Sprang-Capelle
Nl-5161 Zd
Netherlands
Secretary Name | MacDonald Henderson Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 2002(2 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months |
Correspondence Address | Standard Buildings 94 Hope Street Glasgow Lanarkshire G2 6QB Scotland |
Director Name | Alan Edward Porch |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2002) |
Role | Telecoms Engineering |
Correspondence Address | 29 Forfar Avenue Cardonald Glasgow Lanarkshire G52 3JQ Scotland |
Secretary Name | Paulene Theresa Porch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 2002) |
Role | Company Director |
Correspondence Address | 29 Forfar Avenue Glasgow Lanarkshire G52 3JQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Haines Watts James Miller House 98 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2001 |
---|---|
Turnover | £1,494,891 |
Gross Profit | £272,691 |
Net Worth | £240,843 |
Cash | £155 |
Current Liabilities | £595,503 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2003 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 15 December 2016 (overdue) |
---|
7 June 2004 | Notice of winding up order (1 page) |
---|---|
7 June 2004 | Court order notice of winding up (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: standard building 94 hope street glasgow G2 6PH (1 page) |
23 April 2004 | Deferment of dissolution (voluntary) (1 page) |
24 February 2004 | Appointment of a provisional liquidator (1 page) |
9 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
31 January 2003 | Resolutions
|
30 January 2003 | Return made up to 01/12/02; full list of members (6 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 August 2002 | Director resigned (1 page) |
2 June 2002 | Nc inc already adjusted 18/07/01 (1 page) |
2 June 2002 | Resolutions
|
25 May 2002 | New secretary appointed (2 pages) |
25 May 2002 | Registered office changed on 25/05/02 from: 23 fairfield place college milton east kilbride G74 5LP (1 page) |
25 May 2002 | Secretary resigned (1 page) |
21 November 2001 | Return made up to 01/12/01; full list of members (6 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 October 2001 | Dec mort/charge * (4 pages) |
21 August 2001 | Particulars of contract relating to shares (3 pages) |
21 August 2001 | Ad 18/07/01--------- £ si 250000@1=250000 £ ic 73684/323684 (2 pages) |
8 August 2001 | Resolutions
|
3 August 2001 | Partic of mort/charge * (5 pages) |
20 February 2001 | Partic of mort/charge * (6 pages) |
28 January 2001 | New director appointed (2 pages) |
22 January 2001 | Ad 18/03/00--------- £ si 73682@1 (2 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: 29 forfar avenue glasgow lanarkshire G52 3JQ (1 page) |
15 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
20 January 2000 | Ad 17/01/00--------- £ si 73498@1=73498 £ ic 2/73500 (2 pages) |
20 January 2000 | Company name changed millbry 359 LTD.\certificate issued on 21/01/00 (2 pages) |
18 January 2000 | £ nc 100/100000 14/01/00 (1 page) |
18 January 2000 | Resolutions
|
17 January 2000 | Registered office changed on 17/01/00 from: scott's company formations 5 logie mill,beaverbank office park, logie green road,edinburgh EH7 4HH (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Secretary resigned (1 page) |
1 December 1999 | Incorporation (15 pages) |