41564 Kaarst
Germany
Secretary Name | Ms Hilary Isobel Pinnock |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 July 2006(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Wingfield Avenue Wilmslow Cheshire SK9 6AL |
Director Name | Christian Maria Herles |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 May 1999(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 October 2004) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Im Katzeneadl 6 Ch-4102 Binningen Switzerland |
Secretary Name | Patrick Arthur John Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | April Cottage 28 Main Street Mixbury Brackley Oxfordshire NN13 5RR |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 8 Wingfield Avenue Wilmslow Cheshire SK9 6AL |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | Application to strike the company off the register (3 pages) |
5 October 2010 | Application to strike the company off the register (3 pages) |
10 September 2010 | Director's details changed for Sabine Zygmanowski on 1 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Sabine Zygmanowski on 1 September 2010 (2 pages) |
10 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-09-10
|
10 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-09-10
|
10 September 2010 | Director's details changed for Sabine Zygmanowski on 1 September 2010 (2 pages) |
10 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-09-10
|
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
4 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
4 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
25 June 2009 | Total exemption full accounts made up to 30 September 2008 (3 pages) |
25 June 2009 | Total exemption full accounts made up to 30 September 2008 (3 pages) |
3 October 2008 | Return made up to 01/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 01/09/08; full list of members (3 pages) |
10 July 2008 | Total exemption full accounts made up to 30 September 2007 (3 pages) |
10 July 2008 | Total exemption full accounts made up to 30 September 2007 (3 pages) |
15 September 2007 | Return made up to 01/09/07; no change of members (6 pages) |
15 September 2007 | Return made up to 01/09/07; no change of members (6 pages) |
16 August 2007 | Return made up to 01/09/06; full list of members (6 pages) |
16 August 2007 | Return made up to 01/09/06; full list of members
|
18 June 2007 | Total exemption full accounts made up to 30 September 2006 (2 pages) |
18 June 2007 | Total exemption full accounts made up to 30 September 2006 (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 28 main street mixbury brackley oxfordshire NN13 5RR (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 28 main street mixbury brackley oxfordshire NN13 5RR (1 page) |
4 May 2006 | Total exemption full accounts made up to 30 September 2005 (3 pages) |
4 May 2006 | Total exemption full accounts made up to 30 September 2005 (3 pages) |
1 December 2005 | Return made up to 01/09/05; full list of members (6 pages) |
1 December 2005 | Return made up to 01/09/05; full list of members (6 pages) |
22 July 2005 | Total exemption full accounts made up to 30 September 2004 (3 pages) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | Total exemption full accounts made up to 30 September 2004 (3 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
27 October 2004 | Return made up to 01/09/04; full list of members (6 pages) |
27 October 2004 | Return made up to 01/09/04; full list of members (6 pages) |
25 March 2004 | Return made up to 01/09/03; full list of members (6 pages) |
25 March 2004 | Return made up to 01/09/03; full list of members (6 pages) |
3 September 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
3 September 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
2 October 2002 | Return made up to 01/09/02; full list of members (6 pages) |
2 October 2002 | Return made up to 01/09/02; full list of members (6 pages) |
9 April 2002 | Return made up to 01/09/01; full list of members
|
9 April 2002 | Total exemption full accounts made up to 30 September 2001 (3 pages) |
9 April 2002 | Return made up to 01/09/01; full list of members (6 pages) |
9 April 2002 | Total exemption full accounts made up to 30 September 2001 (3 pages) |
20 July 2001 | Total exemption full accounts made up to 30 September 2000 (3 pages) |
20 July 2001 | Total exemption full accounts made up to 30 September 2000 (3 pages) |
29 June 2001 | Return made up to 01/09/00; full list of members (6 pages) |
29 June 2001 | Return made up to 01/09/00; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (3 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (3 pages) |
28 October 1999 | Return made up to 01/09/99; full list of members (6 pages) |
28 October 1999 | Return made up to 01/09/99; full list of members (6 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
26 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
1 September 1998 | Incorporation (13 pages) |
1 September 1998 | Incorporation (13 pages) |