Maasmechelen
B3630
Belgium
Secretary Name | Mr Burton James Macleod |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 31 March 2009(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Worcester Place Duxbury Park Chorley Lancashire PR7 4AP |
Director Name | Mr Roger John Hand |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 2006(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2009) |
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 | 25 May 2006(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
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 | 05 June 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 2008) |
Role | Operations 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(1 year, 4 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(1 year, 4 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 | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
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 |
1 at 1 | Roofwarehouse PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2012 | Final Gazette dissolved following liquidation (1 page) |
7 November 2012 | Final Gazette dissolved following liquidation (1 page) |
7 August 2012 | Return of final meeting in a members' voluntary winding up (9 pages) |
7 August 2012 | Return of final meeting in a members' voluntary winding up (9 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 | Resolutions
|
13 October 2010 | Appointment of a voluntary liquidator (2 pages) |
13 October 2010 | Declaration of solvency (3 pages) |
13 October 2010 | Appointment of a voluntary liquidator (2 pages) |
13 October 2010 | Declaration of solvency (3 pages) |
13 October 2010 | Resolutions
|
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) |
19 April 2010 | Annual return made up to 11 January 2010 Statement of capital on 2010-04-19
|
19 April 2010 | Annual return made up to 11 January 2010 Statement of capital on 2010-04-19
|
11 March 2010 | Auditor's resignation (1 page) |
11 March 2010 | Auditor's resignation (1 page) |
16 October 2009 | Accounts made up to 31 December 2008 (17 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (17 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 | Appointment Terminated Director 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 secretary roger hand (1 page) |
22 April 2009 | Director appointed danny martin ramakers (2 pages) |
25 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 October 2008 | Accounts made up to 31 December 2007 (17 pages) |
12 August 2008 | Return made up to 11/01/08; full list of members (3 pages) |
12 August 2008 | Return made up to 11/01/08; full list of members (3 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) |
24 September 2007 | Full accounts made up to 30 September 2006 (13 pages) |
24 September 2007 | Accounts made up to 30 September 2006 (13 pages) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
7 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
7 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
8 September 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
8 September 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New secretary appointed;new director appointed (2 pages) |
21 June 2006 | New secretary appointed;new director appointed (2 pages) |
21 June 2006 | New director appointed (3 pages) |
27 April 2006 | Company name changed hamsard 2981 LIMITED\certificate issued on 27/04/06 (2 pages) |
27 April 2006 | Company name changed hamsard 2981 LIMITED\certificate issued on 27/04/06 (2 pages) |
11 January 2006 | Incorporation (14 pages) |
11 January 2006 | Incorporation (14 pages) |