Aarhus C
Dk-8000
Denmark
Secretary Name | Jill Angela Lavender |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(8 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 06 April 2010) |
Role | Company Director |
Correspondence Address | 78 High Street Great Wakering Essex SS3 0EJ |
Director Name | Andrew Eric Smith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Industrial Lawyer & Consultant |
Correspondence Address | 2 Hall Cottages Church Road North Fambridge Essex CM3 6LU |
Director Name | Gillian Lesley Smith |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 2 Hall Cottages Church Road, North Fambridge Chelmsford Essex CM3 6LU |
Secretary Name | Gillian Lesley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 2 Hall Cottages Church Road, North Fambridge Chelmsford Essex CM3 6LU |
Director Name | Mr Adrian John Collis Christmas |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(11 months, 1 week after company formation) |
Appointment Duration | 2 days (resigned 02 February 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fulbrook Farm Church Street Nassington Peterborough Cambridgeshire PE8 6QG |
Director Name | Mr Jonathan Martin Williams |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(11 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 01 February 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St. Andrews Place Church Lane, Pickworth Sleaford Lincolnshire NG34 0TF |
Secretary Name | Mr Adrian John Collis Christmas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(11 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 01 February 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fulbrook Farm Church Street Nassington Peterborough Cambridgeshire PE8 6QG |
Director Name | Andrew Eric Smith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 May 2003) |
Role | Industrial Lawyer & Consultant |
Correspondence Address | 2 Hall Cottages Church Road North Fambridge Essex CM3 6LU |
Director Name | Per Vincens Nielsen |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 November 2003) |
Role | Company Director |
Correspondence Address | Hojtoftevej 54 Esbjerg 6700 Foreign |
Secretary Name | Rita Georgina Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 14 Anne Boleyn Drive Rochford Essex SS4 1JA |
Director Name | Gert Kristiansen |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 November 2003(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 September 2004) |
Role | Managing Director |
Correspondence Address | Aertevej 8 Horsens Dk - 8700 Denmark |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | South House 48 South Street Rochford Essex SS4 1BQ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £31,141 |
Cash | £6,366 |
Current Liabilities | £12,045 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2009 | Application to strike the company off the register (4 pages) |
9 December 2009 | Application to strike the company off the register (4 pages) |
9 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 April 2009 | Return made up to 28/02/09; no change of members (4 pages) |
9 April 2009 | Secretary's change of particulars / jill lavender / 12/12/2008 (1 page) |
9 April 2009 | Director's Change of Particulars / peter pasgaard / 31/01/2009 / HouseName/Number was: , now: sjaellandsgade 37 st; Street was: noergaardvey 41, now: ; Post Town was: struer, now: aahus c/ dk; Region was: 7600, now: 8000 (1 page) |
9 April 2009 | Director's change of particulars / peter pasgaard / 31/01/2009 (1 page) |
9 April 2009 | Appointment Terminated Secretary rita carter (1 page) |
9 April 2009 | Return made up to 28/02/09; no change of members (4 pages) |
9 April 2009 | Appointment terminated secretary rita carter (1 page) |
9 April 2009 | Secretary's Change of Particulars / jill lavender / 12/12/2008 / HouseName/Number was: 343, now: 78; Street was: little wakering road, now: high street; Area was: little wakering, now: great wakering; Post Code was: SS3 0LB, now: SS3 0EJ (1 page) |
5 June 2008 | Return made up to 28/02/08; no change of members (6 pages) |
5 June 2008 | Return made up to 28/02/08; no change of members (6 pages) |
3 June 2008 | Secretary appointed jill angela lavender (2 pages) |
3 June 2008 | Secretary appointed jill angela lavender (2 pages) |
14 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
26 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
26 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
1 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
6 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
9 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
17 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
17 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: sovereign house 82 west street rochford essex SS4 1AS (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: sovereign house 82 west street rochford essex SS4 1AS (1 page) |
18 March 2002 | Return made up to 28/02/02; full list of members
|
18 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
11 March 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
11 March 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
26 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
26 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
3 April 2001 | Return made up to 28/02/01; full list of members
|
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
8 August 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 August 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
31 May 2000 | Accounting reference date shortened from 28/02/01 to 30/06/00 (1 page) |
31 May 2000 | Accounting reference date shortened from 28/02/01 to 30/06/00 (1 page) |
19 May 2000 | Ad 18/04/00--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | Resolutions
|
19 May 2000 | Ad 18/04/00--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
28 February 2000 | Incorporation (15 pages) |