Wirral
Merseyside
CH47 3BE
Wales
Director Name | Andre Otto Muth |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | German |
Status | Closed |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 102 Market Street Wirral Merseyside CH47 3BE Wales |
Secretary Name | Norbert Kittler |
---|---|
Nationality | German |
Status | Closed |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Burgstr 13 Bad Soden Salmuenster Hessen 63628 Germany |
Director Name | Stephan Robert Bendisch |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Hochstrasse 9 Bad Soden Salmuenster Hessen 63628 Germany |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 102 Market Street Wirral Merseyside CH47 3BE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2010 | Application to strike the company off the register (3 pages) |
6 August 2010 | Application to strike the company off the register (3 pages) |
22 June 2010 | Director's details changed for Norbert Kittler on 9 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Director's details changed for Norbert Kittler on 9 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Director's details changed for Andre Otto Muth on 9 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Andre Otto Muth on 9 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Andre Otto Muth on 9 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Norbert Kittler on 9 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
18 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from elm grove cottage 4 bridge road west kirby wirral CH48 5ES (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from elm grove cottage 4 bridge road west kirby wirral CH48 5ES (1 page) |
13 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
26 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 September 2006 | Return made up to 09/06/06; full list of members (2 pages) |
7 September 2006 | Return made up to 09/06/06; full list of members (2 pages) |
8 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
30 June 2004 | Ad 21/06/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
30 June 2004 | Ad 21/06/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
9 June 2004 | Incorporation (18 pages) |