Company NameOurrectelcon Ltd
Company StatusDissolved
Company Number02676598
CategoryPrivate Limited Company
Incorporation Date10 January 1992(32 years, 3 months ago)
Previous NameFrigopol-Hauser (U.K.) Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr Brian John Edwin Brookes
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(same day as company formation)
RoleOperations Manager
Correspondence AddressBrughton House
Arches Lane
Malmesbury
Wiltshire
SN16 0EJ
Director NameDr Erwin Hauser
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAustrian
StatusCurrent
Appointed10 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressAm Hartmayrgut 4-6
Linz
A4040
Director NameGerhard Vogel
Date of BirthApril 1944 (Born 80 years ago)
NationalityAustrian
StatusCurrent
Appointed19 January 1995(3 years after company formation)
Appointment Duration29 years, 3 months
RoleEngineer
Correspondence AddressWiesenerstrasse 10
Stockerau 2000
Austria
Foreign
Secretary NameMichael Thomas Rex Northcott
NationalityBritish
StatusCurrent
Appointed02 April 1996(4 years, 2 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Gumstool Hill
Tetbury
Gloucestershire
GL8 8DG
Wales
Director NameMr Ing Hans-Peter Maurer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAustrian
StatusResigned
Appointed10 January 1992(same day as company formation)
RoleDivision Manager
Correspondence AddressHermann Aust Gasse 11
Graz A-8054
Austria
Secretary NameMr Brian John Edwin Brookes
NationalityBritish
StatusResigned
Appointed10 January 1992(same day as company formation)
RoleOperations Manager
Correspondence AddressBrughton House
Arches Lane
Malmesbury
Wiltshire
SN16 0EJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed10 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressClark & Co
PO Box 30
8 Hall Road Wilmslow
Cheshire
SK9 5BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 September 1997Dissolved (1 page)
23 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
2 June 1997Liquidators statement of receipts and payments (8 pages)
4 June 1996Registered office changed on 04/06/96 from: 5 malmesbury business park tetbury hill malmesbury wiltshire SN16 9JU (1 page)
3 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 1996Appointment of a voluntary liquidator (1 page)
16 April 1996Company name changed frigopol-hauser (U.K.) LIMITED\certificate issued on 17/04/96 (2 pages)
13 April 1996Secretary resigned (1 page)
13 April 1996New secretary appointed (2 pages)
27 February 1996Full accounts made up to 31 March 1995 (14 pages)
25 February 1996Return made up to 10/01/96; no change of members (4 pages)
1 June 1995Full accounts made up to 31 March 1994 (14 pages)
18 May 1995Director resigned;new director appointed (2 pages)
19 April 1995Return made up to 10/01/95; no change of members (4 pages)