6005 Luzern
Foreign
Director Name | Markus Jan Wierenga |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 12 November 2002(6 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | Untersteinhof 6052 Hergiswil Switzerland |
Director Name | Mrs Hilary Joan Jackson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Paltry Farm Brand Road Great Barton Bury St Edmunds Suffolk IP31 2PZ |
Director Name | Mr Rex Anthony Jackson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paltry Farm Brand Road Great Barton Bury St Edmunds Suffolk IP31 2PZ |
Director Name | Timothy Donald Kembery |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Blackthorpe Rougham Bury St Edmunds Suffolk IP30 9HZ |
Secretary Name | Mr Adrian Redwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Consultant |
Country of Residence | GBR |
Correspondence Address | Sequoia Quaker Lane Beyton Bury St Edmunds Suffolk IP30 9AN |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 January 2006 | Dissolved (1 page) |
---|---|
28 October 2005 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 August 2005 | Liquidators statement of receipts and payments (5 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
13 January 2004 | Resolutions
|
12 August 2003 | Resolutions
|
11 August 2003 | Appointment of a voluntary liquidator (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 28 howlett way fison way industrial estate thetford norfolk IP24 1HZ (1 page) |
2 June 2003 | Secretary resigned (1 page) |
25 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
5 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Declaration of assistance for shares acquisition (13 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
16 November 2002 | Particulars of mortgage/charge (10 pages) |
11 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
23 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
16 October 2001 | Amended accounts made up to 31 October 2000 (9 pages) |
21 August 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 28 howlett way fison way industrial estate thetford norfolk IP24 1HZ (1 page) |
6 November 2000 | Return made up to 15/10/00; full list of members
|
31 August 2000 | Full accounts made up to 31 October 1999 (7 pages) |
12 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
20 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
21 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: saskia house cross street drinkstone bury st edmunds suffolk IP30 9TP (1 page) |
3 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
27 January 1998 | Return made up to 15/10/97; full list of members
|
18 August 1997 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | Registered office changed on 18/11/96 from: paltry farm brand road great barton bury st edmunds suffolk IP31 2PZ (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: imperial house 1 harley place clifton bristol BS8 3JT (1 page) |
15 October 1996 | Incorporation (7 pages) |