Company NameMourik Technicians Limited
Company StatusDissolved
Company Number05958775
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 5 months ago)
Dissolution Date20 March 2018 (6 years ago)
Previous NameRequest Technicians Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Secretary NameMr Robert John Eden
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Cleveland Avenue
Darlington
County Durham
DL3 7BD
Director NameMr Dirk-Jan Westendorp
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed20 April 2015(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 20 March 2018)
RoleRegional Manager Europe
Country of ResidenceNetherlands
Correspondence Address110 Nieuwesluisweg
3197 Kv Botlek-Rt
Netherlands
Director NameMourik Global B V (Corporation)
StatusClosed
Appointed15 May 2011(4 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 20 March 2018)
Correspondence Address110 Nieuwesluisweg
Botlek Rotterdam 3197kv
Zuid-Holland
Netherlands
Director NameJelle Kramers
Date of BirthJuly 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address8 Melder 8
Oeffelt
5441 Pm
Director NameRonaldus Jacobus Lame
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed09 October 2006(3 days after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressVn Goghlaan 6
Heeze
5591 Cb
Director NameMr Franciscus Lodevicus Theodorus Hoffmans
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2011(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address110 Nieuwesluisweg
Botlek Rotterdam
Zuid-Holland
3197kv
Director NameMr Lucinus Willem Lammers
Date of BirthMay 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2014(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 April 2015)
RoleVice President
Country of ResidenceNetherlands
Correspondence Address110 Nieuwesluisweg
3197 Kv Bottlek - Rotterdam
Netherlands

Contact

Websitemouriktechnicians.co.uk

Location

Registered Address41 Earlsway
Teesside Industrial Estate
Stockton-On-Tees
TS17 9JU
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill

Shareholders

220k at £1Mourik Global Bv
100.00%
Ordinary

Financials

Year2014
Turnover£1,341,574
Gross Profit£245,513
Net Worth£54,026
Cash£62,340
Current Liabilities£156,420

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 October 2008Delivered 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

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2017Application to strike the company off the register (1 page)
13 November 2017Application to strike the company off the register (1 page)
27 October 2016Full accounts made up to 31 December 2015 (7 pages)
27 October 2016Full accounts made up to 31 December 2015 (7 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
19 April 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2014 (15 pages)
4 April 2016Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 220,000
(5 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 220,000
(5 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 220,000
(5 pages)
5 May 2015Appointment of Mr Dirk-Jan Westendorp as a director on 20 April 2015 (2 pages)
5 May 2015Termination of appointment of Lucinus Willem Lammers as a director on 20 April 2015 (1 page)
5 May 2015Termination of appointment of Lucinus Willem Lammers as a director on 20 April 2015 (1 page)
5 May 2015Appointment of Mr Dirk-Jan Westendorp as a director on 20 April 2015 (2 pages)
18 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 220,000
(5 pages)
18 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 220,000
(5 pages)
18 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 220,000
(5 pages)
3 July 2014Full accounts made up to 31 December 2013 (14 pages)
3 July 2014Full accounts made up to 31 December 2013 (14 pages)
9 April 2014Termination of appointment of Franciscus Hoffmans as a director (1 page)
9 April 2014Appointment of Mr Lucinus Willem Lammers as a director (2 pages)
9 April 2014Termination of appointment of Franciscus Hoffmans as a director (1 page)
9 April 2014Appointment of Mr Lucinus Willem Lammers as a director (2 pages)
14 January 2014Director's details changed for U.M. Holding B.V. on 1 January 2014 (1 page)
14 January 2014Director's details changed for U.M. Holding B.V. on 1 January 2014 (1 page)
14 January 2014Director's details changed for U.M. Holding B.V. on 1 January 2014 (1 page)
22 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 220,000
(5 pages)
22 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 220,000
(5 pages)
22 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 220,000
(5 pages)
22 November 2013Register inspection address has been changed from Ist Floor 18 St Cuthbert's Way Darlington Co Durham DL1 1GB (1 page)
22 November 2013Register inspection address has been changed from Ist Floor 18 St Cuthbert's Way Darlington Co Durham DL1 1GB (1 page)
20 May 2013Full accounts made up to 31 December 2012 (14 pages)
20 May 2013Full accounts made up to 31 December 2012 (14 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
5 October 2012Full accounts made up to 31 December 2011 (14 pages)
5 October 2012Full accounts made up to 31 December 2011 (14 pages)
29 November 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 220,000
(3 pages)
29 November 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 220,000
(3 pages)
18 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
22 July 2011Appointment of Mr Franciscus Lodevicus Theodorus Hoffmans as a director (2 pages)
22 July 2011Appointment of Mr Franciscus Lodevicus Theodorus Hoffmans as a director (2 pages)
13 July 2011Termination of appointment of Jelle Kramers as a director (1 page)
13 July 2011Termination of appointment of Jelle Kramers as a director (1 page)
8 June 2011Appointment of U.M. Holding B.V. as a director (2 pages)
8 June 2011Appointment of U.M. Holding B.V. as a director (2 pages)
8 June 2011Termination of appointment of Ronaldus Lame as a director (1 page)
8 June 2011Termination of appointment of Ronaldus Lame as a director (1 page)
16 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-29
(2 pages)
16 May 2011Company name changed request technicians LIMITED\certificate issued on 16/05/11 (2 pages)
16 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-29
(2 pages)
16 May 2011Company name changed request technicians LIMITED\certificate issued on 16/05/11 (2 pages)
21 April 2011Full accounts made up to 31 December 2010 (14 pages)
21 April 2011Change of name notice (2 pages)
21 April 2011Full accounts made up to 31 December 2010 (14 pages)
21 April 2011Change of name notice (2 pages)
19 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 170,000
(3 pages)
29 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 170,000
(3 pages)
6 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Jelle Kramers on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Jelle Kramers on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Ronaldus Jacobus Lame on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Jelle Kramers on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Ronaldus Jacobus Lame on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Ronaldus Jacobus Lame on 1 October 2009 (2 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 January 2009Gbp nc 60000/120000\01/12/08 (2 pages)
13 January 2009Gbp nc 60000/120000\01/12/08 (2 pages)
12 December 2008Registered office changed on 12/12/2008 from 42 upper king street royston hertfordshire SG8 9BA (1 page)
12 December 2008Registered office changed on 12/12/2008 from 42 upper king street royston hertfordshire SG8 9BA (1 page)
3 December 2008Return made up to 06/10/08; full list of members (4 pages)
3 December 2008Return made up to 06/10/08; full list of members (4 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 July 2008Accounts 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 2007Ad 12/12/07-12/12/07 £ si 40000@1=40000 £ ic 20000/60000 (1 page)
19 December 2007Ad 12/12/07-12/12/07 £ si 40000@1=40000 £ ic 20000/60000 (1 page)
10 October 2007Ad 06/10/06--------- £ si 20000@1=20000 (1 page)
10 October 2007Return made up to 06/10/07; full list of members (2 pages)
10 October 2007Ad 06/10/06--------- £ si 20000@1=20000 (1 page)
10 October 2007Return made up to 06/10/07; full list of members (2 pages)
15 August 2007Registered office changed on 15/08/07 from: 109 cleveland avenue darlington co durham DL3 7BD (1 page)
15 August 2007Registered 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 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
12 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
12 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
6 October 2006Incorporation (13 pages)
6 October 2006Incorporation (13 pages)