Background WavePink WaveYellow Wave

DE GROOT ENGINEERING LIMITED (01411996)

DE GROOT ENGINEERING LIMITED (01411996) is an active UK company. incorporated on 26 January 1979. with registered office in Cleveland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). DE GROOT ENGINEERING LIMITED has been registered for 47 years. Current directors include DRENTHE, Arend Roelf.

Company Number
01411996
Status
active
Type
ltd
Incorporated
26 January 1979
Age
47 years
Address
Greenland Road, Cleveland, TS24 0RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
DRENTHE, Arend Roelf
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE GROOT ENGINEERING LIMITED

DE GROOT ENGINEERING LIMITED is an active company incorporated on 26 January 1979 with the registered office located in Cleveland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). DE GROOT ENGINEERING LIMITED was registered 47 years ago.(SIC: 7499)

Status

active

Active since 47 years ago

Company No

01411996

LTD Company

Age

47 Years

Incorporated 26 January 1979

Size

N/A

Accounts

ARD: 31/12

Overdue

15 years overdue

Last Filed

Made up to 31 December 2008 (17 years ago)
Submitted on 6 November 2009 (16 years ago)
Period: 1 January 2008 - 31 December 2008(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2010
Period: 1 January 2009 - 31 December 2009

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

BOGRO INSTALLATIONS LIMITED
From: 26 January 1979To: 31 December 1980
Contact
Address

Greenland Road Hartlepool Cleveland, TS24 0RQ,

Timeline

No significant events found

Capital Table
People

Officers

16

2 Active
14 Resigned

NEIL, Darren

Active
20 Blagden Grove, Bishop AucklandDL14 0RZ
Secretary
Appointed 01 Nov 2003

DRENTHE, Arend Roelf

Active
2341 Nx, Oegstgeest
Born November 1959
Director
Appointed 01 Dec 2003

BAXTER, David Nicholas

Resigned
Mill Road Farm Low Road, DerehamNR20 3AB
Secretary
Appointed 31 Jan 1996
Resigned 30 Jun 1998

BLISS, Daniel James

Resigned
10 The Rigg, YarmTS15 9XA
Secretary
Appointed 17 Feb 1999
Resigned 30 Jul 1999

BOELLEN, Pieter

Resigned
The Embassy Hotel, Great YarmouthNR30 3JB
Secretary
Appointed 24 May 1994
Resigned 31 Jan 1996

USHER, Sheila

Resigned
23 Palmer Road, Great YarmouthNR31 6LE
Secretary
Appointed N/A
Resigned 24 May 1994

VOOGEL, Aarnout Antoine

Resigned
Woodhouse Cottage, DurhamDH6 5JW
Secretary
Appointed 30 Jun 1998
Resigned 17 Feb 1999

WATSON, Keith

Resigned
26 Grosvenor Road, Stockton On TeesTS19 7AF
Secretary
Appointed 09 Aug 1999
Resigned 22 Sept 2003

BERNART, Cornelius

Resigned
34 The Granary, BillinghamTS22 5QG
Born October 1944
Director
Appointed 12 Apr 1995
Resigned 01 Jul 1999

BOSMAN, Robert Jan

Resigned
Teilingen 14, 3334 Bv Zwijn Drecht
Born February 1955
Director
Appointed N/A
Resigned 01 Jan 1999

DAMEN, Edward Willem

Resigned
Pronkenburg 22, KapelleFOREIGN
Born September 1944
Director
Appointed 28 Jun 1995
Resigned 01 Feb 1997

LEENMEER, Dirk

Resigned
1e Barendrechtseweg 7, Barendrecht
Born May 1959
Director
Appointed 27 Sept 2000
Resigned 20 Nov 2000

PRESTON, Stephen John

Resigned
68 Whitney Drive, StevenageSG1 4BJ
Born August 1951
Director
Appointed 01 Jul 1999
Resigned 27 Sept 2000

SCOTT, Steven James

Resigned
4 Brierley Drive, BillinghamTS22 5QL
Born July 1950
Director
Appointed 01 Feb 1997
Resigned 18 Mar 1999

STURMAN, John

Resigned
Rickinghall Stables, DissIP22 1HG
Born July 1951
Director
Appointed N/A
Resigned 12 Apr 1995

VAN DER WERF, Douwe Gerrit Hubertus

Resigned
Kalundborg 8 2905 Ak, Capelle A/D Ijssel
Born January 1955
Director
Appointed 01 Jan 1999
Resigned 30 Nov 2003
Fundings
Financials
Latest Activities

Filing History

107

Restoration Order Of Court
2 May 2024
AC92AC92
Gazette Dissolved Voluntary
8 June 2010
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 February 2010
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2010
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
5 June 2008
288cChange of Particulars
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
29 June 2002
AUDAUD
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Resolution
17 January 2002
RESOLUTIONSResolutions
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
28 November 2001
363(353)363(353)
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
30 November 2000
363sAnnual Return (shuttle)
Legacy
30 November 2000
363(288)363(288)
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
4 December 1998
363sAnnual Return (shuttle)
Legacy
4 December 1998
363(353)363(353)
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
363(288)363(288)
Legacy
6 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
31 October 1997
287Change of Registered Office
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
26 September 1996
288288
Legacy
20 August 1996
288288
Legacy
28 February 1996
288288
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
15 November 1995
363(288)363(288)
Legacy
18 August 1995
287Change of Registered Office
Legacy
14 July 1995
288288
Legacy
26 May 1995
288288
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
11 November 1994
363(288)363(288)
Legacy
17 June 1994
288288
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
12 December 1993
363sAnnual Return (shuttle)
Legacy
12 December 1993
363(353)363(353)
Legacy
12 December 1993
363(288)363(288)
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
10 February 1993
288288
Legacy
8 December 1992
363b363b
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
24 March 1992
363aAnnual Return
Resolution
13 January 1992
RESOLUTIONSResolutions
Resolution
13 January 1992
RESOLUTIONSResolutions
Resolution
13 January 1992
RESOLUTIONSResolutions
Resolution
13 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 1992
AAAnnual Accounts
Auditors Resignation Company
29 January 1991
AUDAUD
Legacy
29 January 1991
386386
Legacy
4 December 1990
288288
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
4 December 1990
363363
Legacy
20 March 1990
288288
Legacy
15 March 1990
363363
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
25 April 1989
363363
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
24 March 1988
363363
Accounts With Accounts Type Full
16 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87