Company NameGAC Netherlands Limited
Company StatusActive
Company Number03117475
CategoryPrivate Limited Company
Incorporation Date24 October 1995(28 years, 6 months ago)
Previous NamesMutanderis (237) Limited and OBC Nederland Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Thomas Hogh Okbo
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityDanish
StatusCurrent
Appointed01 January 2021(25 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 18006
Unit Ot 18-35, Level 18 Central Park Office Tower
Dubai International Financial Centre
Dubai
United Arab Emirates
Director NameMr Johannes Casper Den Hoed
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed03 December 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressChristine House Sorbonne Close
Thornaby
Stockton-On-Tees
TS17 6DA
Director NameMr Carl Pontus Fredriksson
Date of BirthJune 1975 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed09 January 2024(28 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 18006
Gac Headquarters Building Gate 4
Jebel Ali Free Zone
Dubai
United Arab Emirates
Director NameMr Geoffrey Kenneth Thompson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2001)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFenn Farm Old Wickford Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5QU
Director NameWilliam Gillespie Brough
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(5 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2008)
RoleShip Agency Director
Correspondence AddressQuarry Hill Farm
Nunthorpe
Middlesbrough
Cleveland
TS7 0PA
Director NameJohn Alexander Wignall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(5 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhaupenrig
Medwyn Road
West Linton
Peebleshire
EH46 7HA
Scotland
Director NameMr William Marshall
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(5 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2001)
RoleShipbroker
Correspondence Address23a Douglas Road
Harpenden
Hertfordshire
AL5 2EP
Secretary NameMr Duncan Taylor McNaughton
NationalityBritish
StatusResigned
Appointed10 April 1996(5 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address19 Hillclose Avenue
Darlington
County Durham
DL3 8BH
Director NameMarinus Hoogenboezem
Date of BirthDecember 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed04 March 1997(1 year, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 18 October 2012)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressVoorstraat 146
Lekkerkerk
Zuid-Holland
2941 Ex
Director NameRudolf Van Der Schaft
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed04 March 1997(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 July 2000)
RoleManager
Correspondence AddressBurgemeester Le Fevre De
Montignylaan 99
3055 Na Rotterdam
Foreign
Director NameRichard John Sydney Firkin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2003)
RoleShipbroker
Correspondence Address46 Long Drive
Acton
London
W3 7PD
Director NameMr Philip Roy Merritt
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2003)
RoleShipbroker
Correspondence Address27 Oxenden Wood Road
Orpington
Kent
BR6 6HR
Secretary NameMr Edward John Graham
NationalityBritish
StatusResigned
Appointed01 March 2007(11 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Peddie Place
Grangemouth
Stirlingshire
FK3 9JW
Scotland
Director NameLars Goran Safverstrom
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 2008(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressVilla No 2 30a Street
Area 362
Umm Sequim 2
Dubai
United Arab Emirates
Director NameMr Andrew Manley Leach
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2012)
RoleManager
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla No 24 15 Street
Umm Sequim 2
Dubai
United Arab Emirates
Director NameErland Ebbersten
Date of BirthJune 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 2008(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceEgypt
Correspondence AddressKatameya Heights Villa No 45
Ring Road
Fifth District
New Cairo City
Egypt
Director NameMr Hakan Tommy Bo Wester
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2011(15 years, 2 months after company formation)
Appointment Duration8 years (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressChristine House Sorbonne Close
Thornaby
Stockton-On-Tees
TS17 6DA
Director NameMr Ivo Rene Monique Verheyen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed01 May 2011(15 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2020)
RoleManager
Country of ResidenceBelgium
Correspondence AddressChristine House Sorbonne Close
Thornaby
Stockton-On-Tees
TS17 6DA
Director NameMr Bengt Ake Ekstrand
Date of BirthApril 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed31 October 2012(17 years after company formation)
Appointment Duration11 years, 2 months (resigned 09 January 2024)
RoleGroup Vice President
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 18006
Corporate Headquarters Jebel Ali Free Zone
Dubai
United Arab Emirates
Secretary NameMr Ilian Ivanov
StatusResigned
Appointed17 May 2013(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2015)
RoleCompany Director
Correspondence AddressGac House Sabatier Close
Thornaby
Stockton-On-Tees
Cleveland
TS17 6EW
Director NameMr Mark Jan Van Den Akker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed17 June 2013(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2016)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address5d Butaanweg
3196 Kc Rotterdam
Netherlands
Secretary NameMr Edward Graham
StatusResigned
Appointed07 June 2016(20 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2019)
RoleCompany Director
Correspondence AddressUnit A, Inchyra Business Park Bo'Ness Road
Grangemouth
Stirlingshire
FK3 9XF
Scotland
Director NameMr Hans Zwerus
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed27 September 2016(20 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 2021)
RoleBusiness Controller
Country of ResidenceNetherlands
Correspondence AddressPO Box 59181 3008 Pd
Rotterdam
Netherlands
Director NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Management Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Contact

Websiteobcgroup.com

Location

Registered AddressChristine House Sorbonne Close
Thornaby
Stockton-On-Tees
TS17 6DA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Gac Shipping (Uk) LTD
90.00%
Ordinary
3.3k at £1Gac Shipping (Uk) LTD
10.00%
Ordinary C

Financials

Year2014
Turnover£3,285,000
Net Worth-£3,442,260
Cash£1,033,442
Current Liabilities£5,953,479

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months from now)

Filing History

25 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
20 December 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
14 December 2021Appointment of Mr Johannes Casper Den Hoed as a director on 3 December 2021 (2 pages)
5 December 2021Termination of appointment of Hans Zwerus as a director on 3 December 2021 (1 page)
27 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
20 October 2021Amended accounts for a small company made up to 31 December 2020 (21 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (23 pages)
12 January 2021Termination of appointment of Ivo Rene Monique Verheyen as a director on 31 December 2020 (1 page)
12 January 2021Appointment of Mr Thomas Hogh Okbo as a director on 1 January 2021 (2 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (19 pages)
26 October 2020Confirmation statement made on 24 October 2020 with updates (5 pages)
13 October 2020Change of details for Gulf Agency Company (Holdings) B.V. as a person with significant control on 1 January 2020 (2 pages)
24 July 2020Change of details for Gulf Agency Company (Holdings) B.V. as a person with significant control on 1 January 2020 (2 pages)
23 July 2020Cessation of A Person with Significant Control as a person with significant control on 1 January 2020 (1 page)
22 July 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 34,334
(3 pages)
22 July 2020Change of details for Gac Services (Uk) Ltd as a person with significant control on 1 January 2020 (2 pages)
22 July 2020Cessation of Gulf Agency Company (Holdings) B.V. as a person with significant control on 1 January 2020 (1 page)
22 July 2020Notification of Gulf Agency Company (Holdings) B.V. as a person with significant control on 1 January 2020 (2 pages)
5 December 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (18 pages)
28 January 2019Termination of appointment of Hakan Tommy Bo Wester as a director on 25 January 2019 (1 page)
28 January 2019Termination of appointment of Edward Graham as a secretary on 25 January 2019 (1 page)
27 December 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
24 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
28 April 2017Registered office address changed from Gac House Sabatier Close Thornaby Stockton-on-Tees Cleveland TS17 6EW to Christine House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA on 28 April 2017 (1 page)
28 April 2017Registered office address changed from Gac House Sabatier Close Thornaby Stockton-on-Tees Cleveland TS17 6EW to Christine House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA on 28 April 2017 (1 page)
21 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
18 October 2016Full accounts made up to 31 December 2015 (14 pages)
18 October 2016Full accounts made up to 31 December 2015 (14 pages)
27 September 2016Termination of appointment of Mark Jan Van Den Akker as a director on 27 September 2016 (1 page)
27 September 2016Appointment of Mr Hans Zwerus as a director on 27 September 2016 (2 pages)
27 September 2016Termination of appointment of Mark Jan Van Den Akker as a director on 27 September 2016 (1 page)
27 September 2016Appointment of Mr Hans Zwerus as a director on 27 September 2016 (2 pages)
7 June 2016Appointment of Mr Edward Graham as a secretary on 7 June 2016 (2 pages)
7 June 2016Appointment of Mr Edward Graham as a secretary on 7 June 2016 (2 pages)
17 May 2016Termination of appointment of Ilian Ivanov as a secretary on 30 November 2015 (1 page)
17 May 2016Termination of appointment of Ilian Ivanov as a secretary on 30 November 2015 (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
22 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 33,334
(6 pages)
22 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 33,334
(6 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 33,334
(6 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 33,334
(6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 33,334
(6 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 33,334
(6 pages)
10 October 2013Appointment of Mr Ilian Ivanov as a secretary (1 page)
10 October 2013Appointment of Mr Ilian Ivanov as a secretary (1 page)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
24 June 2013Appointment of Mr Mark Jan Van Den Akker as a director (2 pages)
24 June 2013Appointment of Mr Mark Jan Van Den Akker as a director (2 pages)
17 May 2013Termination of appointment of Edward Graham as a secretary (1 page)
17 May 2013Termination of appointment of Edward Graham as a secretary (1 page)
29 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
12 November 2012Termination of appointment of Andrew Leach as a director (1 page)
12 November 2012Appointment of Mr Bengt Ake Ekstrand as a director (2 pages)
12 November 2012Appointment of Mr Bengt Ake Ekstrand as a director (2 pages)
12 November 2012Termination of appointment of Andrew Leach as a director (1 page)
29 October 2012Termination of appointment of Marinus Hoogenboezem as a director (1 page)
29 October 2012Termination of appointment of Marinus Hoogenboezem as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
1 November 2011Section 519 (1 page)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
1 November 2011Section 519 (1 page)
31 October 2011Registered office address changed from O B C House Sabatier Close, Thornaby Stockton on Tees Cleveland TS17 6EW on 31 October 2011 (1 page)
31 October 2011Registered office address changed from O B C House Sabatier Close, Thornaby Stockton on Tees Cleveland TS17 6EW on 31 October 2011 (1 page)
6 October 2011Auditor's resignation (1 page)
6 October 2011Auditor's resignation (1 page)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
9 May 2011Appointment of Mr Ivo Rene Monique Verheyen as a director (2 pages)
9 May 2011Termination of appointment of Erland Ebbersten as a director (1 page)
9 May 2011Appointment of Mr Ivo Rene Monique Verheyen as a director (2 pages)
9 May 2011Termination of appointment of Erland Ebbersten as a director (1 page)
29 March 2011Full accounts made up to 31 December 2009 (17 pages)
29 March 2011Full accounts made up to 31 December 2009 (17 pages)
12 January 2011Appointment of Mr Hakan Tommy Bo Wester as a director (2 pages)
12 January 2011Termination of appointment of Lars Safverstrom as a director (1 page)
12 January 2011Termination of appointment of Lars Safverstrom as a director (1 page)
12 January 2011Appointment of Mr Hakan Tommy Bo Wester as a director (2 pages)
29 November 2010Director's details changed for Marinus Hoogenboezem on 24 October 2010 (2 pages)
29 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
29 November 2010Director's details changed for Lars Goran Safverstrom on 24 October 2010 (2 pages)
29 November 2010Director's details changed for Lars Goran Safverstrom on 24 October 2010 (2 pages)
29 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
29 November 2010Director's details changed for Marinus Hoogenboezem on 24 October 2010 (2 pages)
9 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (16 pages)
9 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (16 pages)
9 July 2009Full accounts made up to 31 December 2008 (16 pages)
9 July 2009Full accounts made up to 31 December 2008 (16 pages)
27 May 2009Memorandum and Articles of Association (20 pages)
27 May 2009Memorandum and Articles of Association (20 pages)
21 May 2009Company name changed obc nederland LIMITED\certificate issued on 21/05/09 (2 pages)
21 May 2009Company name changed obc nederland LIMITED\certificate issued on 21/05/09 (2 pages)
28 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
28 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
26 February 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
26 February 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
27 January 2009Return made up to 24/10/08; full list of members (5 pages)
27 January 2009Return made up to 24/10/08; full list of members (5 pages)
15 April 2008Director appointed andrew manley leach (2 pages)
15 April 2008Appointment terminated director john wignall (1 page)
15 April 2008Appointment terminated director william brough (1 page)
15 April 2008Director appointed lars goran safverstrom (2 pages)
15 April 2008Director appointed erland ebbersten (2 pages)
15 April 2008Appointment terminated director john wignall (1 page)
15 April 2008Director appointed andrew manley leach (2 pages)
15 April 2008Director appointed erland ebbersten (2 pages)
15 April 2008Appointment terminated director william brough (1 page)
15 April 2008Director appointed lars goran safverstrom (2 pages)
28 February 2008Accounts for a small company made up to 31 May 2007 (6 pages)
28 February 2008Accounts for a small company made up to 31 May 2007 (6 pages)
27 December 2007Return made up to 24/10/07; full list of members (3 pages)
27 December 2007Return made up to 24/10/07; full list of members (3 pages)
