1 page) |
17 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 October 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
30 March 2001 | Return made up to 14/03/01; full list of members
|
21 March 2001 | New secretary appointed (2 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: information house john smith drive, oxford business park, oxford oxfordshire OX4 2JY (1 page) |
14 November 2000 | Accounting reference date shortened from 13/09/01 to 31/12/00 (1 page) |
13 June 2000 | Accounting reference date extended from 31/03/01 to 13/09/01 (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Memorandum and Articles of Association (15 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
6 June 2000 | Director resigned (1 page) |
23 March 2000 | Company name changed charco 818 LIMITED\certificate issued on 23/03/00 (2 pages) |
14 March 2000 | Incorporation (21 pages) |