Krimpen A/D Lek
2931 Tn
Netherlands
Director Name | Mr David Mark Newall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2011(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Baker |
Country of Residence | England |
Correspondence Address | 7 Keswick Avenue Gatley Stockport SK8 4LE |
Director Name | Jessie Mary Axtell |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Berwick Avenue Stockport Cheshire SK4 3AA |
Director Name | Ronald Arthur John Axtell |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 15 Berwick Avenue Stockport Cheshire SK4 3AA |
Director Name | Mr Birt Feltham |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Aldwych Avenue Rusholme Manchester Lancashire M14 5NL |
Director Name | Mr David Feltham |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 19 Aldwych Avenue Rusholme Manchester Lancashire M14 5NL |
Director Name | Dr Michael John Weatherley |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 55 Millway Road Andover Hampshire SP10 3AS |
Secretary Name | Mr Birt Feltham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Aldwych Avenue Rusholme Manchester Lancashire M14 5NL |
Secretary Name | Ronald Arthur John Axtell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Berwick Avenue Stockport Cheshire SK4 3AA |
Director Name | Mr David Gavin Michael Callicott |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(4 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 22 November 2014) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Grainger Avenue Longsight Manchester M12 4WT |
Director Name | Alan William Ashley |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 05 February 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 48 Bignor Street Manchester Lancashire M8 0SE |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Telephone | 0161 2021169 |
---|---|
Telephone region | Manchester |
Registered Address | 7 Keswick Avenue Gatley Cheadle Cheshire SK8 4LE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £38,526 |
Cash | £38,526 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
15 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
30 June 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
15 June 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
15 June 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
25 August 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
25 August 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
6 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 November 2014 | Termination of appointment of David Gavin Michael Callicott as a director on 22 November 2014 (1 page) |
22 November 2014 | Registered office address changed from Flat 1 48 Bignor Street Manchester M8 0SE to 7 Keswick Avenue Gatley Cheadle Cheshire SK8 4LE on 22 November 2014 (1 page) |
22 November 2014 | Registered office address changed from Flat 1 48 Bignor Street Manchester M8 0SE to 7 Keswick Avenue Gatley Cheadle Cheshire SK8 4LE on 22 November 2014 (1 page) |
22 November 2014 | Termination of appointment of David Gavin Michael Callicott as a director on 22 November 2014 (1 page) |
10 September 2014 | Termination of appointment of Ronald Arthur John Axtell as a secretary on 1 July 2013 (1 page) |
10 September 2014 | Termination of appointment of Ronald Arthur John Axtell as a secretary on 1 July 2013 (1 page) |
10 September 2014 | Termination of appointment of Ronald Arthur John Axtell as a secretary on 1 July 2013 (1 page) |
10 September 2014 | Annual return made up to 30 June 2014 no member list (5 pages) |
10 September 2014 | Annual return made up to 30 June 2014 no member list (5 pages) |
12 May 2014 | Termination of appointment of Ronald Axtell as a director (2 pages) |
12 May 2014 | Termination of appointment of Ronald Axtell as a director (2 pages) |
12 May 2014 | Termination of appointment of Jessie Axtell as a director (2 pages) |
12 May 2014 | Termination of appointment of Jessie Axtell as a director (2 pages) |
22 April 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
22 April 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
1 July 2013 | Annual return made up to 30 June 2013 no member list (8 pages) |
1 July 2013 | Annual return made up to 30 June 2013 no member list (8 pages) |
26 October 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
26 October 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
13 July 2012 | Annual return made up to 30 June 2012 no member list (8 pages) |
13 July 2012 | Annual return made up to 30 June 2012 no member list (8 pages) |
22 May 2012 | Registered office address changed from 91a Piccadilly Manchester Lancashire M1 2DA on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 91a Piccadilly Manchester Lancashire M1 2DA on 22 May 2012 (1 page) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
