4491 Gp Wissenkerke
Holland
Foreign
Secretary Name | Alberdina Kurth-Van Den Berg |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 15 March 1995(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | Zuidulietstraat 7 4491 Gp Wissenkerke Holland |
Director Name | Keith Randall |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | 24 Runnymede Nunthorpe Middlesbrough Cleveland TS7 0QL |
Secretary Name | Keith Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 18 June 1992) |
Role | Company Director |
Correspondence Address | 24 Runnymede Nunthorpe Middlesbrough Cleveland TS7 0QL |
Secretary Name | Mr Richard Neil Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 1995) |
Role | Company Director |
Correspondence Address | 16 Levington Wynd Nunthorpe Middlesbrough Cleveland TS7 0QD |
Registered Address | New Exchange Buildings Queens Square Middlesbrough TS2 1AA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £71,534 |
Net Worth | -£18,259 |
Cash | £4,323 |
Current Liabilities | £25,703 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
15 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
31 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
29 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
15 October 1997 | Return made up to 20/06/97; full list of members
|
2 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: moray house 258 marton road middlesborough cleveland TS4 2EZ (1 page) |
5 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
2 July 1996 | Return made up to 20/06/96; no change of members
|
20 May 1996 | Full accounts made up to 31 March 1995 (8 pages) |
20 May 1996 | Resolutions
|
28 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
25 April 1995 | Secretary resigned (2 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: unit 11, britania house bringnall road,riverside park middlesborough cleveland TS2 1PS (1 page) |
15 March 1995 | Full accounts made up to 31 March 1994 (8 pages) |