Montreuil
93100
France
Director Name | Egbert Pieter Maagd |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 29 September 2000(56 years, 3 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | Montrose House Harrow Corner Roke Marsh Wallingford Oxfordshire OX10 6JB |
Secretary Name | Lyne Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2001(56 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | 22 Milton Road Ilkeston Derbyshire DE7 8NU |
Director Name | Mr Allan William Spence Binks |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(44 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | Barton House The Green Clipston Market Harborough Leicestershire LE16 9RS |
Director Name | Mr Michael John Howe |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | Todds Barn Church Lane Duddington Stamford Lincolnshire PE9 3QF |
Secretary Name | Thomas Martyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(44 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Winston Drive Isham Kettering Northamptonshire NN14 1HS |
Director Name | Thomas Martyn Smith |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Winston Drive Isham Kettering Northamptonshire NN14 1HS |
Director Name | John Richard Toyne |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 1998) |
Role | Managing Director |
Correspondence Address | Kingsmoor House 83 Mill Lane Northampton NN2 6RQ |
Director Name | William Norman Alexander |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(51 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 10 Park Road Hampton Hill Hampton Middlesex TW12 1HB |
Secretary Name | Jacqueline Kay Nizan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(52 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 11 Medway Close Newport Pagnell Buckinghamshire MK16 9DT |
Director Name | David John Edwards |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(53 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | Ashgrove Ashby Lane Bitteswell Lutterworth Leicestershire LE17 4SQ |
Director Name | Russell Hodgson |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 2000) |
Role | Div Managing Director |
Correspondence Address | Long Acre Barn Derby Road Smisby South Derbyshire LE65 2RG |
Director Name | Stephen James Ellis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2000) |
Role | Finance Director |
Correspondence Address | 10 School Lane Lubenham Market Harborough Leicestershire LE16 9TW |
Director Name | Jan Van Der Hoek |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | Dutch (Netherlands) |
Status | Resigned |
Appointed | 06 March 2000(55 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 7 Place Du Palais Bourbon Paris 75007 |
Registered Address | 6 Alva Street Edinburgh EH2 4QQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£635,184 |
Current Liabilities | £635,184 |
Latest Accounts | 31 December 1999 (23 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 2001 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 11 February 2017 (overdue) |
---|
17 October 1983 | Delivered on: 20 October 1983 Satisfied on: 3 October 1985 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
10 August 1983 | Delivered on: 17 August 1983 Satisfied on: 3 October 1985 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: All books debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
6 April 1983 | Delivered on: 21 April 1983 Satisfied on: 25 May 1989 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Distribution depot, nore warehouse site, basildon, essex. Fully Satisfied |
31 December 1982 | Delivered on: 19 January 1983 Satisfied on: 26 May 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land and premises at ise valley industrial estate, finedon road, wellingborough, northhamptonshire. Fully Satisfied |
30 March 1982 | Delivered on: 7 April 1982 Satisfied on: 25 May 1989 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Finedon road, wellingborough. Fully Satisfied |
30 October 1981 | Delivered on: 10 November 1981 Satisfied on: 11 June 1987 Persons entitled: Midland Bank PLC Classification: Charge and assignment Secured details: All sums due or to become due. Particulars: Lease over part of nore warehouse site, basildon. Fully Satisfied |
4 June 1984 | Delivered on: 19 June 1984 Satisfied on: 3 October 1985 Persons entitled: Richard Hayne Lethbridge Farmer & Others as Trustees Classification: Charge Secured details: All sums due or to become due. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
4 June 1984 | Delivered on: 19 June 1984 Satisfied on: 3 October 1985 Persons entitled: Richard Hayne Lethbridge Farmer & Others as Trustees Classification: Legal charge Secured details: All moneys due, or to become due by the company or another. Particulars: All freehold and leasehold property of the company (and others). Fully Satisfied |
