Reichenau/Rax
Lower Austria
At 2651
Secretary Name | A Haniel Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 2005(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 12 August 2014) |
Correspondence Address | 44a Brookfield Gardens R/O West Kirby Wirral CH48 4EL Wales |
Director Name | Stephan Franz Juen |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Franz Baumannweg 22-20 Innsbruck A-6020 Tyrol Foreign |
Secretary Name | Robert Marcel Nibbelink |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Secretray |
Correspondence Address | Wasserleitungsgasse 20 Bad Voeslau A-2540 Lower Austria Foreign |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Secretary Name | Bridgestone Builders Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 2005) |
Correspondence Address | Wasserleitungsgasse 20 Bad Voeslau Lower Austria A-2540 Austria |
Registered Address | 44a Brookfield Gardens R/O West Kirby Wirral CH48 4EL Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Bruno Bernard Jean Laigle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2014 | Application to strike the company off the register (3 pages) |
17 April 2014 | Application to strike the company off the register (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
21 February 2013 | Director's details changed for Bruno Bernard Jean Laigle on 15 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Bruno Bernard Jean Laigle on 15 February 2013 (2 pages) |
20 February 2013 | Appointment of Bruno Bernard Jean Laigle as a director (2 pages) |
20 February 2013 | Appointment of Bruno Bernard Jean Laigle as a director (2 pages) |
20 February 2013 | Termination of appointment of Stephan Juen as a director (1 page) |
20 February 2013 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
20 February 2013 | Termination of appointment of Stephan Juen as a director (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 August 2011 | Secretary's details changed for A Haniel Limited on 22 June 2011 (2 pages) |
25 August 2011 | Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ England on 25 August 2011 (1 page) |
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ England on 25 August 2011 (1 page) |
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Secretary's details changed for A Haniel Limited on 22 June 2011 (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages) |
10 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages) |
10 September 2010 | Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Stephan Franz Juen on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Stephan Franz Juen on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Stephan Franz Juen on 1 January 2010 (2 pages) |
13 July 2010 | Registered office address changed from 39a Leicester Road Ground Floor, Dept R/O Salford Manchester M7 4AS on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 39a Leicester Road Ground Floor, Dept R/O Salford Manchester M7 4AS on 13 July 2010 (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
26 November 2007 | Amended accounts made up to 31 December 2006 (3 pages) |
26 November 2007 | Amended accounts made up to 31 December 2006 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: ground floor 39A leicester rd salford M7 4AS (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: ground floor 39A leicester rd salford M7 4AS (1 page) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (13 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (13 pages) |
1 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
1 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | Secretary resigned (1 page) |
27 September 2004 | Return made up to 11/08/04; full list of members
|
27 September 2004 | Return made up to 11/08/04; full list of members
|
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (15 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (15 pages) |
22 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
22 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Ad 20/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2002 | Ad 20/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
20 August 2002 | Incorporation (9 pages) |
20 August 2002 | Incorporation (9 pages) |