Nesselnbach Ag
Switerland Ch 5524
Director Name | Mrs Gail Anthea Kristensen |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 27 November 2007) |
Role | Financial Holdings |
Correspondence Address | Im Egghubel 10 Nesselnbach Ag Ch-5224 Switzerland |
Secretary Name | David Niels Kristensen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 27 November 2007) |
Role | Insurance Policy Trader |
Correspondence Address | Im Egghubel 10 Nesselnbach Ag Switerland Ch 5524 |
Director Name | Sven Arvid Gustav Johansson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 March 1991(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 1992) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood Gate Blackhill Crowborough East Sussex TN6 1XE |
Director Name | Liss Anders Rydin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 March 1991(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 1992) |
Role | Consulting Engineer |
Correspondence Address | 157a Ditchling Rise Brighton East Sussex BN1 4QR |
Secretary Name | Sven Arvid Gustav Johansson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 25 March 1991(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 1992) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood Gate Blackhill Crowborough East Sussex TN6 1XE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2007 | Application for striking-off (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
21 March 2006 | Return made up to 21/03/06; full list of members
|
30 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
21 March 2005 | Return made up to 21/03/05; full list of members (7 pages) |
23 September 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
17 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
22 March 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
19 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
28 March 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
20 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
27 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
22 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
25 March 1999 | Return made up to 21/03/99; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
24 March 1998 | Return made up to 21/03/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (9 pages) |
20 March 1997 | Return made up to 21/03/97; full list of members
|
2 January 1997 | Full accounts made up to 29 February 1996 (10 pages) |
24 March 1996 | Return made up to 21/03/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
16 March 1995 | Return made up to 21/03/95; full list of members (6 pages) |