Company NameEltromat UK Limited
Company StatusDissolved
Company Number02236668
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years, 1 month ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)
Previous NameSignstate Limited

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities

Directors

Director NameDr Gunter Tautorus
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed01 January 1999(10 years, 9 months after company formation)
Appointment Duration17 years, 9 months (closed 27 September 2016)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameMrs Melissa Vicki Carmel Bowers
StatusClosed
Appointed07 September 2011(23 years, 5 months after company formation)
Appointment Duration5 years (closed 27 September 2016)
RoleCompany Director
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameThomas Michael Anthony Aspinall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 October 1993)
RoleSales Director
Correspondence Address44 Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ
Director NameJohn James Kilmartin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 January 2001)
RoleManaging Director
Correspondence Address9 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3LB
Secretary NameAnn Kilmartin
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 January 2001)
RoleCompany Director
Correspondence Address9 Stanhope Road
Bowdon
Cheshire
WA14 3LB
Director NameHans-Willi Wehmeier
Date of BirthApril 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1994(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 January 1999)
RoleManaging Director
Correspondence AddressGrabenstrabe 8
Lage
32791
Germany
Director NameHarry Behrens
Date of BirthNovember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed24 January 2001(12 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2005)
RoleFinancial Controller
Correspondence AddressHeinrich Deppe Ring 20
Bovenden
37120
Germany
Director NameMr Graham Frankland
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2002)
RoleManaging Director
Correspondence Address36 Mortons Fork
Blue Bridge
Milton Keynes
Buckinghamshire
MK13 0LA
Secretary NameMr David John Beagent
NationalityBritish
StatusResigned
Appointed24 January 2001(12 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 September 2011)
RoleCompany Director
Correspondence AddressThe Old Rectory
Tempsford
Sandy
Beds
SG19 2AT
Director NameMr Richard Gerard Warnick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(18 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 December 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX

Contact

Websiteeltromat.de

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

400k at £1Eltromat Gmbh
100.00%
Redeemable Ordinary B
1 at £1Dr Gunter Tautorus
0.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£17,730
Current Liabilities£18,773

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

20 August 1992Delivered on: 10 September 1992
Satisfied on: 15 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to an advance payment guarantee dated 02/07/92 in the sum of £ 107,400 in favour of pmds international limited.
Particulars: The sum of £ 107,400 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 21956553 and earmarked or designated by reference to the company the entry in col.6 Above has this day been amended please see doc.M50 R.M.groves 11/11/92.
Fully Satisfied

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (3 pages)
29 June 2016Application to strike the company off the register (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 400,001
(4 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 400,001
(4 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 400,001
(4 pages)
24 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
24 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 400,001
(4 pages)
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 400,001
(4 pages)
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 400,001
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 December 2013Statement of capital on 20 December 2013
  • GBP 1
(9 pages)
30 December 2013Statement of capital on 30 December 2013
  • GBP 400,001
(5 pages)
30 December 2013Statement of capital on 20 December 2013
  • GBP 1
(9 pages)
30 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
30 December 2013Statement by directors (1 page)
30 December 2013Solvency statement dated 20/12/13 (1 page)
30 December 2013Statement of capital on 30 December 2013
  • GBP 400,001
(5 pages)
30 December 2013Statement by directors (1 page)
30 December 2013Solvency statement dated 20/12/13 (1 page)
30 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders (4 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders (4 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders (4 pages)
28 October 2013Director's details changed for Dr Gunter Tautorus on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Dr Gunter Tautorus on 28 October 2013 (2 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 December 2012Termination of appointment of Richard Warnick as a director (1 page)
17 December 2012Termination of appointment of Richard Warnick as a director (1 page)
29 November 2012Registered office address changed from Unit 6a Ivy Mill Crown Street Failsworth Manchester M35 9BD on 29 November 2012 (1 page)
29 November 2012Registered office address changed from Unit 6a Ivy Mill Crown Street Failsworth Manchester M35 9BD on 29 November 2012 (1 page)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
7 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
7 September 2011Termination of appointment of David Beagent as a secretary (1 page)
7 September 2011Termination of appointment of David Beagent as a secretary (1 page)
7 September 2011Appointment of Mrs Melissa Vicki Carmel Bowers as a secretary (2 pages)
7 September 2011Appointment of Mrs Melissa Vicki Carmel Bowers as a secretary (2 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Richard Gerard Warnick on 9 October 2009 (2 pages)
27 October 2009Director's details changed for Dr Gunter Tautorus on 9 October 2009 (2 pages)
27 October 2009Director's details changed for Richard Gerard Warnick on 9 October 2009 (2 pages)
27 October 2009Director's details changed for Dr Gunter Tautorus on 9 October 2009 (2 pages)
27 October 2009Director's details changed for Richard Gerard Warnick on 9 October 2009 (2 pages)
27 October 2009Director's details changed for Dr Gunter Tautorus on 9 October 2009 (2 pages)
20 October 2009Director's details changed for Richard Gerard Warnick on 9 October 2009 (2 pages)
20 October 2009Director's details changed for Richard Gerard Warnick on 9 October 2009 (2 pages)
20 October 2009Director's details changed for Richard Gerard Warnick on 9 October 2009 (2 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 October 2008Return made up to 09/10/08; full list of members (4 pages)
14 October 2008Return made up to 09/10/08; full list of members (4 pages)
16 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 October 2007Return made up to 09/10/07; full list of members (3 pages)
16 October 2007Return made up to 09/10/07; full list of members (3 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 March 2007Registered office changed on 15/03/07 from: 16 campus road listerhills science park bradford yorks BD7 1HR (1 page)
15 March 2007Registered office changed on 15/03/07 from: 16 campus road listerhills science park bradford yorks BD7 1HR (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
6 January 2007Ad 20/12/06--------- £ si 100000@1=100000 £ ic 550000/650000 (2 pages)
6 January 2007Ad 20/12/06--------- £ si 100000@1=100000 £ ic 550000/650000 (2 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
17 October 2006Return made up to 09/10/06; full list of members (3 pages)
17 October 2006Return made up to 09/10/06; full list of members (3 pages)
8 March 2006Registered office changed on 08/03/06 from: 12 campus road listerhills science park bradford yorkshire BD7 1HR (1 page)
8 March 2006Registered office changed on 08/03/06 from: 12 campus road listerhills science park bradford yorkshire BD7 1HR (1 page)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Nc inc already adjusted 01/11/05 (1 page)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Ad 01/11/05--------- £ si 549900@1=549900 £ ic 100/550000 (2 pages)
17 November 2005Ad 01/11/05--------- £ si 549900@1=549900 £ ic 100/550000 (2 pages)
17 November 2005Nc inc already adjusted 01/11/05 (1 page)
25 October 2005Return made up to 09/10/05; full list of members (3 pages)
25 October 2005Location of debenture register (1 page)
25 October 2005Location of debenture register (1 page)
25 October 2005Return made up to 09/10/05; full list of members (3 pages)
25 October 2005Location of debenture register (1 page)
25 October 2005Location of debenture register (1 page)
14 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
17 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
17 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 October 2003Return made up to 09/10/03; full list of members (7 pages)
15 October 2003Return made up to 09/10/03; full list of members (7 pages)
13 October 2003Full accounts made up to 31 December 2002 (9 pages)
13 October 2003Full accounts made up to 31 December 2002 (9 pages)
9 December 2002Registered office changed on 09/12/02 from: the old rectory mill lane tempsford sandy bedfordshire SG19 2AT (1 page)
9 December 2002Registered office changed on 09/12/02 from: the old rectory mill lane tempsford sandy bedfordshire SG19 2AT (1 page)
21 October 2002Full accounts made up to 31 December 2001 (9 pages)
21 October 2002Full accounts made up to 31 December 2001 (9 pages)
14 October 2002Return made up to 09/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 2002Return made up to 09/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
27 November 2001Registered office changed on 27/11/01 from: 358 silbury boulevard milton keynes buckinghamshire MK9 2AF (1 page)
27 November 2001Registered office changed on 27/11/01 from: 358 silbury boulevard milton keynes buckinghamshire MK9 2AF (1 page)
28 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
15 October 2001Return made up to 09/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2001Return made up to 09/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 4 caspian road broadheath altrincham cheshire WA14 5HH (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 4 caspian road broadheath altrincham cheshire WA14 5HH (1 page)
13 February 2001New director appointed (2 pages)
9 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
9 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
23 October 2000Return made up to 09/10/00; full list of members (5 pages)
23 October 2000Return made up to 09/10/00; full list of members (5 pages)
25 October 1999Return made up to 09/10/99; full list of members (5 pages)
25 October 1999Return made up to 09/10/99; full list of members (5 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 October 1998Return made up to 09/10/98; full list of members (6 pages)
19 October 1998Return made up to 09/10/98; full list of members (6 pages)
19 January 1998Return made up to 09/10/97; full list of members (6 pages)
19 January 1998Return made up to 09/10/97; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 April 1997Registered office changed on 15/04/97 from: broadoak house ashburton road west manchester M17 1RW (1 page)
15 April 1997Registered office changed on 15/04/97 from: broadoak house ashburton road west manchester M17 1RW (1 page)
17 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Return made up to 09/10/96; full list of members (6 pages)
31 October 1996Return made up to 09/10/96; full list of members (6 pages)
20 February 1996Return made up to 09/10/95; full list of members (7 pages)
20 February 1996Return made up to 09/10/95; full list of members (7 pages)
20 February 1996Secretary's particulars changed (1 page)
20 February 1996Secretary's particulars changed (1 page)
13 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 January 1994Company name changed\certificate issued on 20/01/94 (2 pages)
20 January 1994Company name changed\certificate issued on 20/01/94 (2 pages)
28 March 1988Incorporation (9 pages)
28 March 1988Incorporation (9 pages)