Leeds
West Yorkshire
LS1 5AB
Director Name | Mr Berend Van Straten |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 25 August 2017(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Mr David Jellyman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2010(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Highfield Road Twyn Ammanford SA18 1JL Wales |
Director Name | Mr Darren Paul Laguea |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trevose Barton Padstow Cornwall PL28 8SL |
Director Name | Mr Richard Anthony Eldridge |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2010(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Trevose Barton Trevose Padstow PL28 8SL |
Secretary Name | Mr Richard Anthony Eldridge |
---|---|
Status | Resigned |
Appointed | 06 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Trevose Barton Trevose Padstow PL28 8SL |
Director Name | Mr Kieron Charles Becerra |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | Gibraltar |
Correspondence Address | South Unit Hawksfield A39 St. Breock Wadebridge Cornwall PL27 7LR |
Director Name | Mr Nigel Desmond Alexander Sandy |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2016) |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | South Unit Hawksfield A39 St. Breock Wadebridge Cornwall PL27 7LR |
Director Name | Mr Jan Frederik Vesseur |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 August 2017) |
Role | Chief Executive |
Country of Residence | Netherlands |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Mr Maarten Bernard Smits |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2016(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 August 2017) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Nature Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2017(7 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 August 2017) |
Correspondence Address | Ordnance House 31 Pier Road St Helier Jersey JE4 8PW |
Website | www.ngrp.com |
---|
Registered Address | 1 Park Row Leeds West Yorkshire 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 |
Year | 2012 |
---|---|
Net Worth | -£80,477 |
Cash | £3,367 |
Current Liabilities | £550,281 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2019 | Application to strike the company off the register (1 page) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
20 August 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
20 July 2018 | Accounts for a small company made up to 31 December 2016 (16 pages) |
22 September 2017 | Appointment of Mr Andreas Hans-Udo Drenthen as a director on 25 August 2017 (2 pages) |
22 September 2017 | Appointment of Mr Berend Van Straten as a director on 25 August 2017 (2 pages) |
22 September 2017 | Appointment of Mr Andreas Hans-Udo Drenthen as a director on 25 August 2017 (2 pages) |
22 September 2017 | Appointment of Mr Berend Van Straten as a director on 25 August 2017 (2 pages) |
21 September 2017 | Termination of appointment of Nature Group Plc as a director on 25 August 2017 (1 page) |
21 September 2017 | Termination of appointment of Nature Group Plc as a director on 25 August 2017 (1 page) |
18 September 2017 | Cessation of Maarten Smits as a person with significant control on 25 August 2017 (1 page) |
18 September 2017 | Termination of appointment of Jan Frederik Vesseur as a director on 25 August 2017 (1 page) |
18 September 2017 | Termination of appointment of Maarten Bernard Smits as a director on 25 August 2017 (1 page) |
18 September 2017 | Appointment of Nature Group Plc as a director on 25 August 2017 (2 pages) |
18 September 2017 | Termination of appointment of Maarten Bernard Smits as a director on 25 August 2017 (1 page) |
18 September 2017 | Appointment of Nature Group Plc as a director on 25 August 2017 (2 pages) |
18 September 2017 | Cessation of Jan Vesseur as a person with significant control on 25 August 2017 (1 page) |
18 September 2017 | Cessation of Jan Vesseur as a person with significant control on 25 August 2017 (1 page) |
18 September 2017 | Termination of appointment of Jan Frederik Vesseur as a director on 25 August 2017 (1 page) |
18 September 2017 | Cessation of Maarten Smits as a person with significant control on 25 August 2017 (1 page) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 December 2016 | Registered office address changed from , South Unit Hawksfield a39, St. Breock, Wadebridge, Cornwall, PL27 7LR to 1 Park Row Leeds West Yorkshire LS1 5AB on 7 December 2016 (2 pages) |
7 December 2016 | Registered office address changed from South Unit Hawksfield a39 St. Breock Wadebridge Cornwall PL27 7LR to 1 Park Row Leeds West Yorkshire LS1 5AB on 7 December 2016 (2 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2016 | Termination of appointment of Nigel Desmond Alexander Sandy as a director on 1 November 2016 (1 page) |
9 November 2016 | Appointment of Mr Maarten Bernard Smits as a director on 1 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Maarten Bernard Smits as a director on 1 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Nigel Desmond Alexander Sandy as a director on 1 November 2016 (1 page) |
31 March 2016 | Termination of appointment of Kieron Charles Becerra as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Kieron Charles Becerra as a director on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
4 December 2015 | Appointment of Mr Jan Frederik Vesseur as a director on 1 July 2015 (2 pages) |
4 December 2015 | Appointment of Mr Jan Frederik Vesseur as a director on 1 July 2015 (2 pages) |
4 December 2015 | Appointment of Mr Jan Frederik Vesseur as a director on 1 July 2015 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 March 2015 | Termination of appointment of Richard Anthony Eldridge as a director on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Nigel Desmond Alexander Sandy as a director on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Nigel Desmond Alexander Sandy as a director on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Richard Anthony Eldridge as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Richard Anthony Eldridge as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Richard Anthony Eldridge as a secretary on 31 March 2015 (1 page) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 January 2014 | Termination of appointment of Darren Laguea as a director (1 page) |
10 January 2014 | Termination of appointment of Darren Laguea as a director (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 April 2013 | Appointment of Mr Kieron Charles Becerra as a director (2 pages) |
9 April 2013 | Appointment of Mr Kieron Charles Becerra as a director (2 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Termination of appointment of David Jellyman as a director (1 page) |
6 March 2013 | Termination of appointment of David Jellyman as a director (1 page) |
6 March 2013 | Termination of appointment of David Jellyman as a director (1 page) |
6 March 2013 | Termination of appointment of David Jellyman as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
15 August 2012 | Registered office address changed from , Unit 3D/E, Trecerus Industrial Estate, Padstow, Cornwall, Pl 28 8Rw, United Kingdom on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from Unit 3D/E, Trecerus Industrial Estate Padstow Cornwall Pl 28 8Rw United Kingdom on 15 August 2012 (1 page) |
28 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (2 pages) |
28 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (2 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
20 February 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
6 March 2010 | Incorporation
|
6 March 2010 | Incorporation
|
6 March 2010 | Incorporation
|