Company NameCCN Van Gils (UK) Limited
Company StatusDissolved
Company Number01169554
CategoryPrivate Limited Company
Incorporation Date9 May 1974(50 years ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameCentaur Clothes Production Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameGerrit Van Noord
Date of BirthNovember 1952 (Born 71 years ago)
NationalityDutch
StatusClosed
Appointed14 May 2005(31 years after company formation)
Appointment Duration4 years, 1 month (closed 23 June 2009)
RoleHolding Director
Correspondence AddressBilderdijklaan 35
Baarn
3743 Hr
Netherlands
Director NameRobert John Smith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(17 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 September 1997)
RoleCompany Director
Correspondence Address466 Otley Road
Leeds
West Yorkshire
LS16 8AE
Director NameThomas Donald Parr
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 April 1993)
RoleCompany Director
Correspondence AddressHomestead Homestead Road
Disley
Stockport
Cheshire
SK12 2JP
Director NameJohn David Jackson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(17 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressRed Oaks Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Secretary NameRobert John Smith
NationalityBritish
StatusResigned
Appointed16 April 1992(17 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 September 1997)
RoleCompany Director
Correspondence Address466 Otley Road
Leeds
West Yorkshire
LS16 8AE
Director NameRonald De Vree
Date of BirthJuly 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed15 March 1995(20 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressAzuriet 7
2719 Gl Zoetermeer
Netherlands
Foreign
Director NameColin George Dowse
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(20 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 1997)
RoleCompany Director
Correspondence AddressThe Foxes Little Mosterley
Cound Moor
Shrewsbury
Shrops
SY5 6BG
Wales
Director NameMr Peter Lucas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(20 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 22 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Director NameGraham Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 2000)
RoleCompany Director
Correspondence AddressLangdale 103 Back Lane South
Wheldrake
York
Yorkshire
YO19 6DT
Director NameJohn David Mawby
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(23 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2000)
RoleSecretary
Correspondence AddressThe Homestead Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Secretary NameJohn David Mawby
NationalityBritish
StatusResigned
Appointed26 September 1997(23 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2000)
RoleSecretary
Correspondence AddressThe Homestead Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Director NameDavid Rolf Suddens
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(26 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address411 Bankside
65 Hopton Street
London
SE1 9GZ
Director NameRussell Finch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(26 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2002)
RoleChartered Accountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NameRussell Finch
NationalityBritish
StatusResigned
Appointed19 December 2000(26 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address9 Park Place
London
W5 5NQ
Director NameTheodorus Petrus Johanna Van Loon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityNetherlands
StatusResigned
Appointed01 October 2002(28 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2004)
RoleCEO
Correspondence AddressJulianstraat 14
Waalwijk
5141 Gl
Netherlands
Secretary NameRudolfus Johannes Maria Van Riel
NationalityNetherlands
StatusResigned
Appointed01 October 2002(28 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2004)
RoleChief Financial Officer
Correspondence AddressDr Tombrockstraat20
Berkel Enschot
5056 Nk
Netherlands
Director NameBernard Doorenbos
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed16 March 2004(29 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2005)
RoleCEO
Correspondence AddressTaalstraat 88
Vught
5261 Bh
Holland
Secretary NameNicolaas Johannes Willems
NationalityNetherlands
StatusResigned
Appointed16 March 2004(29 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressBung.Sureinsplein 30
Rijen
S12 1EM
Director NameRonald De Vree
Date of BirthJuly 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed14 May 2005(31 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2007)
RoleForeign Company Director
Correspondence AddressAzuriet 7
Zoetermeer
2719gl
Netherlands
Secretary NameRonald De Vree
NationalityDutch
StatusResigned
Appointed14 May 2005(31 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2007)
RoleForeign Company Director
Correspondence AddressAzuriet 7
Zoetermeer
2719gl
Netherlands

Location

Registered AddressDuplex 4
37 Ducie Street
Manchester
M1 2JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
27 February 2009Application for striking-off (1 page)
6 November 2007Secretary resigned;director resigned (1 page)
14 August 2007Full accounts made up to 31 January 2007 (14 pages)
18 July 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
16 July 2007Return made up to 29/05/07; full list of members (7 pages)
27 June 2007Full accounts made up to 31 December 2005 (14 pages)
15 June 2007Return made up to 26/03/07; full list of members (7 pages)
31 July 2006Full accounts made up to 31 December 2004 (13 pages)
26 July 2006Return made up to 26/03/06; full list of members (7 pages)
22 August 2005New secretary appointed;new director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
15 August 2005Full accounts made up to 31 December 2003 (13 pages)
14 July 2005Secretary resigned (1 page)
9 June 2005Return made up to 26/03/05; full list of members (6 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 July 2004Return made up to 26/03/04; full list of members (6 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
8 May 2004Full accounts made up to 31 December 2002 (13 pages)
20 April 2004Registered office changed on 20/04/04 from: 35A broadway peterbrough PE1 1FQ (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
11 December 2003Full accounts made up to 31 December 2001 (14 pages)
2 May 2003Return made up to 26/03/03; full list of members (6 pages)
30 January 2003Return made up to 26/03/01; full list of members (7 pages)
30 January 2003Return made up to 26/03/02; full list of members (6 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Registered office changed on 28/11/02 from: granary building 1 canal wharf leeds LS11 5BB (1 page)
28 November 2002Director resigned (1 page)
28 November 2002New secretary appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned;director resigned (1 page)
11 June 2001Full accounts made up to 31 December 2000 (10 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
26 January 2001New director appointed (4 pages)
26 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 May 2000Director resigned (1 page)
2 May 2000Return made up to 26/03/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
25 May 1999Return made up to 26/03/99; full list of members (9 pages)
3 August 1998Full accounts made up to 31 December 1997 (8 pages)
29 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 1998Director resigned (1 page)
3 October 1997Secretary resigned;director resigned (1 page)
3 October 1997New secretary appointed;new director appointed (3 pages)
26 August 1997Full accounts made up to 31 December 1996 (8 pages)
25 March 1997Return made up to 26/03/97; no change of members (10 pages)
6 February 1997New director appointed (3 pages)
6 February 1997Director resigned (1 page)
9 September 1996Full accounts made up to 31 December 1995 (7 pages)
1 April 1996Return made up to 26/03/96; full list of members (10 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
9 June 1995Return made up to 16/04/95; no change of members (8 pages)
12 April 1995Registered office changed on 12/04/95 from: centaur and marlbeck house great george street leeds LS1 3BS (1 page)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
20 October 1994Company name changed centaur clothes production limit ed\certificate issued on 21/10/94 (2 pages)
9 May 1974Certificate of incorporation (1 page)