Pl Hendr Ido Ambacht
Zuid
3343 Pl
Netherlands
Director Name | William Gerrit Ijzerman |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 October 1991(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Managing Director |
Correspondence Address | Metalas Holland James Wattweg 28 3133 Kk Vlaardingen Foreign |
Director Name | Gerrit Treuren |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 October 1991(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 February 1996) |
Role | Managing Director |
Correspondence Address | Ivan Heutsz Park 30 Vlaaringen Foreign |
Secretary Name | David Buckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(12 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 19 Suffolk Road Maldon Essex CM9 6AX |
Director Name | David Buckle |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 April 2004) |
Role | Company Director |
Correspondence Address | 19 Suffolk Road Maldon Essex CM9 6AX |
Director Name | Geert Roskam |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 February 1996(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 April 2004) |
Role | Company Director |
Correspondence Address | Koninginnelaan 33 Ryswyk Holland 2281 Ha |
Director Name | Marco Van Der Velden |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2004(24 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | Dutoitstraat 10 Maassluis 3743ch South Holland Holland |
Director Name | Mr John David Alderson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(26 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 February 2006) |
Role | Engineer |
Correspondence Address | 23 Brook Road Conisbrough Doncaster South Yorkshire DN12 3AQ |
Director Name | Mr Robert David Smith |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(26 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 February 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 9 St Martins Close Lower Earley Reading Berkshire RG6 4BS |
Website | industrialspraywash.com |
---|---|
Email address | [email protected] |
Telephone | 01245 233715 |
Telephone region | Chelmsford |
Registered Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 400 other UK companies use this postal address |
4k at £1 | Metalas Cleaning Systems Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109,782 |
Cash | £1,693 |
Current Liabilities | £1,990 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 February 1999 | Delivered on: 18 February 1999 Persons entitled: Cooperatieve Rabobank "Hardinxveld-Giessendam" B.A. Classification: Fixed charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts with the benefit of all garantees and securities. See the mortgage charge document for full details. Outstanding |
---|---|
8 October 1984 | Delivered on: 17 October 1984 Satisfied on: 21 April 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 January 2013 | Annual return made up to 24 October 2007 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 24 October 2007 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 24 October 2008 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 24 October 2008 with a full list of shareholders (5 pages) |
11 January 2013 | Amended accounts made up to 31 December 2011 (7 pages) |
11 January 2013 | Amended accounts made up to 31 December 2010 (7 pages) |
11 January 2013 | Director's details changed for Marinus Pieter Van Sliedregt on 24 January 2008 (1 page) |
11 January 2013 | Director's details changed for Marinus Pieter Van Sliedregt on 24 January 2008 (1 page) |
11 January 2013 | Amended accounts made up to 31 December 2011 (7 pages) |
11 January 2013 | Amended accounts made up to 31 December 2010 (7 pages) |
10 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2009 (16 pages) |
9 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2011 (21 pages) |
9 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2010 (16 pages) |
9 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2010 (16 pages) |
9 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2009 (16 pages) |
9 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 October 2011 (21 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders
|
18 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders
|
17 November 2011 | Registered office address changed from 19 Guithavon Street Witham Essex CM8 1BL on 17 November 2011 (2 pages) |
17 November 2011 | Registered office address changed from 19 Guithavon Street Witham Essex CM8 1BL on 17 November 2011 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders
|
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders
|
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 October 2009 | Director's details changed for Marinus Pieter Van Sliedregt on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders
|
26 October 2009 | Director's details changed for Marinus Pieter Van Sliedregt on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Marinus Pieter Van Sliedregt on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders
|
27 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 October 2008 | Appointment terminated secretary david buckle (1 page) |
7 October 2008 | Appointment terminated secretary david buckle (1 page) |
12 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
12 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
12 December 2007 | £ nc 5000/100000 12/02/07 (2 pages) |
12 December 2007 | £ nc 5000/100000 12/02/07 (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 December 2006 | New director appointed (1 page) |
5 December 2006 | New director appointed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
13 November 2006 | Return made up to 24/10/06; full list of members (6 pages) |
13 November 2006 | Return made up to 24/10/06; full list of members (6 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 17 ensign house admirals way canary wharf london E14 9XQ (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 17 ensign house admirals way canary wharf london E14 9XQ (1 page) |
26 January 2006 | New director appointed (1 page) |
26 January 2006 | New director appointed (1 page) |
26 January 2006 | New director appointed (1 page) |
26 January 2006 | New director appointed (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 19 guithavon street witham essex CM8 1BL (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 19 guithavon street witham essex CM8 1BL (1 page) |
9 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
9 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 October 2004 | Return made up to 24/10/04; full list of members (6 pages) |
18 October 2004 | Return made up to 24/10/04; full list of members (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
29 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
31 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
31 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
21 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
11 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
24 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 November 2000 | Return made up to 24/10/00; full list of members
|
6 November 2000 | Return made up to 24/10/00; full list of members
|
21 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 October 1999 | Return made up to 24/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 24/10/99; full list of members (6 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
23 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
13 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
2 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
10 January 1997 | Return made up to 24/10/96; full list of members (6 pages) |
10 January 1997 | Return made up to 24/10/96; full list of members (6 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
10 November 1995 | Return made up to 24/10/95; no change of members (4 pages) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | Return made up to 24/10/95; no change of members (4 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |