Gorinchem
4207 Mt
Netherlands
Secretary Name | Mr Aart Cornelis Duijzer |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 13 March 2007(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 February 2010) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Top Naeffstraat 5 Gorinchem 4207 Mt Netherlands |
Director Name | Refresco B V (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2008(4 years after company formation) |
Appointment Duration | 2 years (closed 16 February 2010) |
Correspondence Address | Stationsweg 4 Dordrecht 311 Jw Netherlands |
Director Name | Mr Christopher Nigel Banks |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marley Blue Cedars Fairmile Lane Cobham Surrey KT11 2BW |
Director Name | Ms Dolores Anne Douglas |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Fernhurst Road London SW6 7JN |
Secretary Name | Ms Dolores Anne Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Fernhurst Road London SW6 7JN |
Director Name | Frans Johan Barel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 March 2007(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 August 2007) |
Role | Company Director |
Correspondence Address | Godetia 19 Dordrecht 3317 Hj |
Director Name | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Registered Address | Belmont Industrial Estate Durham DH1 1ST |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 January 2009 | Accounts made up to 31 December 2007 (1 page) |
23 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 October 2007 | Accounts made up to 31 December 2006 (1 page) |
18 July 2007 | Return made up to 10/07/07; full list of members (8 pages) |
18 July 2007 | Return made up to 10/07/07; full list of members (8 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: c/o big thoughts LIMITED unit 20 the coda centre 189 munster road london SW6 6AW (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: c/o big thoughts LIMITED unit 20 the coda centre 189 munster road london SW6 6AW (1 page) |
27 March 2007 | New secretary appointed;new director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned;director resigned (1 page) |
27 March 2007 | Secretary resigned;director resigned (1 page) |
27 March 2007 | New secretary appointed;new director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
7 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 June 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 June 2006 | Accounts made up to 31 December 2004 (1 page) |
7 June 2006 | Accounts made up to 31 December 2005 (1 page) |
18 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 April 2005 | Return made up to 03/02/05; full list of members
|
22 April 2005 | Return made up to 03/02/05; full list of members (7 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: unit 18 the coda centre 189 munsterroad london SW6 6AW (1 page) |
13 February 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: unit 18 the coda centre 189 munsterroad london SW6 6AW (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 53 rodney street liverpool L1 9ER (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 53 rodney street liverpool L1 9ER (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
3 February 2004 | Incorporation (14 pages) |
3 February 2004 | Incorporation (14 pages) |