Norre Aaby
Dkl5580
Director Name | Jan Michelsen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Mechanical Engineer |
Correspondence Address | 45 Woodview Close Chesterfield Derbyshire S42 6XG |
Secretary Name | Ivan Richard Fomin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gladstone Road Chesterfield Derbyshire S40 4TE |
Director Name | Mr Jan Michelsen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 July 2001(1 year after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 June 2012) |
Role | Mechanical Engineer |
Country of Residence | Denmark |
Correspondence Address | Antur Gwy, Unit 1 Park Road Builth Wells Powys LD2 3BA Wales |
Secretary Name | Eva Kjaer Michelsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 31 July 2005(5 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2012) |
Role | Secretary |
Correspondence Address | 28 Gammel Assensvej Nr. Aaby Dk5580 |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Westons Queens Building 55 Queen Street Sheffield South Yorkshire S1 2DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2013 | Application to strike the company off the register (3 pages) |
24 July 2013 | Application to strike the company off the register (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
4 July 2012 | Termination of appointment of Jan Michelsen as a director on 30 June 2012 (1 page) |
4 July 2012 | Appointment of Mrs Eva Kjaer Michelsen as a director (2 pages) |
4 July 2012 | Appointment of Mrs Eva Kjaer Michelsen as a director on 1 July 2012 (2 pages) |
4 July 2012 | Termination of appointment of Jan Michelsen as a director (1 page) |
4 July 2012 | Termination of appointment of Eva Michelsen as a secretary (1 page) |
4 July 2012 | Termination of appointment of Eva Kjaer Michelsen as a secretary on 30 June 2012 (1 page) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Mr. Jan Michelsen on 10 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Mr. Jan Michelsen on 10 July 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
30 July 2008 | Director's change of particulars / jan michelsen / 01/08/2006 (2 pages) |
30 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
30 July 2008 | Director's Change of Particulars / jan michelsen / 01/08/2006 / Title was: , now: mr.; HouseName/Number was: , now: 28; Street was: antur gwy, now: gammel assensvej; Area was: park road, now: rolund; Post Town was: builth wells, now: norre aaby; Region was: powys, now: ; Post Code was: LD2 3BA, now: dk-5580; Country was: , now: denmark (2 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 July 2008 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page) |
15 July 2008 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
15 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
22 July 2003 | Return made up to 10/07/03; full list of members
|
22 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 August 2002 | Return made up to 10/07/02; full list of members
|
5 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
19 November 2001 | Return made up to 10/07/01; full list of members (6 pages) |
19 November 2001 | Return made up to 10/07/01; full list of members
|
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Director resigned (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Secretary resigned (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Secretary resigned (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
13 July 2000 | Director resigned (2 pages) |
10 July 2000 | Incorporation (11 pages) |