Eurolink Business Park
Sittingbourne
Kent
ME10 3SP
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 2010(4 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 14 November 2014) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Michael Gerald William Stringer |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Clovelly Road Whitstable Kent CT5 4NR |
Secretary Name | Mr Stuart Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Speedwell Road Whitstable Kent CT5 3RD |
Director Name | Ronald Sudoviais Johannes Corinelis Snepvangers |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 April 2007(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2009) |
Role | Senior Finance Officer |
Correspondence Address | B Manderslaan 56a Zundent 4861 Ek Netherlands |
Director Name | Mr Leon Barry Abbitt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Hartswood Road Brentwood Essex CM14 5AA |
Director Name | Chief Executive Officer William Thurston |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vion Food Uk Hugden Way Norton Grove Industrial Estate Malton York YO17 9HG |
Director Name | Anthony Martin Christiaanse |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2009(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 'S-Gravenweg 551 3065 Sc Rotterdam The Netherlands |
Director Name | Antonius Matheus Maria Lammers |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2010) |
Role | Chief Financial Officer |
Correspondence Address | Ekkersrijt 7005-7023 5692 Hb Son En Breugel The Netherlands |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Mr Louis Antoine Maria Vernaus |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2009(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Mark Steven |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Maarten Kusters |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2012(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 2013) |
Role | CEO |
Country of Residence | Belgium |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Bain 3 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2014 | Liquidators' statement of receipts and payments to 2 June 2014 (6 pages) |
14 August 2014 | Liquidators statement of receipts and payments to 2 June 2014 (6 pages) |
14 August 2014 | Liquidators statement of receipts and payments to 2 June 2014 (6 pages) |
14 August 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
18 December 2013 | Registered office address changed from Syndale Court Stadium Way Eurolink Business Park Sittingbourne Kent ME10 3SP on 18 December 2013 (2 pages) |
12 December 2013 | Appointment of a voluntary liquidator (1 page) |
12 December 2013 | Resolutions
|
12 December 2013 | Declaration of solvency (3 pages) |
5 July 2013 | Termination of appointment of Mark Steven as a director (1 page) |
5 July 2013 | Appointment of Mr Leon Barry Abbitt as a director (2 pages) |
25 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
12 April 2013 | Termination of appointment of Louis Vernaus as a director (1 page) |
5 April 2013 | Termination of appointment of Maarten Kusters as a director (1 page) |
3 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
8 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Termination of appointment of Stephen Francis as a director (1 page) |
19 March 2012 | Termination of appointment of Anthony Christiaanse as a director (1 page) |
19 March 2012 | Appointment of Maarten Kusters as a director (2 pages) |
2 December 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
1 December 2011 | Register(s) moved to registered inspection location (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
4 May 2011 | Appointment of Mark Steven as a director (2 pages) |
15 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
18 January 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 June 2010 | Termination of appointment of William Thurston as a director (1 page) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
11 January 2010 | Director's details changed for Mr William Thurston on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr William Thurston on 1 October 2009 (2 pages) |
6 January 2010 | Termination of appointment of Antonius Lammers as a director (1 page) |
15 October 2009 | Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages) |
15 October 2009 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
14 April 2009 | Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page) |
14 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
26 March 2009 | Location of register of members (1 page) |
6 March 2009 | Director appointed stephen ronald william francis (1 page) |
2 March 2009 | Resolutions
|
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
2 January 2009 | Director appointed anthony martin christiaanse (1 page) |
2 January 2009 | Appointment terminated director leon abbitt (1 page) |
2 January 2009 | Appointment terminated director ronald snepvangers (1 page) |
2 January 2009 | Director appointed antonius matheus maria lammers (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
7 October 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
7 October 2008 | Appointment terminated secretary stuart davison (1 page) |
19 May 2008 | Secretary's change of particulars / stuart davison / 12/04/2008 (2 pages) |
19 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
11 July 2007 | Ad 12/04/06--------- £ si 1000@1 (2 pages) |
11 July 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | Location of debenture register (1 page) |
30 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
17 May 2007 | New director appointed (2 pages) |
12 April 2006 | Incorporation (17 pages) |