Company NameKFZ Kirchner Ltd
Company StatusDissolved
Company Number05058305
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)
Dissolution Date28 April 2015 (9 years ago)
Previous NameSEGA Gastro Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameManfred Kirchner
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustrian
StatusClosed
Appointed03 May 2007(3 years, 2 months after company formation)
Appointment Duration7 years, 12 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address22 Fuchsbergstrasse
Wimpassing
Lower Austia A 3386
Austria-Europe
Secretary NameA Haniel Limited (Corporation)
StatusClosed
Appointed01 April 2005(1 year, 1 month after company formation)
Appointment Duration10 years (closed 28 April 2015)
Correspondence Address44a Brookfield Gardens R/O
West Kirby
Wirral
CH48 4EL
Wales
Director NameMag Robert Marcel Nibbelink
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed28 February 2004(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2005)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address20 Wasserleitungsgasse
Bad Voeslau
Lower Austria A 2540
A 2540
Director NameHeinz Pickl
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed11 June 2005(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address5 Hinter Der Hecke
Thallern
Lower Austria A 3454
Austria
Director NamePeter Pilsner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAustrian
StatusResigned
Appointed09 September 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 2007)
RoleCompany Director
Correspondence Address18/1/6 Mozartstrasse
Persenbeug
Lower Austria
A 3680
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameBridigestonebuilders Ltd (Corporation)
StatusResigned
Appointed28 February 2004(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2005)
Correspondence AddressWaserleitungsgase 20
Bad Voeslau
Lower Voeslau A 2540
Austria

Location

Registered Address44a Brookfield Gardens R/O
West Kirby
Wirral
Merseyside
CH48 4EL
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Wba Wirtschaftstreuhand Und Betriebsberatung Gesellschaft Mbh
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
21 February 2013Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Secretary's details changed for A Haniel Limited on 22 June 2011 (2 pages)
6 September 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 6 September 2011 (1 page)
3 December 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
24 September 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
24 September 2010Registered office address changed from 39a Leicester Road Ground Floor, Dept R/O Salford Manchester M7 4AS on 24 September 2010 (1 page)
24 September 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 September 2009Return made up to 09/09/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 September 2008Return made up to 09/09/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 September 2007Return made up to 09/09/07; full list of members (2 pages)
15 May 2007Company name changed sega gastro LTD\certificate issued on 15/05/07 (2 pages)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
8 November 2006Return made up to 09/09/06; full list of members (2 pages)
28 September 2006Accounts made up to 31 December 2005 (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 39A leicester rd salford M7 4AS (1 page)
26 October 2005Accounts made up to 31 December 2004 (1 page)
14 September 2005Director resigned (1 page)
13 September 2005Return made up to 09/09/05; full list of members (3 pages)
13 September 2005New director appointed (1 page)
9 September 2005Director resigned (1 page)
16 June 2005New director appointed (1 page)
12 June 2005Director resigned (1 page)
18 April 2005Return made up to 27/02/05; full list of members (2 pages)
4 April 2005New secretary appointed (1 page)
4 April 2005Secretary resigned (1 page)
17 May 2004Memorandum and Articles of Association (12 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2004Ad 28/02/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New director appointed (2 pages)
27 February 2004Incorporation (9 pages)