Company NameStork Industrial Contractors (U.K.) Limited
DirectorCornelis Johannes Maria Hoogstraten
Company StatusDissolved
Company Number02561029
CategoryPrivate Limited Company
Incorporation Date21 November 1990(33 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameCornelis Johannes Maria Hoogstraten
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityDutch
StatusCurrent
Appointed21 November 1992(2 years after company formation)
Appointment Duration31 years, 5 months
RoleGeneral Manager
Correspondence AddressHouttuinlaan 10
3447 Gm Woerden
Netherlands
Secretary NameCornelis Johannes Maria Hoogstraten
NationalityDutch
StatusCurrent
Appointed21 November 1992(2 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressHouttuinlaan 10
3447 Gm Woerden
Netherlands
Secretary NameAnton Vsmeer
NationalityBritish
StatusCurrent
Appointed12 December 1994(4 years after company formation)
Appointment Duration29 years, 4 months
RoleSecretary
Correspondence AddressPO Box 376
3440 A J Woenden
The Netherlands
Director NameCornelis Simon Verhulp
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed21 November 1992(2 years after company formation)
Appointment Duration2 years (resigned 12 December 1994)
RoleCompany Director
Correspondence AddressPO Box 1037
3180 Aa Rozenburg
Netherlands

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 August 1997Dissolved (1 page)
8 May 1997Liquidators statement of receipts and payments (5 pages)
8 May 1997Return of final meeting in a members' voluntary winding up (3 pages)
8 April 1997Liquidators statement of receipts and payments (5 pages)
21 October 1996Liquidators statement of receipts and payments (5 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
18 April 1996Liquidators statement of receipts and payments (5 pages)
24 May 1995Registered office changed on 24/05/95 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
23 May 1995Re res specie (4 pages)
23 May 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
23 May 1995Declaration of solvency (4 pages)
23 May 1995Appointment of a voluntary liquidator (2 pages)
3 April 1995New secretary appointed (2 pages)
3 April 1995Director resigned (2 pages)