Rotterdam
3063 Kd
Netherlands
Director Name | John Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1998(7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 January 2004) |
Role | Metal Broker |
Correspondence Address | North Lodge Leith Vale Cottages Standon Lane Ockley Dorking Surrey RH5 5QR |
Secretary Name | John Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2000(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 January 2004) |
Role | Metal Broker |
Correspondence Address | North Lodge Leith Vale Cottages Standon Lane Ockley Dorking Surrey RH5 5QR |
Director Name | Mr Martin Allan Shinett |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 18 Eynsford Crescent Bexley Kent DA5 3JD |
Secretary Name | Margaret Ellen Shinett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Eynsford Crescent Bexley Kent DA5 3JD |
Secretary Name | Christopher Inglethorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(7 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2000) |
Role | Commodity Trader |
Correspondence Address | 21 Lower Road Fetcham Leatherhead Surrey KT22 9EL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Blanche & Co Thames House Wellington Street Woolwich London SE18 6NZ |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£265 |
Cash | £107 |
Current Liabilities | £3,044 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2003 | Application for striking-off (1 page) |
23 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
31 March 2003 | Full accounts made up to 31 July 2002 (7 pages) |
30 May 2002 | Full accounts made up to 31 July 2001 (8 pages) |
7 July 2001 | Return made up to 03/07/01; full list of members
|
28 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
14 July 2000 | Return made up to 10/07/00; full list of members
|
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
29 February 2000 | Full accounts made up to 31 July 1999 (10 pages) |
8 September 1999 | Return made up to 17/07/99; full list of members (6 pages) |
15 May 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
16 June 1998 | New director appointed (2 pages) |