6572 Az Berg En Dal
Holland
Director Name | Cornell Johan Leegstra |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 January 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Sales Manager |
Correspondence Address | Holtgesbroek 16-05 6546 Pk Nijmegan Holland |
Director Name | Bernadus Johannus Antonius Van Den Bogaard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 January 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Clothier |
Correspondence Address | Oude Kleefsebaan 421-423 6572 Az Berg En Dal Holland |
Director Name | Mr Frederik-Willem Steppe |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Role | Builder |
Correspondence Address | Koningsholster 80 Beek (Ubb) 6831 Es Foreign |
Director Name | Mr Bernadus Jurinus Wanmaker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 January 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1995) |
Role | Industrial Cleaner |
Correspondence Address | Zwanenveld 37-45 6538 Xw Nijmegen Foreign |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hodgsons George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
5 February 1999 | Dissolved (1 page) |
---|---|
5 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 September 1998 | Liquidators statement of receipts and payments (5 pages) |
17 March 1998 | Liquidators statement of receipts and payments (5 pages) |
10 December 1997 | Appointment of a voluntary liquidator (1 page) |
10 December 1997 | Statement of affairs (5 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: no.3 Ralli courts west riverside manchester M3 5FT (1 page) |
17 September 1996 | Declaration of solvency (3 pages) |
17 September 1996 | Appointment of a voluntary liquidator (2 pages) |
17 September 1996 | Resolutions
|
30 August 1996 | Accounting reference date shortened from 31/12/96 to 31/08/96 (1 page) |
12 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 May 1996 | Return made up to 11/05/96; full list of members
|
26 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 May 1995 | Return made up to 11/05/95; no change of members
|