Company NameSchils (Great Britain) Limited
Company StatusDissolved
Company Number00834365
CategoryPrivate Limited Company
Incorporation Date15 January 1965(59 years, 3 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameMarinus Van Drie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed01 February 2005(40 years after company formation)
Appointment Duration4 years, 1 month (closed 03 March 2009)
RoleManaging Director
Correspondence AddressUtrechtsestraatweg 118
3445 Ax
Woerden
The Netherlands
Secretary NamePetrus Izaak Batelaan
NationalityBritish
StatusClosed
Appointed01 February 2005(40 years after company formation)
Appointment Duration4 years, 1 month (closed 03 March 2009)
RoleCompany Director
Correspondence AddressA. Franklaan 45
1403 Hk
Bussum
The Netherlands
Director NameMr Hubert Jean Marie Francois Gillessen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed02 February 1991(26 years after company formation)
Appointment Duration14 years (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressMeesjesstraat 9
Lanaken
3620
Belgium
Director NameMr Jan Joseph Schils
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityDutch
StatusResigned
Appointed02 February 1991(26 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address1e Meilaan 2
3650 Xx Dilsen
Foreign
Secretary NameMr Willem Paul Otermans
NationalityBritish
StatusResigned
Appointed02 February 1991(26 years after company formation)
Appointment Duration10 years, 6 months (resigned 09 August 2001)
RoleCompany Director
Correspondence AddressMaastrichterweg 82
6374 R2 Landgraaf
Holland
Secretary NameHerman Elisabeth Maria Gerardus Mennen
NationalityNetherlands
StatusResigned
Appointed09 August 2001(36 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2005)
RoleAccountant
Correspondence AddressKnowle 20
6333 Db Schimmert
The Netherlands

Location

Registered Address1st Floor
46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,127,810
Gross Profit£21,119
Net Worth£221,042
Cash£13,738
Current Liabilities£146,559

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2008Return of final meeting in a members' voluntary winding up (5 pages)
3 December 2008Liquidators statement of receipts and payments to 26 November 2008 (8 pages)
6 January 2008Declaration of solvency (3 pages)
6 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2008Appointment of a voluntary liquidator (1 page)
4 December 2007Declaration of satisfaction of mortgage/charge (1 page)
4 December 2007Declaration of satisfaction of mortgage/charge (1 page)
4 December 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Full accounts made up to 31 December 2006 (12 pages)
16 April 2007Return made up to 02/02/07; full list of members (2 pages)
24 August 2006Full accounts made up to 31 December 2005 (13 pages)
17 August 2006Return made up to 02/02/06; full list of members (5 pages)
28 July 2005Full accounts made up to 31 December 2004 (12 pages)
15 July 2005Return made up to 02/02/05; full list of members (5 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005New secretary appointed (2 pages)
16 February 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 October 2004Director's particulars changed (1 page)
16 June 2004Full accounts made up to 31 December 2003 (13 pages)
16 April 2004Return made up to 02/02/04; full list of members (5 pages)
24 September 2003Return made up to 02/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 December 2002Registered office changed on 11/12/02 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page)
27 October 2002Registered office changed on 27/10/02 from: clock and chimes courtyard 2 rickfords hill aylesbury bucks HP20 2RX (1 page)
19 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 February 2002Return made up to 02/02/02; full list of members (6 pages)
24 October 2001Full accounts made up to 31 December 2000 (15 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
27 February 2001Return made up to 02/02/01; full list of members (6 pages)
23 June 2000Full accounts made up to 31 December 1999 (14 pages)
15 February 2000Return made up to 02/02/00; full list of members (6 pages)
2 June 1999Full accounts made up to 31 December 1998 (14 pages)
14 April 1999Return made up to 02/02/99; no change of members (4 pages)
14 October 1998Full accounts made up to 31 December 1997 (13 pages)
18 February 1998Return made up to 02/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 1997Full accounts made up to 31 December 1996 (13 pages)
3 March 1997Return made up to 02/02/97; no change of members (4 pages)
13 September 1996Full accounts made up to 31 December 1995 (13 pages)
31 March 1996Return made up to 02/02/96; no change of members (4 pages)
3 November 1995Return made up to 02/02/95; full list of members (6 pages)
22 March 1995Full accounts made up to 31 December 1994 (13 pages)
31 January 1990Declaration of satisfaction of mortgage/charge (1 page)
19 February 1975Memorandum and Articles of Association (12 pages)
22 September 1969Company name changed\certificate issued on 22/09/69 (2 pages)
15 January 1965Certificate of incorporation (1 page)