3445 Ax
Woerden
The Netherlands
Secretary Name | Petrus Izaak Batelaan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(40 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 03 March 2009) |
Role | Company Director |
Correspondence Address | A. Franklaan 45 1403 Hk Bussum The Netherlands |
Director Name | Mr Hubert Jean Marie Francois Gillessen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 February 1991(26 years after company formation) |
Appointment Duration | 14 years (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Meesjesstraat 9 Lanaken 3620 Belgium |
Director Name | Mr Jan Joseph Schils |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 February 1991(26 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 1e Meilaan 2 3650 Xx Dilsen Foreign |
Secretary Name | Mr Willem Paul Otermans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(26 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 August 2001) |
Role | Company Director |
Correspondence Address | Maastrichterweg 82 6374 R2 Landgraaf Holland |
Secretary Name | Herman Elisabeth Maria Gerardus Mennen |
---|---|
Nationality | Netherlands |
Status | Resigned |
Appointed | 09 August 2001(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2005) |
Role | Accountant |
Correspondence Address | Knowle 20 6333 Db Schimmert The Netherlands |
Registered Address | 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,127,810 |
Gross Profit | £21,119 |
Net Worth | £221,042 |
Cash | £13,738 |
Current Liabilities | £146,559 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2008 | Return of final meeting in a members' voluntary winding up (5 pages) |
3 December 2008 | Liquidators statement of receipts and payments to 26 November 2008 (8 pages) |
6 January 2008 | Declaration of solvency (3 pages) |
6 January 2008 | Resolutions
|
6 January 2008 | Appointment of a voluntary liquidator (1 page) |
4 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 April 2007 | Return made up to 02/02/07; full list of members (2 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 August 2006 | Return made up to 02/02/06; full list of members (5 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 July 2005 | Return made up to 02/02/05; full list of members (5 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
16 February 2005 | Resolutions
|
5 October 2004 | Director's particulars changed (1 page) |
16 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 April 2004 | Return made up to 02/02/04; full list of members (5 pages) |
24 September 2003 | Return made up to 02/02/03; full list of members
|
6 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: clock and chimes courtyard 2 rickfords hill aylesbury bucks HP20 2RX (1 page) |
19 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
27 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 April 1999 | Return made up to 02/02/99; no change of members (4 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 February 1998 | Return made up to 02/02/98; full list of members
|
31 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 March 1997 | Return made up to 02/02/97; no change of members (4 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 March 1996 | Return made up to 02/02/96; no change of members (4 pages) |
3 November 1995 | Return made up to 02/02/95; full list of members (6 pages) |
22 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1975 | Memorandum and Articles of Association (12 pages) |
22 September 1969 | Company name changed\certificate issued on 22/09/69 (2 pages) |
15 January 1965 | Certificate of incorporation (1 page) |