Macclesfield
Cheshire
SK10 1BX
Secretary Name | Mrs Melissa Vicki Carmel Bowers |
---|---|
Status | Closed |
Appointed | 07 September 2011(23 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 27 September 2016) |
Role | Company Director |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Thomas Michael Anthony Aspinall |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 October 1993) |
Role | Sales Director |
Correspondence Address | 44 Firs Road Over Hulton Bolton Lancashire BL5 1EZ |
Director Name | John James Kilmartin |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 January 2001) |
Role | Managing Director |
Correspondence Address | 9 Stanhope Road Bowdon Altrincham Cheshire WA14 3LB |
Secretary Name | Ann Kilmartin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 January 2001) |
Role | Company Director |
Correspondence Address | 9 Stanhope Road Bowdon Cheshire WA14 3LB |
Director Name | Hans-Willi Wehmeier |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1994(5 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 1999) |
Role | Managing Director |
Correspondence Address | Grabenstrabe 8 Lage 32791 Germany |
Director Name | Harry Behrens |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 January 2001(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 July 2005) |
Role | Financial Controller |
Correspondence Address | Heinrich Deppe Ring 20 Bovenden 37120 Germany |
Director Name | Mr Graham Frankland |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2002) |
Role | Managing Director |
Correspondence Address | 36 Mortons Fork Blue Bridge Milton Keynes Buckinghamshire MK13 0LA |
Secretary Name | Mr David John Beagent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 September 2011) |
Role | Company Director |
Correspondence Address | The Old Rectory Tempsford Sandy Beds SG19 2AT |
Director Name | Mr Richard Gerard Warnick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 December 2012) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Website | eltromat.de |
---|
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
400k at £1 | Eltromat Gmbh 100.00% Redeemable Ordinary B |
---|---|
1 at £1 | Dr Gunter Tautorus 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £17,730 |
Current Liabilities | £18,773 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 August 1992 | Delivered 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 |
---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
24 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
24 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
19 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 December 2013 | Statement of capital on 20 December 2013
|
30 December 2013 | Statement of capital on 30 December 2013
|
30 December 2013 | Statement of capital on 20 December 2013
|
30 December 2013 | Resolutions
|
30 December 2013 | Statement by directors (1 page) |
30 December 2013 | Solvency statement dated 20/12/13 (1 page) |
30 December 2013 | Statement of capital on 30 December 2013
|
30 December 2013 | Statement by directors (1 page) |
30 December 2013 | Solvency statement dated 20/12/13 (1 page) |
30 December 2013 | Resolutions
|
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (4 pages) |
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (4 pages) |
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (4 pages) |
28 October 2013 | Director's details changed for Dr Gunter Tautorus on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Dr Gunter Tautorus on 28 October 2013 (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 December 2012 | Termination of appointment of Richard Warnick as a director (1 page) |
17 December 2012 | Termination of appointment of Richard Warnick as a director (1 page) |
29 November 2012 | Registered office address changed from Unit 6a Ivy Mill Crown Street Failsworth Manchester M35 9BD on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from Unit 6a Ivy Mill Crown Street Failsworth Manchester M35 9BD on 29 November 2012 (1 page) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Termination of appointment of David Beagent as a secretary (1 page) |
7 September 2011 | Termination of appointment of David Beagent as a secretary (1 page) |
7 September 2011 | Appointment of Mrs Melissa Vicki Carmel Bowers as a secretary (2 pages) |
7 September 2011 | Appointment of Mrs Melissa Vicki Carmel Bowers as a secretary (2 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Richard Gerard Warnick on 9 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Dr Gunter Tautorus on 9 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Richard Gerard Warnick on 9 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Dr Gunter Tautorus on 9 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Richard Gerard Warnick on 9 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Dr Gunter Tautorus on 9 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Richard Gerard Warnick on 9 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Richard Gerard Warnick on 9 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Richard Gerard Warnick on 9 October 2009 (2 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
16 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 16 campus road listerhills science park bradford yorks BD7 1HR (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 16 campus road listerhills science park bradford yorks BD7 1HR (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
6 January 2007 | Ad 20/12/06--------- £ si 100000@1=100000 £ ic 550000/650000 (2 pages) |
6 January 2007 | Ad 20/12/06--------- £ si 100000@1=100000 £ ic 550000/650000 (2 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
17 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 12 campus road listerhills science park bradford yorkshire BD7 1HR (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 12 campus road listerhills science park bradford yorkshire BD7 1HR (1 page) |
17 November 2005 | Resolutions
|
17 November 2005 | Nc inc already adjusted 01/11/05 (1 page) |
17 November 2005 | Resolutions
|
17 November 2005 | Ad 01/11/05--------- £ si 549900@1=549900 £ ic 100/550000 (2 pages) |
17 November 2005 | Ad 01/11/05--------- £ si 549900@1=549900 £ ic 100/550000 (2 pages) |
17 November 2005 | Nc inc already adjusted 01/11/05 (1 page) |
25 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
25 October 2005 | Location of debenture register (1 page) |
25 October 2005 | Location of debenture register (1 page) |
25 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
25 October 2005 | Location of debenture register (1 page) |
25 October 2005 | Location of debenture register (1 page) |
14 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
18 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
17 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
15 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: the old rectory mill lane tempsford sandy bedfordshire SG19 2AT (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: the old rectory mill lane tempsford sandy bedfordshire SG19 2AT (1 page) |
21 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 October 2002 | Return made up to 09/10/02; full list of members
|
14 October 2002 | Return made up to 09/10/02; full list of members
|
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 358 silbury boulevard milton keynes buckinghamshire MK9 2AF (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 358 silbury boulevard milton keynes buckinghamshire MK9 2AF (1 page) |
28 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
28 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members
|
15 October 2001 | Return made up to 09/10/01; full list of members
|
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 4 caspian road broadheath altrincham cheshire WA14 5HH (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 4 caspian road broadheath altrincham cheshire WA14 5HH (1 page) |
13 February 2001 | New director appointed (2 pages) |
9 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 October 2000 | Return made up to 09/10/00; full list of members (5 pages) |
23 October 2000 | Return made up to 09/10/00; full list of members (5 pages) |
25 October 1999 | Return made up to 09/10/99; full list of members (5 pages) |
25 October 1999 | Return made up to 09/10/99; full list of members (5 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
19 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
19 January 1998 | Return made up to 09/10/97; full list of members (6 pages) |
19 January 1998 | Return made up to 09/10/97; full list of members (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: broadoak house ashburton road west manchester M17 1RW (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: broadoak house ashburton road west manchester M17 1RW (1 page) |
17 December 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 December 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
31 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
20 February 1996 | Return made up to 09/10/95; full list of members (7 pages) |
20 February 1996 | Return made up to 09/10/95; full list of members (7 pages) |
20 February 1996 | Secretary's particulars changed (1 page) |
20 February 1996 | Secretary's particulars changed (1 page) |
13 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 January 1994 | Company name changed\certificate issued on 20/01/94 (2 pages) |
20 January 1994 | Company name changed\certificate issued on 20/01/94 (2 pages) |
28 March 1988 | Incorporation (9 pages) |
28 March 1988 | Incorporation (9 pages) |