Oud-Beyerland 3262 Td
The Netherlands
Director Name | Beryl Charman |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Govert Flinkstraat 11 Oud-Beyerland 3262 Td The Netherlands |
Secretary Name | Andrew Coulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 16 Coggeshall Road Ardleigh Colchester Essex CO7 7LP |
Secretary Name | Philip Hoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 1 Little Garth Cottages Princel Lane Dedham Colchester Essex CO7 6HD |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1999) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 1 Little Garth Cottages Princel Lane Dedham Colchester Essex CO7 6HD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Dedham |
Ward | Rural North |
Built Up Area | Dedham |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2009 | Appointment terminated director dirk boogaard (2 pages) |
17 April 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
17 April 2009 | Appointment terminated secretary philip hoy (2 pages) |
17 April 2009 | Application for striking-off (1 page) |
19 August 2008 | Return made up to 13/07/08; no change of members (6 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
15 August 2007 | Return made up to 13/07/07; no change of members (6 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
25 August 2006 | Return made up to 13/07/06; full list of members
|
25 August 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 16 coggeshall road ardleigh colchester essex CO7 7LP (1 page) |
27 October 2005 | Consent to short notice A.G.M. (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
15 September 2004 | Return made up to 13/07/04; full list of members (6 pages) |
20 August 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 August 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 February 2004 | Return made up to 30/12/03; full list of members
|
29 November 2003 | Return made up to 13/07/03; full list of members
|
29 November 2003 | Resolutions
|
29 November 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: bradfield lodge farm clacton road, horsley cross manningtree essex CO11 2NS (1 page) |
4 November 2002 | Director resigned (1 page) |
21 October 2002 | Return made up to 13/07/02; full list of members (7 pages) |
2 February 2002 | Resolutions
|
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 21 st thomas street bristol BS1 6JS (1 page) |
28 September 1999 | Return made up to 13/07/99; full list of members
|
12 July 1999 | Secretary resigned (1 page) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
24 July 1998 | Return made up to 13/07/98; full list of members (5 pages) |
1 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
21 July 1997 | Return made up to 13/07/97; full list of members (5 pages) |
12 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 August 1996 | Return made up to 13/07/96; full list of members (5 pages) |
20 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
27 July 1995 | Return made up to 13/07/95; full list of members (12 pages) |