South Cave
East Yorkshire
HU15 2HG
Director Name | Mr Pierre Thielemans |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 13 September 2010(10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Westwood House Annie Med Lane South Cave East Yorkshire HU15 2HG |
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 November 2009(same day as company formation) |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Director Name | Mr Benedictus Janssens |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Westwood House Annie Med Lane South Cave East Yorkshire HU15 2HG |
Director Name | Pierre Thielemans |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Westwood House Annie Med Lane South Cave East Yorkshire HU15 2HG |
Director Name | Mr Guido Felix Vander Sande |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Accountant |
Country of Residence | Belgium |
Correspondence Address | Westwood House Annie Med Lane South Cave East Yorkshire HU15 2HG |
Director Name | Lalemant Trucking N.V. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Correspondence Address | Doornzelestraat 71 9000 Gent Belgium |
Website | lalemant.com |
---|
Registered Address | Westwood House Annie Med Lane South Cave East Yorkshire HU15 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | South Cave |
Ward | Dale |
Built Up Area | South Cave |
Address Matches | Over 70 other UK companies use this postal address |
70 at £1000 | Lalemant Trucking Nv 70.00% Ordinary |
---|---|
10 at £1000 | Benedictus Janssens 10.00% Ordinary |
10 at £1000 | Guido Felix Vander Sande 10.00% Ordinary |
10 at £1000 | Pierre Thielemans 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,340 |
Current Liabilities | £246,964 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (3 pages) |
7 June 2017 | Application to strike the company off the register (3 pages) |
6 April 2017 | Full accounts made up to 30 September 2016 (13 pages) |
6 April 2017 | Full accounts made up to 30 September 2016 (13 pages) |
25 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
10 October 2016 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
10 October 2016 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
2 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
27 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Appointment of Mr Pierre Thielemans as a director (2 pages) |
20 September 2010 | Appointment of Mr Pierre Thielemans as a director (2 pages) |
18 January 2010 | Termination of appointment of Guido Vander Sande as a director (1 page) |
18 January 2010 | Termination of appointment of Benedictus Janssens as a director (1 page) |
18 January 2010 | Termination of appointment of Pierre Thielemans as a director (1 page) |
18 January 2010 | Termination of appointment of Lalemant Trucking N.V. as a director (1 page) |
18 January 2010 | Termination of appointment of Lalemant Trucking N.V. as a director (1 page) |
18 January 2010 | Appointment of Mr Wilfried Reynaert as a director (2 pages) |
18 January 2010 | Appointment of Mr Wilfried Reynaert as a director (2 pages) |
18 January 2010 | Termination of appointment of Guido Vander Sande as a director (1 page) |
18 January 2010 | Termination of appointment of Benedictus Janssens as a director (1 page) |
18 January 2010 | Termination of appointment of Pierre Thielemans as a director (1 page) |
15 January 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
15 January 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
16 November 2009 | Incorporation (38 pages) |
16 November 2009 | Incorporation (38 pages) |