Darlington
County Durham
DL3 7BD
Director Name | Mr Dirk-Jan Westendorp |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 20 April 2015(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 March 2018) |
Role | Regional Manager Europe |
Country of Residence | Netherlands |
Correspondence Address | 110 Nieuwesluisweg 3197 Kv Botlek-Rt Netherlands |
Director Name | Mourik Global B V (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2011(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 March 2018) |
Correspondence Address | 110 Nieuwesluisweg Botlek Rotterdam 3197kv Zuid-Holland Netherlands |
Director Name | Jelle Kramers |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 8 Melder 8 Oeffelt 5441 Pm |
Director Name | Ronaldus Jacobus Lame |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 October 2006(3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 May 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Vn Goghlaan 6 Heeze 5591 Cb |
Director Name | Mr Franciscus Lodevicus Theodorus Hoffmans |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2011(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 110 Nieuwesluisweg Botlek Rotterdam Zuid-Holland 3197kv |
Director Name | Mr Lucinus Willem Lammers |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2014(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2015) |
Role | Vice President |
Country of Residence | Netherlands |
Correspondence Address | 110 Nieuwesluisweg 3197 Kv Bottlek - Rotterdam Netherlands |
Website | mouriktechnicians.co.uk |
---|
Registered Address | 41 Earlsway Teesside Industrial Estate Stockton-On-Tees TS17 9JU |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
220k at £1 | Mourik Global Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,341,574 |
Gross Profit | £245,513 |
Net Worth | £54,026 |
Cash | £62,340 |
Current Liabilities | £156,420 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 October 2008 | Delivered on: 5 November 2008 Persons entitled: Philip Shaw and Francisca Shaw Classification: Rent deposit deed Secured details: £2,276.56 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash deposit of £2,276.56 plus interest. Outstanding |
---|
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2017 | Application to strike the company off the register (1 page) |
13 November 2017 | Application to strike the company off the register (1 page) |
27 October 2016 | Full accounts made up to 31 December 2015 (7 pages) |
27 October 2016 | Full accounts made up to 31 December 2015 (7 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
19 April 2016 | Registered office address changed from 4 Archers Court Huntingdon Cambs PE29 6XG to 41 Earlsway Teesside Industrial Estate Stockton-on-Tees TS17 9JU on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 4 Archers Court Huntingdon Cambs PE29 6XG to 41 Earlsway Teesside Industrial Estate Stockton-on-Tees TS17 9JU on 19 April 2016 (1 page) |
4 April 2016 | Full accounts made up to 31 December 2014 (15 pages) |
4 April 2016 | Full accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
5 May 2015 | Appointment of Mr Dirk-Jan Westendorp as a director on 20 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Lucinus Willem Lammers as a director on 20 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Lucinus Willem Lammers as a director on 20 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Dirk-Jan Westendorp as a director on 20 April 2015 (2 pages) |
18 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
3 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 April 2014 | Termination of appointment of Franciscus Hoffmans as a director (1 page) |
9 April 2014 | Appointment of Mr Lucinus Willem Lammers as a director (2 pages) |
9 April 2014 | Termination of appointment of Franciscus Hoffmans as a director (1 page) |
9 April 2014 | Appointment of Mr Lucinus Willem Lammers as a director (2 pages) |
14 January 2014 | Director's details changed for U.M. Holding B.V. on 1 January 2014 (1 page) |
14 January 2014 | Director's details changed for U.M. Holding B.V. on 1 January 2014 (1 page) |
14 January 2014 | Director's details changed for U.M. Holding B.V. on 1 January 2014 (1 page) |
22 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Register inspection address has been changed from Ist Floor 18 St Cuthbert's Way Darlington Co Durham DL1 1GB (1 page) |
22 November 2013 | Register inspection address has been changed from Ist Floor 18 St Cuthbert's Way Darlington Co Durham DL1 1GB (1 page) |
20 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 November 2011 | Statement of capital following an allotment of shares on 29 November 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 29 November 2011
|
18 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Appointment of Mr Franciscus Lodevicus Theodorus Hoffmans as a director (2 pages) |
22 July 2011 | Appointment of Mr Franciscus Lodevicus Theodorus Hoffmans as a director (2 pages) |
13 July 2011 | Termination of appointment of Jelle Kramers as a director (1 page) |
13 July 2011 | Termination of appointment of Jelle Kramers as a director (1 page) |
8 June 2011 | Appointment of U.M. Holding B.V. as a director (2 pages) |
8 June 2011 | Appointment of U.M. Holding B.V. as a director (2 pages) |
8 June 2011 | Termination of appointment of Ronaldus Lame as a director (1 page) |
8 June 2011 | Termination of appointment of Ronaldus Lame as a director (1 page) |
16 May 2011 | Resolutions
|
16 May 2011 | Company name changed request technicians LIMITED\certificate issued on 16/05/11 (2 pages) |
16 May 2011 | Resolutions
|
16 May 2011 | Company name changed request technicians LIMITED\certificate issued on 16/05/11 (2 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 April 2011 | Change of name notice (2 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 April 2011 | Change of name notice (2 pages) |
19 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
29 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
6 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Jelle Kramers on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jelle Kramers on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Ronaldus Jacobus Lame on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jelle Kramers on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Ronaldus Jacobus Lame on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Ronaldus Jacobus Lame on 1 October 2009 (2 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 January 2009 | Gbp nc 60000/120000\01/12/08 (2 pages) |
13 January 2009 | Gbp nc 60000/120000\01/12/08 (2 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from 42 upper king street royston hertfordshire SG8 9BA (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 42 upper king street royston hertfordshire SG8 9BA (1 page) |
3 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
3 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 December 2007 | £ nc 20000/60000 12/12/07 (2 pages) |
19 December 2007 | £ nc 20000/60000 12/12/07 (2 pages) |
19 December 2007 | Ad 12/12/07-12/12/07 £ si 40000@1=40000 £ ic 20000/60000 (1 page) |
19 December 2007 | Ad 12/12/07-12/12/07 £ si 40000@1=40000 £ ic 20000/60000 (1 page) |
10 October 2007 | Ad 06/10/06--------- £ si 20000@1=20000 (1 page) |
10 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
10 October 2007 | Ad 06/10/06--------- £ si 20000@1=20000 (1 page) |
10 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 109 cleveland avenue darlington co durham DL3 7BD (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 109 cleveland avenue darlington co durham DL3 7BD (1 page) |
6 February 2007 | £ nc 10000/20000 05/02/07 (2 pages) |
6 February 2007 | £ nc 10000/20000 05/02/07 (2 pages) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
12 October 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
12 October 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
6 October 2006 | Incorporation (13 pages) |
6 October 2006 | Incorporation (13 pages) |