Burgau
Styria
A 8291
Secretary Name | A Haniel Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ Wales |
Director Name | Erich Drapela |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 573/13 Ottingweg Tamsweg Salzburg A 5580 Austria |
Director Name | Edelgard Drapela |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 08 August 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 July 2009) |
Role | Company Director |
Correspondence Address | 573/13 Ottingweg Tamsweg Salzburg A 5580 Austria - Europe |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(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 | 19 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | Registered office address changed from 39a Leicester Road Ground Floor, Dept R/O Salford Manchester M7 4AS on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from 39a Leicester Road Ground Floor, Dept R/O Salford Manchester M7 4AS on 28 September 2010 (1 page) |
28 September 2010 | Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages) |
28 September 2010 | Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages) |
28 September 2010 | Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
7 July 2009 | Director appointed thomas ramsauer (1 page) |
7 July 2009 | Director appointed thomas ramsauer (1 page) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 July 2009 | Appointment Terminated Director edelgard drapela (1 page) |
6 July 2009 | Appointment terminated director edelgard drapela (1 page) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
25 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
25 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 39A leicester rd salford M7 4AS (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 39A leicester rd salford M7 4AS (1 page) |
7 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
7 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
16 August 2005 | New director appointed (1 page) |
16 August 2005 | New director appointed (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Ad 19/07/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Ad 19/07/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
19 July 2005 | Incorporation (9 pages) |
19 July 2005 | Incorporation (9 pages) |