Nl-2343jg
Oegsteest
Netherlands
Secretary Name | Robert Henry George Durston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(3 years, 6 months after company formation) |
Appointment Duration | 20 years, 12 months (closed 26 December 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Elgan Laustan Close Guildford Surrey GU1 2TS |
Director Name | Mr Maarten Remco Folkert Postma |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 30 September 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 December 2023) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | C/O Hunter Douglas Limited Mersey Industrial Estate Battersea Road Stockport Cheshire SK4 3EQ |
Director Name | Michael Peter Berry |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Godly Farmhouse Godly Lane Rishworth Sowerby Bridge West Yorkshire HX6 4RU |
Director Name | Mr Eric Royds |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heath Avenue Halifax West Yorkshire HX3 0EA |
Director Name | Mr Richard Greaves |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft Barn Lighthazel Road Soyland Rippenden HX6 4ND |
Secretary Name | Mr Eric Royds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heath Avenue Halifax West Yorkshire HX3 0EA |
Secretary Name | Michael Peter Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Godly Farmhouse Godly Lane Rishworth Sowerby Bridge West Yorkshire HX6 4RU |
Director Name | Johannes Methijs Laarmans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Hobbel 15b Riethoven Netherlands Nl 5561tn Foreign |
Director Name | Harold Clement Fuller |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Close Staines Middlesex TW18 2LW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | amoblinds.co.uk |
---|
Registered Address | C/O Hunter Douglas Limited Mersey Industrial Estate Battersea Road Stockport Cheshire SK4 3EQ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
1 at £1 | Amo Blinds & Fabrics LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2023 | Change of details for Hunter Douglas (Uk) Ltd as a person with significant control on 28 September 2023 (2 pages) |
3 October 2023 | Application to strike the company off the register (1 page) |
17 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
8 November 2022 | Termination of appointment of Robert Henry George Durston as a secretary on 1 November 2022 (1 page) |
7 November 2022 | Appointment of Mr James Edward Black as a secretary on 1 November 2022 (2 pages) |
13 October 2022 | Appointment of Mr Maarten Remco Folkert Postma as a director on 30 September 2022 (2 pages) |
13 October 2022 | Termination of appointment of Harold Clement Fuller as a director on 30 September 2022 (1 page) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
28 March 2022 | Register inspection address has been changed from C/O Hunter Douglas (Uk) Ltd Kingswich House Kingswick Drive Ascot Berkshire SL5 7BH England to Hunter Douglas Uk Ltd Battersea Road Stockport SK4 3EQ (1 page) |
3 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
28 May 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
22 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
7 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
15 October 2019 | Termination of appointment of Richard Greaves as a director on 30 September 2019 (1 page) |
8 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
16 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
9 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
19 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Register(s) moved to registered inspection location (1 page) |
18 July 2011 | Register inspection address has been changed (1 page) |
18 July 2011 | Register(s) moved to registered inspection location (1 page) |
18 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Register inspection address has been changed (1 page) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
9 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
14 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
6 May 2004 | Return made up to 29/06/03; full list of members (8 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Return made up to 29/06/03; full list of members (8 pages) |
3 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: exhibition centre leeds road liversedge west yorkshire WF15 6JB (1 page) |
3 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: exhibition centre leeds road liversedge west yorkshire WF15 6JB (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
31 December 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
17 August 2002 | Auditor's resignation (2 pages) |
17 August 2002 | Notice of resolution removing auditor (1 page) |
17 August 2002 | Notice of resolution removing auditor (1 page) |
17 August 2002 | Auditor's resignation (2 pages) |
29 June 2002 | Return made up to 29/06/02; full list of members (9 pages) |
29 June 2002 | Return made up to 29/06/02; full list of members (9 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
6 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
23 May 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
23 May 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 June 2000 | Return made up to 08/06/00; full list of members
|
13 June 2000 | Return made up to 08/06/00; full list of members
|
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New director appointed (1 page) |
14 June 1999 | New director appointed (1 page) |
10 June 1999 | New director appointed (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | New secretary appointed;new director appointed (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New director appointed (1 page) |
10 June 1999 | New secretary appointed;new director appointed (1 page) |
8 June 1999 | Incorporation (18 pages) |
8 June 1999 | Incorporation (18 pages) |