Nesselnbach Ag
Ch - 5524
Switzerland
Secretary Name | Mrs Gail Anthea Kristensen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 M Egghubel 10 Nesselnbach Ag Ch - 5524 Switzerland |
Secretary Name | David McDonald Nimmo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 8 Busdens Way Milford Godalming Surrey GU8 5JP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
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 | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2007 | Application for striking-off (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
4 August 2006 | Return made up to 16/07/06; full list of members
|
15 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
18 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
10 March 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
8 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
13 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
11 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
23 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
19 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
18 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: the britannia suite,st james's buildings,79 oxford street manchester,lancashire M1 6FR (1 page) |
16 July 1999 | Incorporation (10 pages) |