Noordgouwe
4317 Ak
Netherlands
Director Name | Mr Peter Martin Clough |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2000(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Grayburn Garden House Newbefin Beverley East Yorkshire HU17 8TG |
Secretary Name | Mr Peter Martin Clough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2000(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Grayburn Garden House Newbefin Beverley East Yorkshire HU17 8TG |
Director Name | Joe Vidal |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 22 October 2001(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 March 2005) |
Role | Chief Financial Officer |
Correspondence Address | 119 Biro Place Saskatoon Saskatchewan 57k 7u5 Canada |
Director Name | David William Sim |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 October 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | Hogerbeetsstraat 16 Wassenaar 2242tr Netherlands |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2004 | Receiver ceasing to act (1 page) |
11 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
11 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
15 August 2003 | Administrative Receiver's report (12 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: maclaren house skerne road driffield east yorkshire YO25 6PN (1 page) |
3 June 2003 | Appointment of receiver/manager (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: unit 2 tattershall castle court new holland industrial estate new holland lincolnshire DN19 7PZ (1 page) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Return made up to 14/11/02; full list of members
|
28 February 2003 | New director appointed (2 pages) |
28 January 2003 | Resolutions
|
25 January 2003 | Registered office changed on 25/01/03 from: beckside court annie reed road beverley east yorkshire HU17 0LF (1 page) |
23 January 2003 | Ad 23/10/02--------- £ si [email protected]=1199 £ ic 430001/431200 (2 pages) |
22 January 2003 | S-div conve 22/10/02 (1 page) |
27 September 2002 | Full accounts made up to 30 September 2001 (10 pages) |
2 June 2002 | Resolutions
|
13 May 2002 | Resolutions
|
20 March 2002 | Return made up to 14/11/01; full list of members (6 pages) |
18 March 2002 | Ad 12/03/02--------- £ si 430000@1=430000 £ ic 1/430001 (2 pages) |
14 February 2002 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
18 December 2001 | New director appointed (2 pages) |
17 November 2001 | Particulars of mortgage/charge (4 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Incorporation (19 pages) |