4 June 1984 | Delivered on: 19 June 1984 Satisfied on: 3 October 1985 Persons entitled: Richard Hayne, Lethbridge Farmer and Others as Trustees Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 May 1984 | Delivered on: 29 May 1984 Satisfied on: 25 May 1989 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.05 acres in lasswade bounded on or towards the west north west by the centre line of the pentland industrial knowe road, loanhead. Fully Satisfied |
16 April 1984 | Delivered on: 19 April 1984 Satisfied on: 26 May 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold distribution depot at nove warehouse site basildon. Fully Satisfied |
16 April 1984 | Delivered on: 19 April 1984 Satisfied on: 25 May 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold lands known as ridgeway aycliffe ind estate newton aycliffe durham. Fully Satisfied |
16 November 1983 | Delivered on: 2 December 1983 Satisfied on: 26 May 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as land and building situate at ratby lane markfield, leicester. Fully Satisfied |
16 November 1983 | Delivered on: 2 December 1983 Satisfied on: 26 May 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land and warehouse situate at brook road, tavistock, devon. Fully Satisfied |
16 November 1983 | Delivered on: 2 December 1983 Satisfied on: 26 May 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as land and buildings situate at hadleigh rd, ipswich. Fully Satisfied |
16 November 1983 | Delivered on: 2 December 1983 Satisfied on: 26 May 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known land situate at ash rd industrial estate ash rd, aldershot. Fully Satisfied |
16 November 1983 | Delivered on: 2 December 1983 Satisfied on: 26 May 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as and situate at middlemore trading estate, middlemore road, smethwick worley birmingham. Fully Satisfied |
16 November 1983 | Delivered on: 2 December 1983 Satisfied on: 25 May 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land on the south side of farrell street and the west side of holmesfield rd, warrington. Fully Satisfied |
16 November 1983 | Delivered on: 2 December 1983 Satisfied on: 25 May 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 25 perivale industrial estate, horseuden lane, perivale title no ngl 361558. Fully Satisfied |
16 November 1983 | Delivered on: 2 December 1983 Satisfied on: 26 May 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land situate at geldherd road, birstall, batley. Fully Satisfied |
16 November 1983 | Delivered on: 2 December 1983 Satisfied on: 26 May 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land & premises at ise valley industrial estate, finedon road, wellingbrough, northampton. Fully Satisfied |
16 November 1983 | Delivered on: 2 December 1983 Satisfied on: 25 May 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Property at burton road, finedon, northampton. Fully Satisfied |
16 November 1983 | Delivered on: 2 December 1983 Satisfied on: 26 May 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as land situate at howden clough, geldherd rd, birstall, batley. Fully Satisfied |
17 October 1983 | Delivered on: 20 October 1983 Satisfied on: 3 October 1985 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All sums due or to become due. Particulars: All book debts and other debts now and from time to time herafter due owing or incurred to the company. Fully Satisfied |
31 May 1989 | Delivered on: 8 June 1989 Persons entitled: Bonzl PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease agreement. Part Satisfied |
27 August 2020 | Order of court - dissolution void (1 page) |
---|---|
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2015 | Order of court - dissolution void (1 page) |
22 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2001 | Application for striking-off (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
4 February 2000 | Return made up to 28/01/00; full list of members (5 pages) |
24 January 2000 | Auditor's resignation (1 page) |
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
27 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
16 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
2 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
16 June 1998 | Director resigned (1 page) |
5 May 1998 | New director appointed (1 page) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | Director resigned (1 page) |
9 February 1998 | Return made up to 28/01/98; full list of members (7 pages) |
3 July 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
20 March 1997 | Return made up to 28/01/97; full list of members (7 pages) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | Secretary resigned;director resigned (1 page) |
4 September 1996 | Director's particulars changed (1 page) |
29 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
8 March 1996 | Director's particulars changed (2 pages) |
15 February 1996 | Return made up to 28/01/96; full list of members (7 pages) |
18 January 1996 | New director appointed (2 pages) |
4 July 1995 | Director resigned (4 pages) |
12 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
9 May 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (155 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |