Sedgefield
Stockton On Tees
TS21 3EE
Director Name | Mr Robert Eugene Smith |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 May 2011(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 May 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 7702 Woodland Drive Suite 200 Indianapolis Indiana 46278 |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2008(2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 19 May 2015) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Mr Gregory Alan Cole |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Business Executive |
Country of Residence | New Zealand |
Correspondence Address | 18 Tarata Street Mt. Eden Auckland 1024 Nz |
Director Name | Helen Dorothy Golding |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 40 Albert Road Devonport North Shore City 0624 Nz New Zealand |
Secretary Name | Helen Dorothy Golding |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 40 Albert Road Devonport North Shore City 0624 Nz New Zealand |
Director Name | Mr Victor Lance Mitchell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 2011) |
Role | Company Director |
Correspondence Address | Kama Europe Salters Lane Sedgefield Stockton On Tees TS21 3EE |
Director Name | Mr Francisco Javier Munoz Hernandez |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 February 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 January 2014) |
Role | Company Director |
Correspondence Address | Kama Europe Salters Lane Sedgefield Stockton On Tees TS21 3EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
116.5k at £1 | Closure Systems International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £573,000 |
Net Worth | £290,000 |
Cash | £290,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | Application to strike the company off the register (3 pages) |
17 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
11 November 2014 | Statement by directors (1 page) |
11 November 2014 | Solvency statement dated 27/10/14 (1 page) |
11 November 2014 | Resolutions
|
11 November 2014 | Statement of capital on 11 November 2014
|
8 October 2014 | Withdraw the company strike off application (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2014 | Application to strike the company off the register (3 pages) |
7 March 2014 | Termination of appointment of Francisco Javier Munoz Hernandez as a director on 13 January 2014 (2 pages) |
5 March 2014 | Change of name notice (2 pages) |
5 March 2014 | Company name changed closure systems international (uk) LIMITED\certificate issued on 05/03/14
|
24 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders (6 pages) |
13 January 2014 | Satisfaction of charge 3 in full (8 pages) |
13 January 2014 | Satisfaction of charge 2 in full (8 pages) |
13 January 2014 | Satisfaction of charge 5 in full (8 pages) |
13 January 2014 | Satisfaction of charge 4 in full (8 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
1 June 2011 | Termination of appointment of Victor Mitchell as a director (1 page) |
1 June 2011 | Appointment of Robert Smith as a director (2 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
25 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 August 2010 | Director's details changed for Mr Victor Lance Mitchell on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Francisco Javier Munoz Hernandez on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Victor Lance Mitchell on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Ms Susan Foster on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Ms Susan Foster on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Francisco Javier Munoz Hernandez on 9 August 2010 (2 pages) |
20 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
27 October 2009 | Resolutions
|
26 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
13 October 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
15 April 2008 | Secretary appointed pinsent masons secretarial LIMITED (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 14TH floor tower 42 old broad street london EC2N 1HQ (1 page) |
15 April 2008 | Appointment terminated secretary helen golding (1 page) |
20 March 2008 | Ad 27/02/08\gbp si 406793@1=406793\gbp ic 1/406794\ (2 pages) |
14 March 2008 | Director appointed mr victor lance mitchell (1 page) |
14 March 2008 | Director appointed ms susan foster (1 page) |
14 March 2008 | Director appointed mr francisco javier munoz hernandez (1 page) |
14 March 2008 | Appointment terminated director gregory cole (1 page) |
13 March 2008 | Appointment terminated director helen golding (1 page) |
13 March 2008 | Gbp nc 1000/406794\15/02/08 (2 pages) |
12 March 2008 | Resolutions
|
5 March 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 February 2008 | Director's particulars changed (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
16 January 2008 | Incorporation (20 pages) |