Denekamp
75gpb
Secretary Name | Martinus Johannes Schreur |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 13 July 2004(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 25 January 2011) |
Role | Secretary |
Correspondence Address | Lubberdinksweg 15 7591 Pb Denekamp The Netherlands |
Director Name | Mr Graham Reed |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1994(5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | West Holme Farm Common Lane South Milford Leeds North Yorkshire LS25 5BX |
Secretary Name | Peter Francis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1994(5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | Ings View Aldwark Alne York North Yorkshire YO6 2NF |
Director Name | Martinus Johannes Schreur |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 March 1994(1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 July 2004) |
Role | Company Director |
Correspondence Address | Lubberdinksweg 15 7591 Pb Denekamp The Netherlands |
Secretary Name | Petra Johanna Geertruida Schreur Schoenmaker |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 04 March 1994(1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 July 2004) |
Role | Company Director |
Correspondence Address | Lubberdinksweg 15 Denekamp 7591 Pb The Netherlands |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 262 Bedfont Lane Feltham Middlesex TW14 9NU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£193,660 |
Current Liabilities | £199,961 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2010 | Director's details changed for Petra Johanna Geertruida Schreur on 31 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Petra Johanna Geertruida Schreur on 31 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
20 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
18 May 2010 | Annual return made up to 31 January 2009 with a full list of shareholders (3 pages) |
18 May 2010 | Annual return made up to 31 January 2009 with a full list of shareholders (3 pages) |
10 February 2010 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 10 February 2010 (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
27 May 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
16 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
16 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
25 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
25 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
7 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
7 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
9 January 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 January 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
3 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 31/01/05; full list of members
|
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
13 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
13 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 January 2003 | Return made up to 31/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 31/01/03; full list of members (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 31/01/02; full list of members
|
2 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: 102-106 henconner lane bramley leeds yorkshire LS13 4LG (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 102-106 henconner lane bramley leeds yorkshire LS13 4LG (1 page) |
28 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
28 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 March 2000 | Return made up to 31/01/00; full list of members
|
10 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
23 December 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 April 1999 | Return made up to 31/01/99; no change of members
|
16 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
10 November 1998 | Director's particulars changed (2 pages) |
10 November 1998 | Director's particulars changed (2 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: ings view aldwark alne york north yorkshire YO6 2NF (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: ings view aldwark alne york north yorkshire YO6 2NF (1 page) |
26 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
26 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 May 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 May 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
22 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 February 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
1 February 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
6 June 1995 | Return made up to 31/01/95; full list of members (6 pages) |
6 June 1995 | Return made up to 31/01/95; full list of members (6 pages) |