Harmelen
3481am
Netherlands
Director Name | Ann Healey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 12a Connisciffe Road Hexham Northumberland NE46 2LW |
Director Name | John Healey |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Role | Buyer |
Correspondence Address | 12a Conniscliffe Road Hexham Northumberland NE46 2LW |
Secretary Name | Ann Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Connisciffe Road Hexham Northumberland NE46 2LW |
Secretary Name | John Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 August 2006) |
Role | Company Director |
Correspondence Address | 12a Conniscliffe Road Hexham Northumberland NE46 2LW |
Director Name | Margerit Frederike Bijsterbosch |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 August 2006(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2008) |
Role | Buyer |
Correspondence Address | Regulus 15 Waddinxveen 2743 Md Netherlands |
Secretary Name | Margerit Frederike Bijsterbosch |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 11 August 2006(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2008) |
Role | Buyer |
Correspondence Address | Regulus 15 Waddinxveen 2743 Md Netherlands |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5-7 Eastgate Hexham Northumberland NE46 1BH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham East |
Built Up Area | Hexham |
Year | 2014 |
---|---|
Net Worth | £11,409 |
Current Liabilities | £1,183 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2009 | Application for striking-off (1 page) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 August 2008 | Return made up to 21/05/08; full list of members (4 pages) |
6 August 2008 | Appointment terminated director and secretary margerit bijsterbosch (1 page) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 August 2007 | Return made up to 21/05/07; full list of members (7 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: mallan house bridge end hexham northumberland NE46 4DQ (1 page) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | New secretary appointed;new director appointed (1 page) |
21 August 2006 | Secretary resigned;director resigned (1 page) |
18 August 2006 | Return made up to 21/05/06; full list of members (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
23 June 2005 | Return made up to 21/05/05; full list of members
|
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 July 2004 | Return made up to 21/05/04; full list of members
|
8 April 2004 | Ad 12/06/03-24/03/04 £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
12 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
12 June 2003 | Company name changed john healey associates LIMITED\certificate issued on 12/06/03 (2 pages) |
21 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
21 June 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
15 June 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
15 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
6 June 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
25 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
21 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
17 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
17 July 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
17 July 1997 | Return made up to 21/05/97; full list of members (6 pages) |
13 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
13 June 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
8 June 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
8 June 1995 | Return made up to 21/05/95; no change of members (4 pages) |