Ashington
West Sussex
RH20 3QB
Secretary Name | Mr Ian Clifford Francis Worley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2002(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shielings The Ridgeway Cranleigh Surrey GU6 7HR |
Director Name | Mr Richard Peter Schmit |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 04 February 2003(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Jan Van Nassaustraat 12 The Hague 2596 Bt The Netherlands |
Director Name | Franz Hetzenauer |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 October 1998) |
Role | Managing Director |
Correspondence Address | Jager Boschlann 20 Vught Netherlands |
Director Name | Stephen Gerard McCall |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | 2 Park Close Burgess Hill West Sussex RH15 8HL |
Director Name | Robert Jan Romein |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 October 1998) |
Role | Managing Director |
Correspondence Address | Bosweg 160c Oisterwijk Foreign |
Secretary Name | Denis Anthony Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 68 Sandy Lane South Wallington Surrey SM6 9RQ |
Director Name | Terence Clifton Cooke |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1994(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 1995) |
Role | Managing Director |
Correspondence Address | 13 Illingworth St Leonards Hill Windsor Berkshire SL4 4UP |
Secretary Name | Anthony Underhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 10 Clair Court Perrymount Road Haywards Heath West Sussex RH16 3EE |
Director Name | Anthony Underhill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2001) |
Role | Finance Director |
Correspondence Address | 10 Clair Court Perrymount Road Haywards Heath West Sussex RH16 3EE |
Director Name | Jakob Roelof Van Den Berg |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Netherlander |
Status | Resigned |
Appointed | 01 June 2001(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 February 2003) |
Role | CEO |
Correspondence Address | Horstlaan 6c 3971lc Driebergen Netherlands |
Secretary Name | John Russell Gayfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(14 years after company formation) |
Appointment Duration | 11 months (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 18 Beaumont Court East Prestom Sussex |
Registered Address | Pfk Uk Llp Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,477,198 |
Gross Profit | £228,461 |
Net Worth | -£2,664,326 |
Cash | £75,482 |
Current Liabilities | £3,690,555 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 February 2008 | Liquidators statement of receipts and payments (5 pages) |
29 January 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
7 September 2006 | Administrator's progress report (7 pages) |
10 May 2006 | Statement of affairs (9 pages) |
20 April 2006 | Result of meeting of creditors (28 pages) |
29 March 2006 | Statement of administrator's proposal (26 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: unit 5 satelite business village crawley west sussex RH10 2NE (1 page) |
14 February 2006 | Appointment of an administrator (1 page) |
6 February 2006 | Company name changed tulip computers U.K. PLC\certificate issued on 04/02/06 (2 pages) |
25 January 2006 | Return made up to 24/07/05; full list of members
|
27 September 2005 | Director's particulars changed (1 page) |
5 February 2005 | Full accounts made up to 31 December 2002 (17 pages) |
21 December 2004 | Return made up to 24/07/04; full list of members (7 pages) |
2 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 October 2003 | Return made up to 24/07/03; full list of members (7 pages) |
21 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 July 2003 | Full accounts made up to 31 December 2001 (20 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Ad 27/03/03--------- £ si 2178248@1=2178248 £ ic 800000/2978248 (2 pages) |
4 April 2003 | Nc inc already adjusted 27/03/03 (1 page) |
2 March 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
24 October 2002 | Return made up to 24/07/02; full list of members (7 pages) |
21 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 June 2002 | Re section 394 (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
29 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 July 2001 | New director appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Secretary resigned;director resigned (1 page) |
25 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
31 August 1999 | Return made up to 24/07/99; full list of members
|
5 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
2 March 1999 | Administrator's abstract of receipts and payments (2 pages) |
15 January 1999 | Administrator's abstract of receipts and payments (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 October 1998 | Particulars of mortgage/charge (5 pages) |
30 July 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
24 June 1998 | Notice of discharge of Administration Order (4 pages) |
12 June 1998 | Administration Order (4 pages) |
11 May 1998 | Notice of Administration Order (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
2 October 1997 | Return made up to 24/07/97; full list of members (6 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (19 pages) |
15 August 1996 | Return made up to 24/07/96; full list of members (7 pages) |
15 August 1996 | New director appointed (2 pages) |
1 August 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
2 August 1995 | Return made up to 24/07/95; no change of members (8 pages) |
28 July 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
6 October 1994 | Return made up to 24/07/94; full list of members (7 pages) |
10 August 1993 | Return made up to 24/07/93; full list of members (7 pages) |
11 August 1992 | Return made up to 24/07/92; full list of members (7 pages) |
4 December 1991 | Return made up to 24/07/91; full list of members (7 pages) |
3 March 1991 | Return made up to 31/10/90; full list of members (5 pages) |
28 September 1989 | Return made up to 24/07/89; full list of members (4 pages) |