Company NameDaarnhouwer & Company Limited
DirectorsFrits Albert Daarnhouwer and Raymond George Wickes
Company StatusDissolved
Company Number00195202
CategoryPrivate Limited Company
Incorporation Date21 January 1924(100 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frits Albert Daarnhouwer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityDutch
StatusCurrent
Appointed17 May 1992(68 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressMeent Weg 13
Naarden 1411 Gr
Foreign
Secretary NameMr Stanley Charles Hood
NationalityBritish
StatusCurrent
Appointed15 April 1995(71 years, 3 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressFourwinds West Street
Stoke Sub Hamdon
Somerset
TA14 6QL
Secretary NameRaymond George Wickes
NationalityBritish
StatusCurrent
Appointed24 July 1995(71 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressFlat 14 Broadway Court
Overbury Avenue
Beckenham
Kent
BR3 2PY
Director NameRaymond George Wickes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1996(72 years, 8 months after company formation)
Appointment Duration27 years, 7 months
RoleAccountant
Correspondence AddressFlat 14 Broadway Court
Overbury Avenue
Beckenham
Kent
BR3 2PY
Director NameMr Hendrick Albert Daarnhouwer
Date of BirthAugust 1916 (Born 107 years ago)
NationalityDutch
StatusResigned
Appointed17 May 1992(68 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1992)
RoleDirector/Company Chairman
Correspondence AddressMeentneg 13
Naarden 1411 Gr
Foreign
Director NameMr Jan Frederick Hendrick Daarnhouwer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed17 May 1992(68 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressFlevolaan 20
Naarden 1411 Kd
Foreign
Director NameMr Stanley Charles Hood
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(68 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressFourwinds West Street
Stoke Sub Hamdon
Somerset
TA14 6QL
Director NameMr Geezard Stenacker
Date of BirthAugust 1935 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed17 May 1992(68 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 1996)
RoleManaging Director
Correspondence AddressBuurtneg 14
Wassenaar 2244 Ad
Foreign
Secretary NameMiss Lucila Joachime Daarnyouner
NationalityBritish
StatusResigned
Appointed17 May 1992(68 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 1995)
RoleCompany Director
Correspondence Address163 Falloden Way
London
NW11 6LG

Location

Registered AddressGibson Hewitt & Co
5 Park Court, Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 February 1998Dissolved (1 page)
12 November 1997Return of final meeting in a members' voluntary winding up (3 pages)
21 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 1996Declaration of solvency (3 pages)
21 November 1996Registered office changed on 21/11/96 from: international house world trade centre st katherines way london E1 9UN (1 page)
21 November 1996Appointment of a voluntary liquidator (1 page)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 September 1996Director resigned (1 page)
26 September 1996New director appointed (2 pages)
23 May 1996Return made up to 17/05/96; full list of members (6 pages)
13 November 1995Full accounts made up to 31 December 1994 (13 pages)
22 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (8 pages)
14 August 1995Particulars of mortgage/charge (10 pages)
31 July 1995New secretary appointed (2 pages)
12 July 1995Return made up to 17/05/95; full list of members (6 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)