15 September 2011 | Annual return made up to 30 June 2011 no member list (8 pages) |
15 September 2011 | Annual return made up to 30 June 2011 no member list (8 pages) |
6 June 2011 | Appointment of David Newall as a director (3 pages) |
6 June 2011 | Appointment of David Newall as a director (3 pages) |
24 May 2011 | Termination of appointment of Michael Weatherley as a director (2 pages) |
24 May 2011 | Termination of appointment of Michael Weatherley as a director (2 pages) |
5 January 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
5 January 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
24 August 2010 | Annual return made up to 30 June 2010 no member list (8 pages) |
24 August 2010 | Director's details changed for Hermanus Jacob Kesting on 30 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Jessie Mary Axtell on 30 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Alan William Ashley on 30 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Hermanus Jacob Kesting on 30 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Dr Michael John Weatherley on 30 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Alan William Ashley on 30 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Ronald Arthur John Axtell on 30 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Ronald Arthur John Axtell on 30 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Jessie Mary Axtell on 30 June 2010 (2 pages) |
24 August 2010 | Annual return made up to 30 June 2010 no member list (8 pages) |
24 August 2010 | Director's details changed for Dr Michael John Weatherley on 30 June 2010 (2 pages) |
11 January 2010 | Full accounts made up to 30 June 2009 (11 pages) |
11 January 2010 | Full accounts made up to 30 June 2009 (11 pages) |
14 September 2009 | Annual return made up to 30/06/09 (4 pages) |
14 September 2009 | Annual return made up to 30/06/09 (4 pages) |
13 September 2009 | Director appointed hermanus jacob kesting (1 page) |
13 September 2009 | Director appointed hermanus jacob kesting (1 page) |
6 May 2009 | Partial exemption accounts made up to 30 June 2008 (11 pages) |
6 May 2009 | Partial exemption accounts made up to 30 June 2008 (11 pages) |
20 August 2008 | Annual return made up to 30/06/08 (5 pages) |
20 August 2008 | Annual return made up to 30/06/08 (5 pages) |
5 April 2008 | Partial exemption accounts made up to 30 June 2007 (11 pages) |
5 April 2008 | Partial exemption accounts made up to 30 June 2007 (11 pages) |
30 October 2007 | Annual return made up to 30/06/07 (5 pages) |
30 October 2007 | Annual return made up to 30/06/07 (5 pages) |
12 June 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
12 June 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
30 August 2006 | Annual return made up to 30/06/06
|
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Annual return made up to 30/06/06
|
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 June 2005 | Annual return made up to 30/06/05 (5 pages) |
22 June 2005 | Annual return made up to 30/06/05 (5 pages) |
15 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
15 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
21 October 2004 | Annual return made up to 30/06/04
|
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Annual return made up to 30/06/04
|
9 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
9 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
2 October 2003 | Annual return made up to 30/06/03 (5 pages) |
2 October 2003 | Annual return made up to 30/06/03 (5 pages) |
21 August 2003 | Annual return made up to 30/06/02 (5 pages) |
21 August 2003 | Annual return made up to 30/06/02 (5 pages) |
10 February 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
10 February 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 July 2001 | Annual return made up to 30/06/01 (4 pages) |
30 July 2001 | Annual return made up to 30/06/01 (4 pages) |
15 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 November 2000 | Annual return made up to 30/06/00
|
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Annual return made up to 30/06/00
|
14 September 1999 | Registered office changed on 14/09/99 from: park house 200 drake street rochdale lancashire OL16 1PJ (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New secretary appointed;new director appointed (2 pages) |
14 September 1999 | New secretary appointed;new director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: park house 200 drake street rochdale lancashire OL16 1PJ (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Company name changed the catacombs trust\certificate issued on 14/09/99 (3 pages) |
13 September 1999 | Company name changed the catacombs trust\certificate issued on 14/09/99 (3 pages) |
30 June 1999 | Incorporation (23 pages) |
30 June 1999 | Incorporation (23 pages) |