Maasmechelen
B3630
Belgium
Secretary Name | Mr Burton James Macleod |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 31 March 2009(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Worcester Place Duxbury Park Chorley Lancashire PR7 4AP |
Director Name | Phillip John Hand |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Role | Commission Agent |
Correspondence Address | 7 Applecross Hartopp Road Sutton Coldfield West Midlands B74 2RD |
Director Name | Mr Roger John Hand |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Sentry Way Sutton Coldfield B75 7HT |
Secretary Name | Mr Roger John Hand |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Role | Slate Trader |
Country of Residence | England |
Correspondence Address | 26 Sentry Way Sutton Coldfield B75 7HT |
Director Name | Mr Timothy James Coleman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 June 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Down Road Winterbourne Down Bristol Avon BS36 1BZ |
Director Name | Mr David John Macaulay |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2007(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Morcroft Ellington Road Maidenhead Berkshire SL6 0BA |
Secretary Name | Mr David John Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2007(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Morcroft Ellington Road Maidenhead Berkshire SL6 0BA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2012 | Final Gazette dissolved following liquidation (1 page) |
11 November 2011 | Return of final meeting in a members' voluntary winding up (7 pages) |
11 November 2011 | Return of final meeting in a members' voluntary winding up (7 pages) |
13 October 2011 | Liquidators statement of receipts and payments to 29 September 2011 (12 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (12 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (12 pages) |
13 October 2010 | Appointment of a voluntary liquidator (2 pages) |
13 October 2010 | Declaration of solvency (3 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Appointment of a voluntary liquidator (2 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Declaration of solvency (3 pages) |
12 October 2010 | Registered office address changed from Oakwood House Tonbridge Road Harold Hill Essex RM3 8TS on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from Oakwood House Tonbridge Road Harold Hill Essex RM3 8TS on 12 October 2010 (2 pages) |
11 March 2010 | Auditor's resignation (1 page) |
11 March 2010 | Auditor's resignation (1 page) |
9 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2010-02-09
|
16 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from sycamore house sutton quays business park sutton weaver runcorn cheshire WA7 3EH (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from sycamore house sutton quays business park sutton weaver runcorn cheshire WA7 3EH (1 page) |
11 May 2009 | Secretary appointed burton james macleod (2 pages) |
11 May 2009 | Secretary appointed burton james macleod (2 pages) |
22 April 2009 | Appointment Terminated Director roger hand (1 page) |
22 April 2009 | Director appointed danny martin ramakers (2 pages) |
22 April 2009 | Appointment terminated secretary roger hand (1 page) |
22 April 2009 | Appointment Terminated Secretary roger hand (1 page) |
22 April 2009 | Director appointed danny martin ramakers (2 pages) |
22 April 2009 | Appointment terminated director roger hand (1 page) |
6 October 2008 | Return made up to 10/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 10/09/08; full list of members (3 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 June 2008 | Appointment terminated director timothy coleman (1 page) |
4 June 2008 | Appointment Terminated Director timothy coleman (1 page) |
12 February 2008 | Secretary resigned;director resigned (1 page) |
12 February 2008 | Secretary resigned;director resigned (1 page) |
28 November 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
28 November 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
15 October 2007 | Return made up to 10/09/07; no change of members (8 pages) |
15 October 2007 | Return made up to 10/09/07; no change of members (8 pages) |
24 September 2007 | Full accounts made up to 30 September 2006 (11 pages) |
24 September 2007 | Full accounts made up to 30 September 2006 (11 pages) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
1 April 2007 | Return made up to 10/09/06; full list of members (7 pages) |
1 April 2007 | Return made up to 10/09/06; full list of members
|
11 September 2006 | Company name changed the roof warehouse (south wales) LIMITED\certificate issued on 11/09/06 (2 pages) |
11 September 2006 | Company name changed the roof warehouse (south wales) LIMITED\certificate issued on 11/09/06 (2 pages) |
8 September 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
8 September 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: unit 1B fairway off delta way cannock staffordshire WS11 0DJ (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: unit 1B fairway off delta way cannock staffordshire WS11 0DJ (1 page) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
26 October 2005 | Return made up to 10/09/05; full list of members (8 pages) |
26 October 2005 | Return made up to 10/09/05; full list of members (8 pages) |
1 September 2005 | Accounts made up to 31 March 2005 (3 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
23 June 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 26 sentry way sutton coldfield B75 7HT (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 26 sentry way sutton coldfield B75 7HT (1 page) |
22 October 2004 | New secretary appointed;new director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New secretary appointed;new director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
20 September 2004 | Resolutions
|
20 September 2004 | Nc inc already adjusted 13/09/04 (1 page) |
20 September 2004 | Resolutions
|
20 September 2004 | Nc inc already adjusted 13/09/04 (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
10 September 2004 | Incorporation (9 pages) |
10 September 2004 | Incorporation (9 pages) |