Pelsall
Walsall
WS3 4PU
Director Name | Peter Ruifrok |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 12 November 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (closed 10 June 2010) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Boxberweg 119 7431 Pm Diepenveen Netherlands |
Secretary Name | Colin Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (closed 10 June 2010) |
Role | Proposed Director |
Correspondence Address | 26 Fairburn Crescent Pelsall Walsall WS3 4PU |
Director Name | Mr Wouter Boomsma |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 30 December 1998(4 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 10 June 2010) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Ye Olde Mill House Romanby Northallerton North Yorkshire DL7 0PE |
Director Name | David Harold Fletcher |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 February 2001) |
Role | Proposed Director |
Correspondence Address | 8 Balking Close Sedgmoor Park Bilston Wolverhampton WV14 9XU |
Director Name | Michael John Crooks |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 31 December 1998) |
Role | Solicitor |
Correspondence Address | Sandgate Bracken Lane Storrington Pulborough West Sussex RH20 3HS |
Director Name | Cees Moolhuizen |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 December 1998(4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | Leidse Gracht 7 Amsterdam 10157na Foreign |
Director Name | Egbert Wesselink |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 December 1998(4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | Barchemseweg 86 Ruurlo 8261mt Netherlands |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Kpmg Llp St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £7,872,501 |
Gross Profit | £1,115,319 |
Net Worth | £717,130 |
Cash | £499 |
Current Liabilities | £3,122,503 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2010 | Liquidators' statement of receipts and payments to 1 March 2010 (5 pages) |
10 March 2010 | Liquidators statement of receipts and payments to 1 March 2010 (5 pages) |
10 March 2010 | Liquidators statement of receipts and payments to 1 March 2010 (5 pages) |
14 October 2009 | Liquidators' statement of receipts and payments to 27 September 2009 (5 pages) |
14 October 2009 | Liquidators statement of receipts and payments to 27 September 2009 (5 pages) |
30 April 2009 | Liquidators statement of receipts and payments to 27 March 2009 (5 pages) |
30 April 2009 | Liquidators' statement of receipts and payments to 27 March 2009 (5 pages) |
28 March 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
28 March 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
23 October 2007 | Administrator's progress report (28 pages) |
23 October 2007 | Administrator's progress report (28 pages) |
8 June 2007 | Result of meeting of creditors (8 pages) |
8 June 2007 | Statement of affairs (12 pages) |
8 June 2007 | Statement of affairs (12 pages) |
8 June 2007 | Result of meeting of creditors (8 pages) |
29 May 2007 | Statement of administrator's proposal (47 pages) |
29 May 2007 | Statement of administrator's proposal (47 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: stadex industries coed aben road, wrexham industrial e, wrexham clwyd LL13 9UH (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: stadex industries coed aben road, wrexham industrial e, wrexham clwyd LL13 9UH (1 page) |
28 March 2007 | Appointment of an administrator (1 page) |
28 March 2007 | Appointment of an administrator (1 page) |
27 September 2006 | Return made up to 26/08/06; full list of members
|
27 September 2006 | Return made up to 26/08/06; full list of members (9 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2006 | Resolutions
|
20 February 2006 | Resolutions
|
29 September 2005 | Return made up to 26/08/05; full list of members (9 pages) |
29 September 2005 | Return made up to 26/08/05; full list of members (9 pages) |
8 August 2005 | Full accounts made up to 31 March 2005 (21 pages) |
8 August 2005 | Full accounts made up to 31 March 2005 (21 pages) |
8 September 2004 | Return made up to 26/08/04; full list of members (9 pages) |
8 September 2004 | Return made up to 26/08/04; full list of members
|
2 July 2004 | Full accounts made up to 31 March 2004 (24 pages) |
2 July 2004 | Full accounts made up to 31 March 2004 (24 pages) |
22 September 2003 | Return made up to 26/08/03; full list of members
|
22 September 2003 | Return made up to 26/08/03; full list of members (9 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (19 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (19 pages) |
13 September 2002 | Particulars of mortgage/charge (7 pages) |
13 September 2002 | Particulars of mortgage/charge (7 pages) |
13 September 2002 | Particulars of mortgage/charge (7 pages) |
13 September 2002 | Particulars of mortgage/charge (7 pages) |
9 September 2002 | Return made up to 26/08/02; full list of members (9 pages) |
9 September 2002 | Return made up to 26/08/02; full list of members (9 pages) |
5 July 2002 | Full accounts made up to 31 March 2002 (21 pages) |
5 July 2002 | Full accounts made up to 31 March 2002 (21 pages) |
30 August 2001 | Return made up to 26/08/01; full list of members (8 pages) |
30 August 2001 | Return made up to 26/08/01; full list of members (8 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (21 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (21 pages) |
28 March 2001 | Ad 09/03/01--------- £ si 37500@1=37500 £ ic 750000/787500 (2 pages) |
28 March 2001 | Ad 09/03/01--------- £ si 37500@1=37500 £ ic 750000/787500 (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
8 February 2001 | Particulars of mortgage/charge (18 pages) |
8 February 2001 | Particulars of mortgage/charge (18 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Ad 07/04/00--------- £ si 100000@1=100000 £ ic 650000/750000 (2 pages) |
12 September 2000 | Return made up to 26/08/00; full list of members
|
12 September 2000 | Ad 07/04/00--------- £ si 100000@1=100000 £ ic 650000/750000 (2 pages) |
12 September 2000 | Return made up to 26/08/00; full list of members (9 pages) |
14 July 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
14 July 2000 | Accounts for a medium company made up to 31 October 1999 (18 pages) |
14 July 2000 | Accounts for a medium company made up to 31 October 1999 (18 pages) |
14 July 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
6 July 2000 | Ad 07/04/00--------- £ si 100000@1=100000 £ ic 550000/650000 (2 pages) |
6 July 2000 | Ad 07/04/00--------- £ si 100000@1=100000 £ ic 550000/650000 (2 pages) |
28 June 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
28 June 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: grant thorton 11-13 penhill road cardiff CF1 9UP (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: grant thorton 11-13 penhill road cardiff CF1 9UP (1 page) |
30 November 1999 | Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page) |
30 November 1999 | Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page) |
14 October 1999 | Return made up to 19/08/99; full list of members
|
14 October 1999 | Return made up to 19/08/99; full list of members (9 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 February 1999 | Ad 30/12/98--------- £ si 549998@1=549998 £ ic 2/550000 (2 pages) |
8 February 1999 | Ad 30/12/98--------- £ si 549998@1=549998 £ ic 2/550000 (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
7 January 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Company name changed causescript LIMITED\certificate issued on 24/12/98 (2 pages) |
23 December 1998 | Company name changed causescript LIMITED\certificate issued on 24/12/98 (2 pages) |
21 December 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
21 December 1998 | New director appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New secretary appointed;new director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New secretary appointed;new director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | £ nc 1000/800000 12/11/98 (1 page) |
8 December 1998 | Memorandum and Articles of Association (9 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | Memorandum and Articles of Association (9 pages) |
8 December 1998 | £ nc 1000/800000 12/11/98 (1 page) |
26 August 1998 | Incorporation (13 pages) |