Randers
Denmark Dk8900
Foreign
Director Name | Ole Tandrup |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 08 December 1999(7 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Business Economist |
Correspondence Address | 36 Rugmarken Nr Bjaert Dk6000 Kolding Foreign Denmark |
Director Name | Mr Frede Birkebaek |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 July 1997) |
Role | Managing Director |
Correspondence Address | Kirsebarvanget 13 Bramming 6740 Denmark |
Director Name | Peter Taero Nielsen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Denmark |
Status | Resigned |
Appointed | 18 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 November 1994) |
Role | Advocate |
Correspondence Address | Agtrup Midtskovvej 32 6091 Bjert Denmark Foreign |
Secretary Name | Peter Taero Nielsen |
---|---|
Nationality | Denmark |
Status | Resigned |
Appointed | 18 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 November 1994) |
Role | Advocate |
Correspondence Address | Agtrup Midtskovvej 32 6091 Bjert Denmark Foreign |
Director Name | Frede Moller |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Danishh |
Status | Resigned |
Appointed | 04 November 1994(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 September 1995) |
Role | Manager |
Correspondence Address | Linobjergvej 41 Oelgod 6870 |
Secretary Name | Torben Randeris |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 04 November 1994(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 1997) |
Role | Accountant |
Correspondence Address | 23 Dove House Dove Place Aylesbury Buckinghamshire HP19 3GD |
Director Name | Ebbe Georgi Anderson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(2 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 18 June 1996) |
Role | Managing Director |
Correspondence Address | 26 Stonechat Watermead Aylesbury Buckinghamshire HP19 3WD |
Director Name | Robert Jonathan Croft |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wallbury Lodge Dell Lane Little Hallingbury Hertfordshire CM22 7SQ |
Secretary Name | Mr Roger Hide |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jaysdale West Street Steeple Claydon Buckinghamshire MK18 2NS |
Director Name | Kresten Madsen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 July 1997(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 November 1998) |
Role | Group Chairman |
Correspondence Address | Norregade 9 Bramming Dk6740 |
Secretary Name | Henrik Jorgensen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 23 September 1998(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 June 1999) |
Role | Financial Manager |
Correspondence Address | Rashus Hougaards Vej 7 1 Randers Dk8900 |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 December 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 May 2005) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 2653 PO Box 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,532,427 |
Gross Profit | £968,679 |
Net Worth | -£848,809 |
Cash | £297,610 |
Current Liabilities | £3,696,194 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 June 2005 | Dissolved (1 page) |
---|---|
9 June 2005 | Secretary resigned (1 page) |
22 March 2005 | Liquidators statement of receipts and payments (10 pages) |
18 March 2005 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
25 January 2005 | C/O replacement of liquidator (10 pages) |
24 January 2005 | S/S cert. Release of liquidator (1 page) |
17 January 2005 | Appointment of a voluntary liquidator (1 page) |
17 January 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 December 2004 | S/S cert. Release of liquidator (1 page) |
13 December 2004 | Appointment of a voluntary liquidator (1 page) |
13 December 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 December 2004 | C/O replacement of liquidator (11 pages) |
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
24 February 2004 | Liquidators statement of receipts and payments (5 pages) |
27 August 2003 | Liquidators statement of receipts and payments (5 pages) |
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
3 September 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
3 October 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
10 September 2001 | Liquidators statement of receipts and payments (7 pages) |
15 September 2000 | Notice of Constitution of Liquidation Committee (3 pages) |
30 August 2000 | Appointment of a voluntary liquidator (1 page) |
30 August 2000 | Statement of affairs (8 pages) |
30 August 2000 | Resolutions
|
22 August 2000 | Registered office changed on 22/08/00 from: central trading estate gatehouse road aylesbury buckinghamshire HP19 3EB (1 page) |
20 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
1 March 2000 | New director appointed (2 pages) |
5 February 2000 | Return made up to 08/12/99; full list of members (6 pages) |
14 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New director appointed (1 page) |
25 June 1999 | New secretary appointed (1 page) |
21 December 1998 | Return made up to 08/12/98; no change of members
|
24 November 1998 | Director resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
12 February 1998 | Full accounts made up to 30 September 1997 (15 pages) |
13 January 1998 | Return made up to 08/12/97; no change of members
|
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
16 September 1997 | Full accounts made up to 30 September 1996 (18 pages) |
21 July 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
6 July 1997 | New secretary appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
20 December 1996 | Return made up to 08/12/96; full list of members (6 pages) |
13 September 1996 | New director appointed (2 pages) |
10 July 1996 | Reduction of iss capital and minute (oc) £ ic 2122189/ 100000 (3 pages) |
10 July 1996 | Certificate of reduction of issued capital (1 page) |
26 June 1996 | Director resigned (1 page) |
4 June 1996 | Particulars of contract relating to shares (3 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Ad 02/05/96--------- £ si 2121189@1=2121189 £ ic 1000/2122189 (2 pages) |
2 May 1996 | Full group accounts made up to 30 September 1995 (16 pages) |
20 December 1995 | Return made up to 08/12/95; no change of members (6 pages) |
15 November 1995 | Company name changed frede birkebaek (uk) LIMITED\certificate issued on 16/11/95 (12 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 75 northern road aylesbury buckinghamshire HP19 3QT (1 page) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | Director resigned (2 pages) |