Groningen
9712 Aa
Netherlands
Director Name | Mr Colin Peter Harris |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 103 Charlock Way Burpham Guildford Surrey GU1 1XY |
Director Name | Alice Lawson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 379 Myrtle Road Sheffield Yorkshire S2 3HQ |
Director Name | Padruig Cinnead McMurray |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 28 Plaistow Grove Bromley Kent BR1 3PB |
Secretary Name | Alice Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 379 Myrtle Road Sheffield Yorkshire S2 3HQ |
Director Name | Stephen Richard Cooper |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 22 September 2009) |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 56 Jackmans Place Letchworth Garden City Hertfordshire SG6 1RH |
Director Name | Benjamin M Yalow |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 22 September 2009) |
Role | Programmer |
Correspondence Address | 3242 Tibbett Avenue Bronx New York 10463 United States |
Director Name | Allan Michael Rennie |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 22 September 2009) |
Role | Researcher |
Correspondence Address | 68 Crichton Avenue York North Yorkshire YO30 6EE |
Director Name | Paul Robert Treadaway |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 22 September 2009) |
Role | Software Engineer |
Correspondence Address | 368 Mill Road Cambridge Cambridgeshire CB1 3NN |
Director Name | Kevin Standlee |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 August 2004(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 September 2009) |
Role | Logistics Engineer |
Correspondence Address | 36992 Meadowbrook Common Apt 103 Fremont Ca 94065-7421 United States |
Director Name | David Timothy Cooper |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 September 2009) |
Role | Finance Manager |
Correspondence Address | 3 Yate Lane Oxenhope Keighley West Yorkshire BD22 9HL |
Director Name | Dr Ewan James Turner Chrystal |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 September 2009) |
Role | Research Scientist |
Correspondence Address | 4 Emerald Close Wokingham Berkshire RG41 3UJ |
Director Name | Ian Edward Stockdale |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 2005(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 September 2009) |
Role | Engineer |
Correspondence Address | 601 Forest Avenue Palo Alto California 94301 United States |
Director Name | Timothy Jonathan Peter Illingworth |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 September 2009) |
Role | Govt Servant |
Correspondence Address | 14 Main Street Coveney Ely Cambridgeshire CB6 2DJ |
Director Name | Jonathan David Jones |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Telecommunications Technician |
Correspondence Address | 63 Providence Way Waterbeach Cambridgeshire CB5 9QH |
Director Name | Paul Frazer Oldroyd |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | Guernsey Farm Haydon End Lane, Haydon Wick Swindon Wiltshire SN25 1JF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 379 Myrtle Road Sheffield South Yorkshire S2 3HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £3,618 |
Net Worth | £32 |
Cash | £2,581 |
Current Liabilities | £2,550 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
7 August 2007 | Annual return made up to 18/07/07 (3 pages) |
29 May 2007 | Full accounts made up to 31 July 2006 (7 pages) |
21 August 2006 | Full accounts made up to 31 July 2005 (7 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Annual return made up to 18/07/06 (10 pages) |
9 August 2005 | Annual return made up to 18/07/05 (10 pages) |
16 May 2005 | Full accounts made up to 31 July 2004 (7 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
23 July 2004 | Annual return made up to 18/07/04 (7 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
24 December 2003 | Full accounts made up to 31 July 2003 (8 pages) |
7 November 2003 | Director resigned (1 page) |
28 July 2003 | Annual return made up to 18/07/03
|
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New secretary appointed;new director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
18 July 2002 | Incorporation (21 pages) |