Weesp
The Netherlands 13qzjr
Director Name | Romano Vittorio Capuzzato |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 28 June 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Pampuslaan 42 Weesp The Netherlands Bq2 Jr |
Secretary Name | Romano Vittorio Capuzzato |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 28 June 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Pampuslaan 42 Weesp The Netherlands Bq2 Jr |
Director Name | Mr Kevin Whitehouse |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(9 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 05 April 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Huntingdon Cradley Malvern Worcs WR13 5JZ |
Director Name | Jean Francis Parker |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Market Street Carnforth Lancs LA5 9LB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | cd-ltd.com |
---|
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Crystal Trading Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£140,755 |
Cash | £58,349 |
Current Liabilities | £257,246 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 October 2003 | Delivered on: 28 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 November 2017 | Removal of liquidator by court order (4 pages) |
---|---|
31 October 2017 | Liquidators' statement of receipts and payments to 14 August 2017 (10 pages) |
30 August 2016 | Appointment of a voluntary liquidator (1 page) |
30 August 2016 | Resolutions
|
30 August 2016 | Declaration of solvency (3 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 May 2016 | Satisfaction of charge 1 in full (4 pages) |
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
29 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
20 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
24 May 2013 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Director's details changed for Kevin Whitehouse on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Kevin Whitehouse on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Paul Bijvoet on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Romano Vittorio Capuzzato on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Romano Vittorio Capuzzato on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Paul Bijvoet on 1 October 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page) |
4 September 2008 | Return made up to 28/06/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 July 2008 | Director appointed kevin whitehouse (1 page) |
21 April 2008 | Appointment terminated director jean-francis parker (1 page) |
12 September 2007 | Return made up to 28/06/07; no change of members (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 October 2006 | Return made up to 28/06/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 June 2005 | Return made up to 28/06/05; full list of members (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 September 2004 | Return made up to 28/06/04; full list of members (7 pages) |
6 November 2003 | Return made up to 28/06/03; full list of members
|
28 October 2003 | Particulars of mortgage/charge (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester lancashire M1 1JL (1 page) |
13 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
19 November 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
2 August 2001 | Return made up to 28/06/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
17 August 2000 | Return made up to 28/06/00; full list of members
|
3 December 1999 | Ad 01/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
28 June 1999 | Incorporation (13 pages) |