Schilde 2970
Belgium
Director Name | Frans Henry Gertrude Smeulders |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 13 January 2004(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 March 2009) |
Role | Managing Director |
Correspondence Address | Mwami Mutaradreef 13 B-3140 Keerbergen Belgium |
Director Name | Gijsbertus Hubertus Theunissen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 30 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 March 2009) |
Role | Manager Corporate Financial Re |
Country of Residence | Netherlands |
Correspondence Address | De Thun 28 Heerlen 6419 Xj The Netherlands |
Director Name | Mr Graeme Weir |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greenbank Avenue Giffnock Glasgow Lanarkshire G46 6SG Scotland |
Secretary Name | Mr Graeme Weir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greenbank Avenue Giffnock Glasgow Lanarkshire G46 6SG Scotland |
Director Name | Mr Huibert Cornelis Jongejan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2005) |
Role | General Manager |
Correspondence Address | Ringvaartpark 27 2907 Lh Capelle A/D Ijssel Netherlands |
Director Name | Simon Quist |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2002) |
Role | Finance Director |
Correspondence Address | Industrieweg 12 Nootdorp 2631 P6 The Netherlands |
Director Name | Bertus Hendrikus Wilhelmus Van Ballegooijen |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2004) |
Role | Commercial Director |
Correspondence Address | Aanshot 39 5629 Gz Eindhoven Foreign |
Director Name | Jaak Christian Emiel J Van Royen |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 30 December 1999) |
Role | Managing Director |
Correspondence Address | Spelaanstraat 9620 Zottegem Belgium |
Secretary Name | Jacob Ten Berge |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2002) |
Role | Finance Director |
Correspondence Address | 18 Fairways Braiswick Colchester Essex CO4 5TX |
Secretary Name | Ainsley Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2005) |
Role | Head Of Finance |
Correspondence Address | 9 Woodside Stowmarket Suffolk IP14 1SB |
Director Name | Dirk Van Der Boon |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 2002(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2005) |
Role | Controller |
Correspondence Address | Meerkoeteiland 40 2251 Ws Voorschoten The Netherlands |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,370,050 |
Cash | £1,420,300 |
Current Liabilities | £50,250 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2008 | Liquidators statement of receipts and payments to 19 December 2008 (5 pages) |
24 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 October 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
16 April 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: delves road heanor gate heanor derbyshire DE75 7SG (1 page) |
17 April 2007 | Resolutions
|
17 April 2007 | Resolution re. Powers of liq (1 page) |
17 April 2007 | Declaration of solvency (8 pages) |
17 April 2007 | Appointment of a voluntary liquidator (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
11 September 2006 | Return made up to 06/08/06; full list of members (8 pages) |
18 August 2005 | Return made up to 06/08/05; full list of members
|
17 August 2005 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: dock road felixstowe suffolk IP11 3QW (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
31 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
16 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
21 January 2004 | New director appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
6 December 2003 | Full accounts made up to 31 December 2002 (18 pages) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 August 2003 | Return made up to 06/08/03; full list of members (8 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
5 November 2002 | Return made up to 06/08/02; full list of members
|
26 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 August 2001 | Return made up to 06/08/01; full list of members
|
23 August 2001 | Ad 30/12/99--------- £ si 899998@1 (2 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 May 2001 | Ad 30/12/99--------- £ si 949998@1 (2 pages) |
14 February 2001 | £ nc 100/4000000 30/12/99 (2 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Ad 30/12/99--------- £ si 999998@1 (2 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Return made up to 06/08/00; full list of members
|
18 August 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
21 October 1999 | Resolutions
|
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
13 October 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 21 holborn viaduct london EC1A 2AT (1 page) |
1 October 1999 | Company name changed 946TH shelf trading company limi ted\certificate issued on 01/10/99 (2 pages) |
6 August 1999 | Incorporation (19 pages) |