8250 Egaa
Denmark
Secretary Name | Claus Zinck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2001(8 years after company formation) |
Appointment Duration | 11 years, 10 months (closed 05 March 2013) |
Role | Company Director |
Correspondence Address | Soendenom 17 Tunoe 8300 Odder Denmark |
Director Name | Harald Thorvald Nielsen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Clerk |
Correspondence Address | Ved Stranden 105 Egaa 8250 |
Secretary Name | Carol Mary Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Northumberland Square North Shields Tyne & Wear NE30 1PX |
Secretary Name | Annemette Dreyer Nielsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Strandvangsvej 56 Egaa 8250 |
Director Name | Martin Hugh Rosemond |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 1993) |
Role | Accountant |
Correspondence Address | 17 Northumberland Square North Shields Tyne & Wear NE30 1PX |
Director Name | Annemette Dreyer Nielsen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 May 1995(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | Strandvangsvej 56 Egaa 8250 |
Secretary Name | Mr Harald Thorvrd Nielsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 03 May 2000(7 years after company formation) |
Appointment Duration | 12 months (resigned 02 May 2001) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Havbakkeveu 55 8250 Egaa Denmark |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Harald Thorvrd Nielsen 100.00% Ordinary |
---|
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
16 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
28 July 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
28 July 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
16 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Harald Thorvrd Nielsen on 1 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Harald Thorvrd Nielsen on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Harald Thorvrd Nielsen on 1 April 2010 (2 pages) |
21 August 2009 | Accounts made up to 30 April 2009 (5 pages) |
21 August 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
14 July 2009 | Return made up to 13/04/09; full list of members (3 pages) |
14 July 2009 | Return made up to 13/04/09; full list of members (3 pages) |
7 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
7 November 2008 | Accounts made up to 30 April 2008 (4 pages) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Return made up to 13/04/08; full list of members (3 pages) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 29 howard street north shields tyne and wear NE30 1AR (1 page) |
1 September 2008 | Return made up to 13/04/08; full list of members (3 pages) |
1 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 29 howard street north shields tyne and wear NE30 1AR (1 page) |
22 September 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
22 September 2007 | Accounts made up to 30 April 2007 (4 pages) |
15 August 2007 | Return made up to 13/04/07; full list of members (2 pages) |
15 August 2007 | Return made up to 13/04/07; full list of members (2 pages) |
21 June 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
21 June 2006 | Return made up to 13/04/06; full list of members (6 pages) |
21 June 2006 | Return made up to 13/04/06; full list of members (6 pages) |
21 June 2006 | Accounts made up to 30 April 2006 (4 pages) |
31 May 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
31 May 2006 | Accounts made up to 30 April 2005 (4 pages) |
8 June 2005 | Return made up to 13/04/05; full list of members (6 pages) |
8 June 2005 | Return made up to 13/04/05; full list of members (6 pages) |
24 March 2005 | Return made up to 13/04/04; full list of members (6 pages) |
24 March 2005 | Accounts made up to 30 April 2004 (4 pages) |
24 March 2005 | Return made up to 13/04/04; full list of members (6 pages) |
24 March 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
5 November 2003 | Accounts made up to 30 April 2003 (4 pages) |
5 November 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
4 June 2003 | Return made up to 13/04/03; full list of members (6 pages) |
4 June 2003 | Return made up to 13/04/03; full list of members (6 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
27 June 2002 | Return made up to 13/04/02; full list of members
|
27 June 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
27 June 2002 | Return made up to 13/04/02; full list of members (7 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
17 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
17 May 2001 | Return made up to 13/04/01; full list of members
|
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | Accounts made up to 30 April 2000 (4 pages) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | Return made up to 13/04/00; full list of members (7 pages) |
5 July 2000 | Return made up to 13/04/00; full list of members
|
5 July 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
1 June 1999 | Accounts made up to 30 April 1999 (3 pages) |
1 June 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
1 June 1999 | Return made up to 13/04/99; no change of members (4 pages) |
1 June 1999 | Return made up to 13/04/99; no change of members (4 pages) |
26 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
26 May 1998 | Accounts made up to 30 April 1998 (3 pages) |
26 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
26 May 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
5 June 1997 | Accounts made up to 30 April 1997 (3 pages) |
5 June 1997 | Return made up to 13/04/97; full list of members
|
5 June 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
5 June 1997 | Return made up to 13/04/97; full list of members (6 pages) |
10 June 1996 | Accounts made up to 30 April 1995 (3 pages) |
10 June 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
10 June 1996 | Resolutions
|
10 June 1996 | Resolutions
|
10 June 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
10 June 1996 | Accounts made up to 30 April 1996 (4 pages) |
24 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
24 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
25 August 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Return made up to 13/04/95; no change of members (4 pages) |
4 July 1995 | Return made up to 13/04/95; no change of members (4 pages) |