Horwich
Bolton
Lancashire
BL6 6AE
Secretary Name | Ms Heather Irene Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(28 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 09 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Kensington Drive Horwich Bolton Lancashire BL6 6AE |
Director Name | Mr Cornelis Antonius Van Rooden |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 October 2013(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 June 2015) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | No 1 Pavilion Square Cricketers Way Westhoughton Bolton Lancashire BL5 3AJ |
Director Name | Mr Patrick Vivian Le Neve Foster |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(12 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 17 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Trafalgar Gate The Strand Brighton Marina Brighton East Sussex BN2 5UY |
Director Name | Mr Michael Sinclair |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(12 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 1999) |
Role | Management Accountant/Consulta |
Correspondence Address | Grove Cottage 122 College Lane Hurstpierpoint Hassocks West Sussex BN6 9AJ |
Director Name | Mr Cornelis Van De Velden |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 July 1992(12 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Strolaan 1a 6816 Pl Arnhem Foreign |
Director Name | Jacob Van De Velden |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 July 1992(12 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 December 1999) |
Role | Assistant Manager |
Correspondence Address | Bernard Zweerslaan 1 Arnhem 6815 Ba Foreign |
Secretary Name | Mr Peter John Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(12 years after company formation) |
Appointment Duration | 2 years (resigned 23 August 1994) |
Role | Company Director |
Correspondence Address | 5 Welbeck Road Eccles Manchester Lancashire M30 9EH |
Secretary Name | Mr Patrick Vivian Le Neve Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Trafalgar Gate The Strand Brighton Marina Brighton East Sussex BN2 5UY |
Website | www.innventory-lta.co.uk/ |
---|
Registered Address | No 1 Pavilion Square Cricketers Way Westhoughton Bolton Lancashire BL5 3AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
250k at £1 | Van De Velden Holding Bv 94.34% Ordinary |
---|---|
15k at £1 | Van De Velden Holding Bv 5.66% Deferred Participating Preference |
Year | 2014 |
---|---|
Net Worth | £340,960 |
Cash | £48,672 |
Current Liabilities | £8,335 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2015 | Application to strike the company off the register (2 pages) |
3 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 December 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (2 pages) |
31 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
18 October 2013 | Appointment of Mr. Cornelis Antonius Van Rooden as a director on 1 October 2013 (2 pages) |
18 October 2013 | Appointment of Mr. Cornelis Antonius Van Rooden as a director on 1 October 2013 (2 pages) |
16 October 2013 | Termination of appointment of Cornelis Van De Velden as a director on 1 October 2013 (1 page) |
16 October 2013 | Termination of appointment of Cornelis Van De Velden as a director on 1 October 2013 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 August 2010 | Director's details changed for Miss Heather Irene Carr on 17 November 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr Cornelis Van De Velden on 27 November 2009 (2 pages) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 November 2009 | Termination of appointment of Patrick Le Neve Foster as a director (1 page) |
30 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
22 June 2009 | Appointment terminated secretary patrick le neve foster (1 page) |
22 June 2009 | Secretary appointed miss heather irene carr (1 page) |
8 May 2009 | Total exemption full accounts made up to 30 June 2008 (15 pages) |
30 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (21 pages) |
25 April 2008 | Full accounts made up to 30 June 2006 (23 pages) |
23 October 2007 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
13 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
11 April 2007 | Company name changed E.K. williams LIMITED\certificate issued on 11/04/07 (2 pages) |
28 September 2006 | Return made up to 27/07/06; full list of members; amend (7 pages) |
14 August 2006 | Return made up to 27/07/06; full list of members (4 pages) |
4 August 2006 | £ ic 275000/265000 19/06/06 £ sr 10000@1=10000 (1 page) |
20 April 2006 | Full accounts made up to 31 December 2005 (29 pages) |
3 August 2005 | Return made up to 27/07/05; full list of members (4 pages) |
14 April 2005 | Full accounts made up to 31 December 2004 (21 pages) |
4 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: victoria house victoria street, westhoughton bolton lancashire BL5 3AR (1 page) |
23 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
3 September 2002 | Return made up to 27/07/02; full list of members (8 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
22 August 2001 | Return made up to 27/07/01; full list of members
|
14 February 2001 | 25000 at £1 20-12-00 amending 88 (2 pages) |
21 January 2001 | Ad 20/12/00--------- £ si 25000@1=25000 £ ic 250000/275000 (2 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 October 2000 | Resolutions
|
3 August 2000 | Return made up to 27/07/00; full list of members
|
1 March 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 August 1999 | Return made up to 27/07/99; full list of members (8 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 August 1998 | Return made up to 27/07/98; full list of members (8 pages) |
10 November 1997 | Ad 10/11/97--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | £ nc 100/500000 19/08/97 (1 page) |
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Return made up to 27/07/97; full list of members (8 pages) |
4 October 1996 | Director's particulars changed (1 page) |
14 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
1 August 1996 | Return made up to 27/07/96; no change of members (6 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 August 1995 | Return made up to 27/07/95; no change of members
|
10 May 1990 | Resolutions
|