Graz
Styria
A 8052
Secretary Name | A Haniel Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2005(12 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 29 October 2019) |
Correspondence Address | 44a Brookfield Gardens R/O West Kirby Wirral Merseyside CH48 4EL Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(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 | 05 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Bridgestone Builders Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(1 day after company formation) |
Appointment Duration | 1 year (resigned 06 April 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 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2019 | Application to strike the company off the register (3 pages) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 July 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 September 2011 | Secretary's details changed for A Haniel Limited on 22 June 2011 (2 pages) |
8 September 2011 | Secretary's details changed for A Haniel Limited on 22 June 2011 (2 pages) |
8 September 2011 | Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 8 September 2011 (1 page) |
3 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 August 2010 | Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages) |
12 August 2010 | Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages) |
11 August 2010 | Registered office address changed from 39a Leicester Rd Ground Floor, Dept R/O Salford Manchester M7 4AS on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from 39a Leicester Rd Ground Floor, Dept R/O Salford Manchester M7 4AS on 11 August 2010 (1 page) |
15 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Secretary's details changed for A Haniel Limited on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Sabine Johanna Trumler on 1 January 2010 (2 pages) |
15 June 2010 | Secretary's details changed for A Haniel Limited on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Sabine Johanna Trumler on 1 January 2010 (2 pages) |
15 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Sabine Johanna Trumler on 1 January 2010 (2 pages) |
15 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Secretary's details changed for A Haniel Limited on 1 January 2010 (2 pages) |
6 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
6 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 March 2009 | Director's change of particulars / sabine trumler / 01/01/2009 (1 page) |
18 March 2009 | Director's change of particulars / sabine trumler / 01/01/2009 (1 page) |
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) |
11 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
11 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 October 2007 | Amended accounts made up to 31 December 2005 (3 pages) |
22 October 2007 | Amended accounts made up to 31 December 2005 (3 pages) |
22 October 2007 | Form 1106 volun transtion - aamd (1 page) |
22 October 2007 | Form 1106 volun transtion - aamd (1 page) |
1 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 39A leicester rd salford M7 4AS (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 39A leicester rd salford M7 4AS (1 page) |
2 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New secretary appointed (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New secretary appointed (1 page) |
5 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
5 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
4 June 2004 | Ad 06/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Ad 06/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Incorporation (9 pages) |
5 April 2004 | Incorporation (9 pages) |