Brielle
3232 Ej
Netherlands
Secretary Name | Gillian Meryl Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Park Road Hartlepool Cleveland TS26 9HT |
Director Name | Mr Paul Stephen Darroch |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Koningsdiep 24 Koningsdiep Brielle 3232 Pg Holland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | nbconstruction.nl |
---|
Registered Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1000 at £1 | Nb Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,898 |
Cash | £20 |
Current Liabilities | £67,117 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 February 2005 | Delivered on: 2 March 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2020 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
5 March 2019 | Registered office address changed from Hope Street Haverton Hill Billingham Co Cleveland TS23 4HE to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 5 March 2019 (2 pages) |
4 March 2019 | Appointment of a voluntary liquidator (3 pages) |
4 March 2019 | Statement of affairs (8 pages) |
4 March 2019 | Resolutions
|
16 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 August 2016 | Termination of appointment of Paul Stephen Darroch as a director on 1 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Paul Stephen Darroch as a director on 1 August 2016 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
20 October 2008 | Secretary's change of particulars / gillian gibson / 30/04/2007 (1 page) |
20 October 2008 | Secretary's change of particulars / gillian gibson / 30/04/2007 (1 page) |
16 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
16 October 2007 | Director's particulars changed (1 page) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 November 2006 | Return made up to 15/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 15/10/06; full list of members (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 October 2005 | Return made up to 15/10/05; full list of members
|
21 October 2005 | Return made up to 15/10/05; full list of members
|
31 March 2005 | Ad 16/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 March 2005 | Ad 16/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 March 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
29 March 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 October 2004 | Incorporation (16 pages) |
15 October 2004 | Incorporation (16 pages) |