Wassenaar
2242 Jk
Netherlands
Secretary Name | Mr Christopher John Briscoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fullamoor Cottages Clifton Hampoten Abingdon Oxfordshire OX14 3DD |
Director Name | Mr Terence Geoffrey Rowley |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 126 Davyhulme Road Urmston Manchester M41 7DL |
Registered Address | 618 Liverpool Road Eccles Manchester M30 7NA |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
250 at £1 | Mr Christopher John Briscoe 33.33% Ordinary |
---|---|
250 at £1 | Terence Geoffrey Rowley 33.33% Ordinary |
250 at £1 | Trevor Barton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,610 |
Cash | £24,580 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2018 | Voluntary strike-off action has been suspended (1 page) |
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2018 | Application to strike the company off the register (3 pages) |
16 May 2017 | Change of name notice (2 pages) |
16 May 2017 | Resolutions
|
16 May 2017 | Change of name notice (2 pages) |
16 May 2017 | Resolutions
|
13 May 2017 | Restoration by order of the court (4 pages) |
13 May 2017 | Restoration by order of the court (4 pages) |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2015 | Compulsory strike-off action has been suspended (1 page) |
23 April 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 June 2012 | Registered office address changed from 4 Fullamoor Cottages Clifton Hampden Abingdon Oxfordshire OX14 3DD on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Registered office address changed from 4 Fullamoor Cottages Clifton Hampden Abingdon Oxfordshire OX14 3DD on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Registered office address changed from 4 Fullamoor Cottages Clifton Hampden Abingdon Oxfordshire OX14 3DD on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Trevor Barton on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Trevor Barton on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Trevor Barton on 2 March 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
7 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
9 June 2008 | Return made up to 05/03/08; full list of members (3 pages) |
9 June 2008 | Return made up to 05/03/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 January 2008 | Return made up to 05/03/07; full list of members (2 pages) |
29 January 2008 | Return made up to 05/03/07; full list of members (2 pages) |
6 July 2007 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
6 July 2007 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
1 March 2006 | Return made up to 05/03/06; full list of members
|
1 March 2006 | Return made up to 05/03/06; full list of members
|
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 126 davyhulme road urmston manchester M41 7DL (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 126 davyhulme road urmston manchester M41 7DL (1 page) |
20 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
20 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
11 May 2003 | Return made up to 05/03/03; full list of members (7 pages) |
11 May 2003 | Return made up to 05/03/03; full list of members (7 pages) |
2 May 2002 | Return made up to 05/03/02; full list of members
|
2 May 2002 | Return made up to 05/03/02; full list of members
|
19 March 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
16 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
13 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
10 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
28 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 April 1999 | Return made up to 05/03/99; no change of members (4 pages) |
9 April 1999 | Return made up to 05/03/99; no change of members (4 pages) |
20 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
20 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
25 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
25 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
12 March 1997 | Accounting reference date extended from 05/09/96 to 31/08/97 (1 page) |
12 March 1997 | Accounting reference date extended from 05/09/96 to 31/08/97 (1 page) |
27 February 1997 | Return made up to 05/03/97; full list of members (6 pages) |
27 February 1997 | Return made up to 05/03/97; full list of members (6 pages) |
15 November 1996 | Accounting reference date notified as 05/09 (1 page) |
15 November 1996 | Accounting reference date notified as 05/09 (1 page) |
5 March 1996 | Incorporation (14 pages) |
5 March 1996 | Incorporation (14 pages) |