3315 Hh Dordrecht
Netherlands
Director Name | Adrian Barry Golby |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1998(3 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | Mount Pleasant Farmhouse High Street Castle Bytham Grantham Lincolnshire NG33 4RZ |
Director Name | Mr David John Clapham |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heritage Hill Keston Kent BR2 6AU |
Director Name | Richard Fenny |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | Badgers Crossing Lower Wokingham Road Crowthorne Berkshire RG45 6DB |
Director Name | Harry James Kear |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Church Road Clearwell Coleford Gloucestershire GL16 8QT Wales |
Secretary Name | Mr William Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 10 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Secretary Name | Philip Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 27 Burrow Road St Francis Place East Dulwich London SE22 8DU |
Director Name | Vivian Robert Knight |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | Hollymead House Smithers Cross Ruardean Gloucestershire GL17 9TT Wales |
Secretary Name | Mark Jon Hatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(5 years after company formation) |
Appointment Duration | 4 years (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmleigh Wainlode Lane Norton Gloucestershire GL2 9LN Wales |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | C/O Kpmg St James's Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2002 (21 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 March |
6 July 2005 | Dissolved (1 page) |
---|---|
6 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 March 2005 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: claremont high street lydney gloucestershire GL15 5DX (1 page) |
15 March 2004 | Resolutions
|
15 March 2004 | Appointment of a voluntary liquidator (1 page) |
12 March 2004 | Declaration of solvency (3 pages) |
6 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
20 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
13 July 2001 | Auditor's resignation (1 page) |
12 March 2001 | Return made up to 07/03/01; full list of members (8 pages) |
5 January 2001 | Full accounts made up to 1 April 2000 (10 pages) |
16 June 2000 | Director resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 1 stamford house stamford street london SE1 (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
13 March 2000 | Return made up to 07/03/00; full list of members (8 pages) |
6 August 1999 | Full accounts made up to 3 April 1999 (10 pages) |
13 March 1999 | Return made up to 07/03/99; full list of members (8 pages) |
29 October 1998 | Auditor's resignation (2 pages) |
20 July 1998 | Full accounts made up to 7 March 1998 (10 pages) |
10 July 1998 | Return made up to 07/03/98; full list of members (7 pages) |
18 May 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
3 August 1997 | Director resigned (1 page) |
18 July 1997 | Full accounts made up to 8 March 1997 (10 pages) |
26 June 1997 | Secretary's particulars changed (1 page) |
19 March 1997 | Return made up to 07/03/97; full list of members (7 pages) |
5 August 1996 | Full accounts made up to 9 March 1996 (9 pages) |
30 July 1996 | New secretary appointed (1 page) |
16 July 1996 | Secretary resigned (1 page) |
18 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
28 September 1995 | Accounting reference date notified as 04/03 (1 page) |
19 September 1995 | Ad 24/08/95--------- £ si [email protected]=79998 £ ic 2/80000 (4 pages) |
14 September 1995 | New director appointed (6 pages) |
14 September 1995 | New director appointed (4 pages) |
14 September 1995 | Director resigned (6 pages) |
14 September 1995 | Director resigned;new director appointed (6 pages) |
14 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
14 September 1995 | £ nc 100/80000 24/08/95 (1 page) |
14 September 1995 | S-div 24/08/95 (1 page) |
14 September 1995 | Memorandum and Articles of Association (30 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Registered office changed on 14/09/95 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
24 April 1995 | Company name changed burginhall 810 LIMITED\certificate issued on 25/04/95 (4 pages) |