20 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
20 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Return made up to 24/10/06; full list of members (7 pages)
8 November 2006Return made up to 24/10/06; full list of members (7 pages)
9 December 2005Accounts for a small company made up to 31 May 2005 (8 pages)
9 December 2005Accounts for a small company made up to 31 May 2005 (8 pages)
2 November 2005Return made up to 24/10/05; full list of members (7 pages)
2 November 2005Return made up to 24/10/05; full list of members (7 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (8 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (8 pages)
30 October 2004Return made up to 24/10/04; full list of members (7 pages)
30 October 2004Return made up to 24/10/04; full list of members (7 pages)
28 October 2003Director resigned (1 page)
28 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
28 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
28 October 2003Return made up to 24/10/03; full list of members (8 pages)
28 October 2003Director resigned (1 page)
28 October 2003Return made up to 24/10/03; full list of members (8 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
24 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
24 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
30 October 2002Return made up to 24/10/02; full list of members (9 pages)
30 October 2002Return made up to 24/10/02; full list of members (9 pages)
15 May 2002Registered office changed on 15/05/02 from: captain cook house 103 albert road middlesbrough cleveland TS1 2PA (1 page)
15 May 2002Registered office changed on 15/05/02 from: captain cook house 103 albert road middlesbrough cleveland TS1 2PA (1 page)
3 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
29 October 2001Return made up to 24/10/01; full list of members (8 pages)
29 October 2001Return made up to 24/10/01; full list of members (8 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
9 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 April 2000Full accounts made up to 31 May 1999 (13 pages)
5 April 2000Full accounts made up to 31 May 1999 (13 pages)
12 November 1999Return made up to 08/10/99; full list of members (8 pages)
12 November 1999Return made up to 08/10/99; full list of members (8 pages)
6 April 1999Full accounts made up to 31 May 1998 (13 pages)
6 April 1999Full accounts made up to 31 May 1998 (13 pages)
15 October 1998Return made up to 24/10/98; full list of members (8 pages)
15 October 1998Return made up to 24/10/98; full list of members (8 pages)
2 October 1998Full accounts made up to 31 May 1997 (15 pages)
2 October 1998Full accounts made up to 31 May 1997 (15 pages)
18 August 1998Ad 28/07/98--------- £ si 3334@1=3334 £ ic 30000/33334 (2 pages)
18 August 1998Ad 28/07/98--------- £ si 3334@1=3334 £ ic 30000/33334 (2 pages)
20 October 1997Return made up to 24/10/97; no change of members (6 pages)
20 October 1997Return made up to 24/10/97; no change of members (6 pages)
12 June 1997Auditor's resignation (1 page)
12 June 1997Auditor's resignation (1 page)
2 April 1997Full accounts made up to 31 May 1996 (8 pages)
2 April 1997Full accounts made up to 31 May 1996 (8 pages)
21 October 1996Return made up to 24/10/96; full list of members (6 pages)
21 October 1996Return made up to 24/10/96; full list of members (6 pages)
30 April 1996Ad 10/04/96--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
30 April 1996£ nc 100/1000000 10/04/96 (1 page)
30 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(14 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996Accounting reference date notified as 31/05 (1 page)
30 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(14 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996Registered office changed on 30/04/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Accounting reference date notified as 31/05 (1 page)
30 April 1996New secretary appointed (2 pages)
30 April 1996£ nc 100/1000000 10/04/96 (1 page)
30 April 1996Ad 10/04/96--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 April 1996Registered office changed on 30/04/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
22 April 1996Company name changed mutanderis (237) LIMITED\certificate issued on 23/04/96 (2 pages)
22 April 1996Company name changed mutanderis (237) LIMITED\certificate issued on 23/04/96 (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995Director resigned (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995Director resigned (2 pages)
24 October 1995Incorporation (42 pages)
24 October 1995Incorporation (42 pages)