1217 Bx Hilversum
Netherlands
Director Name | Willem Theodoor Van Den Bogerd |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Netherlands |
Status | Closed |
Appointed | 09 February 2016(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 May 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Adm. De Ruijterstraat 2 Schiedam 3115 Hb |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years (closed 23 May 2017) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Willem Theodoor Van Den Bogerd |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 24 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Van Leeuwenhoekstraat 89 Ridderkerk 2984 Eh |
Director Name | Pieter Jongenotter |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Meidoorn 6 Barendrecht 2992vm |
Secretary Name | Pieter Jongenotter |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 24 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Meidoorn 6 Barendrecht 2992vm |
Director Name | Mr Bart Romeijn |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 December 2012(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 February 2016) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Margriethof 1 3355 Ej Papendrecht Netherlands |
Website | itho.co.uk |
---|
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Itho Daalderop International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,127,817 |
Cash | £9,900 |
Current Liabilities | £4,165,480 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
9 July 2010 | Delivered on: 23 July 2010 Persons entitled: Abn Amro Bank N.V. (The Security Agent) as Agent and Trustee for the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee by way of first fixed charge all of its rights in respect of any amount standing to the credit of any restricted account and the debt represented by it see image for full details. Outstanding |
---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2017 | Application to strike the company off the register (3 pages) |
27 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
14 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Termination of appointment of Bart Romeijn as a director on 9 February 2016 (1 page) |
8 April 2016 | Appointment of Willem Theodoor Van Den Bogerd as a director on 9 February 2016 (2 pages) |
15 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Mr David Abram Eddes on 19 December 2012 (2 pages) |
18 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
28 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
31 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 January 2013 | Termination of appointment of Willem Bogerd as a director (1 page) |
10 January 2013 | Termination of appointment of Pieter Jongenotter as a director (1 page) |
10 January 2013 | Registered office address changed from Unit 52 Basepoint Business Centre Metcalf Way Crawley West Sussex RH11 7XX on 10 January 2013 (1 page) |
9 January 2013 | Appointment of Mr David Abram Eddes as a director (2 pages) |
9 January 2013 | Appointment of Mr Bart Romeijn as a director (2 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Registered office address changed from 10 Faraday Court First Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 10 Faraday Court First Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX on 5 January 2012 (2 pages) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
13 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
8 June 2010 | Company name changed itho ventilation LIMITED\certificate issued on 08/06/10
|
8 June 2010 | Change of name notice (2 pages) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Register inspection address has been changed (1 page) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
24 March 2009 | Appointment terminated secretary pieter jongenotter (1 page) |
24 March 2009 | Secretary appointed eversecretary LIMITED (1 page) |
30 September 2008 | Resolutions
|
24 April 2008 | Registered office changed on 24/04/2008 from eversheds LLP eversheds house 70 great bridgewater street manchester M1 5ES england (1 page) |
22 April 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
24 February 2008 | Incorporation (25 pages) |