2587 Ek Den Haag
Netherlands
Foreign
Secretary Name | Mrs Elizabeth Diana Ramsdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1992(3 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 06 June 2017) |
Role | Company Director |
Correspondence Address | 29 Farrholme Blackwell Darlington County Durham DL3 8QZ |
Secretary Name | Mrs Margaret Ramsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Park View Leyburn North Yorkshire DL8 5HN |
Director Name | Alistair Fraser |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 August 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 39 Marsh Drive Beverley North Humberside HU17 8WD |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr Morris David Ramsdale 50.00% Ordinary |
---|---|
1 at £1 | Mrs Elizabeth Diana Ramsdale 50.00% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | Application to strike the company off the register (3 pages) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
7 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
21 May 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
18 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
31 January 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
27 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
4 January 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Termination of appointment of Alistair Fraser as a director (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Alistair Fraser on 13 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Morris David Ramsdale on 13 November 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 December 2006 | Return made up to 13/11/06; full list of members (3 pages) |
18 December 2006 | Location of debenture register (1 page) |
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: c/o clive owen & co LLP 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
19 December 2005 | Location of register of members (1 page) |
19 December 2005 | Location of debenture register (1 page) |
19 December 2005 | Return made up to 13/11/05; full list of members (3 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: clive owen & co. 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
10 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 December 2004 | Return made up to 13/11/04; full list of members (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 January 2004 | Return made up to 13/11/03; full list of members (7 pages) |
11 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
10 January 2003 | Return made up to 13/11/02; full list of members (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
7 January 2002 | Return made up to 13/11/01; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
18 December 2000 | Return made up to 13/11/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
19 November 1999 | Return made up to 13/11/99; full list of members
|
11 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
8 January 1999 | Return made up to 13/11/98; full list of members
|
3 August 1998 | Accounts for a small company made up to 31 October 1997 (2 pages) |
5 January 1998 | Return made up to 13/11/97; no change of members
|
29 April 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
11 April 1997 | New director appointed (2 pages) |
17 December 1996 | Return made up to 13/11/96; no change of members (4 pages) |
7 June 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
6 December 1995 | Return made up to 13/11/95; full list of members (6 pages) |