Company NameGerritsen Limited
DirectorsAlexander Theodoor Willem Maria Costvogel and P & C Groep N V
Company StatusDissolved
Company Number02841209
CategoryPrivate Limited Company
Incorporation Date27 July 1993(30 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlexander Theodoor Willem Maria Costvogel
Date of BirthAugust 1952 (Born 71 years ago)
NationalityDutch
StatusCurrent
Appointed01 August 1994(1 year after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressDr P Cuyperslaan 14
2101 Vc Heemstede
Holland
Secretary NameHans Jannes Gerrit Dinand Groot Baltink
NationalityDutch
StatusCurrent
Appointed01 September 1996(3 years, 1 month after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence AddressHooyerdijk 25
2411 Zs Bodegraven
Netherlands
Foreign
Director NameP & C Groep N V (Corporation)
StatusCurrent
Appointed27 July 1993(same day as company formation)
Correspondence AddressVisseringlaan 25
Rijswijk
The Netherlands
Director NameMr Alphons Henricus Marie Van Den Donk
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleManager
Correspondence AddressAnnevillelaan 120
4851 Ce Ulvenhout
Foreign
Director NameMr Johannes Wilhelmus Cornelis Van Der Veer
Date of BirthJune 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleManager
Correspondence AddressHaenwijck 10
1251 Lm Laren
Foreign
Secretary NameMr Johannes Wilhelmus Cornelis Van Der Veer
NationalityDutch
StatusResigned
Appointed27 July 1994(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1996)
RoleCompany Director
Correspondence AddressHaenwijck 10
1251 Lm Laren
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRolls House 7 Rolls Buildings
Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts28 January 1995 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End01 February

Filing History

24 September 1998Dissolved (1 page)
24 June 1998Return of final meeting in a members' voluntary winding up (3 pages)
11 December 1997Appointment of a voluntary liquidator (1 page)
11 December 1997Declaration of solvency (3 pages)
11 December 1997Res re liquidator's powers (1 page)
11 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 1996Secretary resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996New secretary appointed (2 pages)
9 October 1996Return made up to 27/07/96; full list of members (6 pages)
30 November 1995Delivery ext'd 3 mth 01/02/95 (2 pages)
31 July 1995Return made up to 27/07/95; full list of members (14 pages)
26 July 1995Director's particulars changed (4 pages)