4128 Ls Lexmond
Holland
Foreign
Director Name | Pieter Rietveld |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 02 August 1992(13 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 03 June 2003) |
Role | Farmer |
Correspondence Address | Wilgen Weg 7 2964 Am Groot Ammers Holland |
Secretary Name | Cornelia Rietveld-Slob |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 31 March 1999(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 June 2003) |
Role | Hosewife |
Correspondence Address | Wilgenweg 7 Groot Ammers 2964 Am Holland |
Secretary Name | Isabbella Margaret Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | 19 Blakehope Court Tweedbank Galashiels Selkirkshire TD1 3RB Scotland |
Secretary Name | Christina Wilhelmina Bosma-Klok |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 16 December 1993(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1999) |
Role | Farmer |
Correspondence Address | Sunnyside Farm West Linton Peebleshire EH46 7AZ Scotland |
Registered Address | 1-3 Sandgate Berwick Upon Tweed TD15 1EW Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Year | 2014 |
---|---|
Net Worth | £86,952 |
Cash | £114,229 |
Current Liabilities | £30,012 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2003 | Application for striking-off (1 page) |
18 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 May 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 August 2001 | Return made up to 02/08/01; full list of members
|
26 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
31 August 2000 | Return made up to 02/08/00; full list of members
|
19 April 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
7 September 1999 | Return made up to 02/08/99; full list of members
|
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Secretary resigned (1 page) |
8 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
6 October 1998 | Return made up to 02/08/98; no change of members (4 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 September 1997 | Return made up to 02/08/97; no change of members
|
21 August 1996 | Return made up to 02/08/96; full list of members
|
16 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |