Dobcross
Saddle Worth
OL3 5AA
Director Name | Ernst Alexander Elhorst |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 05 January 2004(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | N.Ruyskade 44 Muiderberg 1399 Hh The Netherlands |
Director Name | Heike Michael Herter |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 22 February 2005(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 August 2006) |
Role | Entrepreneur |
Correspondence Address | Jan Van Eyckstraat 7 Amsterdam 1070 Ax Foreign |
Secretary Name | Heike Michael Herter |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 22 February 2005(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 August 2006) |
Role | Entrepreneur |
Correspondence Address | Jan Van Eyckstraat 7 Amsterdam 1070 Ax Foreign |
Director Name | Antonius Josephus Thersesia Maria Scheffers |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 February 1991(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | St Annastraat 41 5401 An Uden Foreign |
Director Name | John Charles Foreman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 1999) |
Role | Sales Executive |
Correspondence Address | 1 Lowood Court Davey Lane Alderley Edge Cheshire SK9 7NZ |
Secretary Name | Graham Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 14 Moorpark Avenue Castleton Rochdale Lancashire OL11 3JG |
Director Name | Dr Rudolph Adrianus Maria Draijer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 July 1994(22 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Mesdaglaan 3 Bloemendaal 2061 Ak |
Director Name | Dinisius Weerman |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Dutch H |
Status | Resigned |
Appointed | 01 January 1997(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Hogenweerd 1 7271 Zl Borculo Netherlands Foreign |
Secretary Name | Paul Matthew Butterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Meadowcroft Off Stainland Road Barkisland Halifax HX4 0FB |
Director Name | Henricus Hubertus Joseph Marie Eyck |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 August 1998(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Kastanjeweg 67 Uden 5701 Gw Netherlands |
Director Name | Paul Matthew Butterfield |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(26 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Meadowcroft Off Stainland Road Barkisland Halifax HX4 0FB |
Director Name | Theo Jaspers |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 2000(27 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 June 2000) |
Role | Accountant |
Correspondence Address | Berkenlaan 2 Hilversuh 1213 Sr Netherlands |
Director Name | Rudolph Josephus Maria Peskens |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 June 2000(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2001) |
Role | Controller |
Correspondence Address | Manderveenstraat 5 Tilburg 5045 Ld Netherlands |
Director Name | Philip Richard Glennon |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(28 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 31 May 2001) |
Role | General Manager |
Correspondence Address | 5 Heron Close Bingley West Yorkshire BD16 1QN |
Secretary Name | Philip Richard Glennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(28 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 31 May 2001) |
Role | General Manager |
Correspondence Address | 5 Heron Close Bingley West Yorkshire BD16 1QN |
Director Name | Bryan Lumb |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(28 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 January 2002) |
Role | Managing Director |
Correspondence Address | Stedfast 41 Upper Tooting Park London SW17 7SN |
Secretary Name | Graham Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 May 2003) |
Role | Company Director |
Correspondence Address | 80 Evesham Road Middleton Lancashire M24 1PZ |
Director Name | Wilhelmus Henricus Emil Vogels |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 January 2002(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | Mgr Bekkersplein 1 St Oidenrode S46 1EB |
Registered Address | Constantine Street Oldham Lancashire OL4 3AD |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Waterhead |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,734,618 |
Gross Profit | £929,908 |
Net Worth | -£503,120 |
Cash | £21,920 |
Current Liabilities | £1,560,551 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2005 | Strike-off action suspended (1 page) |
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
5 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
22 December 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
31 May 2003 | Secretary resigned (1 page) |
2 April 2003 | Return made up to 27/02/03; full list of members (6 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 June 2002 | Full accounts made up to 31 December 2000 (21 pages) |
6 April 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
28 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 October 2001 | Director resigned (1 page) |
17 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
9 May 2001 | Secretary resigned;director resigned (1 page) |
24 April 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 March 2000 | Return made up to 27/02/00; full list of members
|
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
30 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
16 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 May 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
23 March 1998 | Return made up to 27/02/98; full list of members
|
13 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Return made up to 27/02/97; no change of members (4 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 March 1996 | Return made up to 27/02/96; full list of members (6 pages) |
14 May 1973 | Company name changed\certificate issued on 14/05/73 (3 pages) |
28 July 1972 | Incorporation (13 pages) |