Seewalchen
At4863
Secretary Name | A. Haniel Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 2015(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 June 2021) |
Correspondence Address | 44a Brookfield Gardens R/O Brookfield Gardens Wirral West Kirby CH48 4EL Wales |
Director Name | Mrs Lisa Lohse |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 42 Westfield Road Regents Park Southampton Hampshire SO15 4HR |
Secretary Name | Mr Melvyn John Lohse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Westfield Road Southampton Hampshire SO15 4HR |
Director Name | Christian Brandstaetter |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 March 2003(2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 August 2003) |
Role | Sales |
Correspondence Address | Lichtenbuch 25 Nussdorf-Attersee A-4865 Austria |
Director Name | Christine Fritz |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 August 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 2006) |
Role | Sales |
Correspondence Address | Sonnlelten 9 A- 4865 Nubdorf Austria |
Director Name | Mr Baier Thomas |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 22 December 2006(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 May 2018) |
Role | Kaufmann |
Country of Residence | Austria |
Correspondence Address | 46 Kreimstalstr. Seewalchen Oberosterreich 4863 Austria |
Website | www.meteodata-ltd.com |
---|
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 |
2 at £1 | Baier Thomas 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2021 | Application to strike the company off the register (1 page) |
11 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
4 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with updates (3 pages) |
26 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 June 2018 | Termination of appointment of Baier Thomas as a director on 28 May 2018 (1 page) |
18 June 2018 | Appointment of Christian Brandstaetter as a director on 28 May 2018 (2 pages) |
6 June 2018 | Cessation of Thomas Baier as a person with significant control on 28 May 2018 (1 page) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
6 June 2018 | Notification of Christian Brandstaetter as a person with significant control on 28 May 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
21 September 2015 | Appointment of A. Haniel Ltd as a secretary on 21 September 2015 (2 pages) |
21 September 2015 | Appointment of A. Haniel Ltd as a secretary on 21 September 2015 (2 pages) |
20 September 2015 | Termination of appointment of Melvyn John Lohse as a secretary on 20 September 2015 (1 page) |
20 September 2015 | Termination of appointment of Melvyn John Lohse as a secretary on 20 September 2015 (1 page) |
16 September 2015 | Registered office address changed from Unit 51 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR to 44a Brookfield Gardens R/O West Kirby Wirral CH48 4EL on 16 September 2015 (2 pages) |
16 September 2015 | Registered office address changed from Unit 51 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR to 44a Brookfield Gardens R/O West Kirby Wirral CH48 4EL on 16 September 2015 (2 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 June 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
21 January 2014 | Registered office address changed from Unit 21 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR England on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Unit 21 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR England on 21 January 2014 (1 page) |
14 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 May 2013 | Registered office address changed from Unit 2 Itchen Business Park Kent Road Southampton SO17 2LJ United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Unit 2 Itchen Business Park Kent Road Southampton SO17 2LJ United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Unit 2 Itchen Business Park Kent Road Southampton SO17 2LJ United Kingdom on 1 May 2013 (1 page) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
10 April 2012 | Registered office address changed from Unit 30 Wynford Industrial Park Belbins Romsey Hants SO51 0PW on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from Unit 30 Wynford Industrial Park Belbins Romsey Hants SO51 0PW on 10 April 2012 (1 page) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Baier Thomas on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Baier Thomas on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Baier Thomas on 1 January 2010 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
20 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
20 May 2009 | Director's change of particulars / baier thomas / 01/01/2009 (1 page) |
20 May 2009 | Director's change of particulars / baier thomas / 01/01/2009 (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from c/o tim lyons & co 29 carlton crescent southampton hants SO15 2EW (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from c/o tim lyons & co 29 carlton crescent southampton hants SO15 2EW (1 page) |
16 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 June 2007 | Return made up to 05/03/07; full list of members (2 pages) |
18 June 2007 | Return made up to 05/03/07; full list of members (2 pages) |
9 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 February 2007 | Director resigned (1 page) |
30 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
30 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 April 2006 | Return made up to 05/03/06; full list of members
|
27 April 2006 | Return made up to 05/03/06; full list of members
|
1 December 2005 | Registered office changed on 01/12/05 from: mede house salisbury street southampton hampshire SO15 2TZ (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: mede house salisbury street southampton hampshire SO15 2TZ (1 page) |
8 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 August 2005 | Return made up to 05/03/05; full list of members (2 pages) |
18 August 2005 | Return made up to 05/03/05; full list of members (2 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 June 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
22 June 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
22 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
22 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (1 page) |
2 September 2003 | New director appointed (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
5 March 2003 | Incorporation (11 pages) |
5 March 2003 | Incorporation (11 pages) |