Dukinfield
Cheshire
SK16 4DD
Director Name | Blue Fox Enterprises Bv (Corporation) |
---|---|
Status | Closed |
Appointed | 23 November 2001(22 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 July 2003) |
Correspondence Address | Spui Boulevard 314 Dordrecht 3311 Gr Netherlands |
Director Name | Mr Martion Johannes Cornelis Janmaat |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 July 1991(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 1999) |
Role | Chairman |
Correspondence Address | Roodenburgerstraat 11 2313 Hh Leiden Holland Foreign |
Secretary Name | Mr Ian Gordon Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 44 Pembroke Way Stourport On Severn Worcestershire DY13 8QZ |
Secretary Name | Mr Peter Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 1997) |
Role | Secretary |
Correspondence Address | 8 Parkin Close Dukinfield Cheshire SK16 4DD |
Director Name | Christopher John Lloyd |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 October 1996) |
Role | Managing Director |
Correspondence Address | 8 Park Drive Heskott Park Morpoth Northumberland NE61 6OA |
Director Name | Paul Bowman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2000) |
Role | Managing Director |
Correspondence Address | 10 Westbourne Avenue Harrogate North Yorkshire HG2 9BD |
Secretary Name | Robertus Andreas Johannes Ranzijn |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 26 June 1997(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2000) |
Role | Financial Director |
Correspondence Address | H Soeteboomstraat 11 1507 Rx Zaandam Netherlands |
Director Name | Arie Van Marion |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 July 1998(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 January 2002) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Molenlaan 79 Rotterdam 3055 Eh |
Registered Address | 8 Parkin Close Dukinfield Cheshire SK16 4DD |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£44,022 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2003 | Application for striking-off (1 page) |
13 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
12 June 2002 | Auditor's resignation (1 page) |
1 February 2002 | Return made up to 14/07/01; full list of members
|
1 February 2002 | Registered office changed on 01/02/02 from: synergy house guildhall close manchester science park manchester M15 6SY (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
27 March 2000 | Company name changed nedgraphics (uk) LIMITED\certificate issued on 28/03/00 (2 pages) |
10 September 1999 | Return made up to 14/07/99; no change of members
|
19 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 September 1998 | New director appointed (2 pages) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 August 1998 | Return made up to 14/07/98; full list of members (6 pages) |
27 March 1998 | Resolutions
|
10 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Return made up to 14/07/97; no change of members (4 pages) |
30 June 1997 | Secretary resigned (1 page) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 January 1997 | New director appointed (2 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 October 1996 | Director resigned (1 page) |
1 October 1996 | Return made up to 14/07/96; no change of members (4 pages) |
24 September 1996 | New director appointed (2 pages) |
1 June 1996 | Return made up to 14/07/95; full list of members (6 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: grays court 9 high street harborne birmingham B17 9NT (1 page) |