Vught
5262 Lt
Director Name | Paul Erik Kuiken |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 15 October 1999(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 28 July 2008) |
Role | Company Director |
Correspondence Address | Legmeerdijk 161 Amstelveen 1187 Na |
Secretary Name | Theodorus Antonius Maria De Groot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1999(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 28 July 2008) |
Role | Company Director |
Correspondence Address | Theo Van Deesburglaan 2 Oegstgeest 2343 Ls |
Director Name | Jean Pierre Verhoeven |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 July 2001(10 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 28 July 2008) |
Role | Coo Of Landis Group Nv |
Correspondence Address | Allegondahoeve 72 2131 Nc Hoofddorp Netherlands |
Director Name | Wayne Matthew Channon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 December 1998) |
Role | Company Director |
Correspondence Address | Exfold Manor Tismans Common Rudgwick West Sussex RH12 3DS |
Director Name | Gary Dyson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | 178 Finchampstead Road Wokingham Berkshire RG11 3EY |
Director Name | Richard John Haynes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 May 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Sunnymede Avenue Carshalton Surrey SM5 4JA |
Director Name | Roger Paul |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 1995) |
Role | Sales Director |
Correspondence Address | 22 Beckett Avenue Beckett Lodge Kenley Surrey CR8 5LT |
Secretary Name | Richard John Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 May 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Sunnymede Avenue Carshalton Surrey SM5 4JA |
Director Name | Mr Robert Michael Noble |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Woodside Cottage Crampshaw Lane Ashtead Surrey KT21 2UJ |
Director Name | Minh Tran-Chau |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 1996(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 8 Bis Rue D'Eubonne 95580 Margency France Foreign |
Secretary Name | Minh Tran-Chau |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 May 1996(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 8 Bis Rue D'Eubonne 95580 Margency France Foreign |
Director Name | Serge Van Garkum |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 December 1998(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 33 Avenue De La Republique 92400 Corbevoie France |
Director Name | Robert James Johnson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(7 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 11 Passalewe Lane Wavendon Gate Milton Keynes Buckinghamshire MK7 7RF |
Director Name | Alex Ofman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 October 1999(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | Binnenweide 7 Veghel 5467 Ml Netherlands |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1993(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 February 1993) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | C/O Pkf Sovereign House, Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,371,000 |
Gross Profit | £2,901,000 |
Net Worth | £15,503,000 |
Cash | £547,000 |
Current Liabilities | £1,191,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
28 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
16 August 2007 | Liquidators statement of receipts and payments (5 pages) |
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
14 August 2006 | Liquidators statement of receipts and payments (5 pages) |
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
2 September 2005 | Sec of state's release of liq (1 page) |
23 August 2005 | Liquidators statement of receipts and payments (5 pages) |
16 February 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
29 January 2004 | Administrator's abstract of receipts and payments (2 pages) |
28 January 2004 | Notice of discharge of Administration Order (5 pages) |
19 January 2004 | Statement of affairs (9 pages) |
19 January 2004 | Resolutions
|
19 January 2004 | Appointment of a voluntary liquidator (1 page) |
5 December 2003 | Notice of variation of an Administration Order (3 pages) |
5 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
30 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
13 December 2002 | Notice of variation of an Administration Order (3 pages) |
19 August 2002 | Notice of result of meeting of creditors (3 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: unit 1, silverglade business park leatherhead road chessington, surrey, KT9 2NQ (1 page) |
24 May 2002 | Administration Order (4 pages) |
24 May 2002 | Notice of Administration Order (1 page) |
6 February 2002 | Return made up to 11/01/02; full list of members (7 pages) |
28 January 2002 | Director resigned (1 page) |
8 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
18 July 2001 | New director appointed (2 pages) |
16 February 2001 | Return made up to 11/01/01; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 May 2000 | Return made up to 11/01/00; no change of members (4 pages) |
31 March 2000 | Director resigned (1 page) |
14 February 2000 | Company name changed ilion faculty LIMITED\certificate issued on 14/02/00 (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | New secretary appointed (2 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
27 January 1999 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
18 August 1998 | Auditor's resignation (1 page) |
18 February 1998 | Return made up to 11/01/98; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
18 August 1997 | Nc inc already adjusted 24/06/97 (1 page) |
18 August 1997 | Ad 27/06/97--------- £ si [email protected]=70 £ ic 2/72 (2 pages) |
12 August 1997 | Resolutions
|
8 August 1997 | Company name changed faculty LIMITED\certificate issued on 08/08/97 (2 pages) |
7 May 1997 | Return made up to 11/01/97; no change of members (4 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director's particulars changed (1 page) |
25 February 1997 | Full accounts made up to 31 December 1995 (16 pages) |
19 December 1996 | Director resigned (1 page) |
26 September 1996 | New secretary appointed;new director appointed (2 pages) |
26 September 1996 | Secretary resigned;director resigned (1 page) |
13 May 1996 | Ad 11/01/96--------- £ si 50000@1 (2 pages) |
29 January 1996 | Return made up to 11/01/96; full list of members
|
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
17 November 1992 | Particulars of mortgage/charge (3 pages) |
11 January 1991 | Incorporation (20 pages) |